Mr. Lube GP Inc.

Address:
110 - 725 Eaton Way, Annacis Island, Delta, BC V3M 6S5

Mr. Lube GP Inc. is a business entity registered at Corporations Canada, with entity identifier is 6440126. The registration start date is August 26, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6440126
Business Number 828207878
Corporation Name Mr. Lube GP Inc.
Registered Office Address 110 - 725 Eaton Way
Annacis Island
Delta
BC V3M 6S5
Incorporation Date 2005-08-26
Dissolution Date 2011-07-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE C. MELVILLE 15783 COLLINGWOOD CRESCENT, SURREY BC V3S 0J3, Canada
RONALD EDWARD TICKNOR 4425 - 64 STREET, DELTA BC V4K 3M2, Canada
BRUCE M. MCKAY 3928 ST. MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-26 current 110 - 725 Eaton Way, Annacis Island, Delta, BC V3M 6S5
Name 2005-08-26 current Mr. Lube GP Inc.
Status 2011-07-24 current Dissolved / Dissoute
Status 2010-01-14 2011-07-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-10-02 2010-01-14 Active / Actif
Status 2008-08-19 2008-10-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-26 2008-08-19 Active / Actif

Activities

Date Activity Details
2011-07-24 Dissolution Section: 212
2005-08-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 110 - 725 EATON WAY
City DELTA
Province BC
Postal Code V3M 6S5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Oxyfire Technologies Inc. 45-935 Ewen Avenue, New Westminster, BC V3M 0A1 2018-07-01
Retma Consulting Services Inc. 17 - 935 Ewen Ave, New Westminster, BC V3M 0A1 2008-06-24
Beyond The Budget 35-160 Pembina Street, New Wesminster, BC V3M 0A3 2019-12-23
Nunabox Media Inc. 1203-610 Victoria Street, New Westminster, BC V3M 0A5 2017-09-14
Skyhitek Aerospace and Mechanical Design and Consulting Inc. 833 Agnes Street, Suite 807, New Westminster, BC V3M 0B1 2008-04-17
Grizzly Flatbread Inc. 833 Agnes Street, Unit 1107, New Westminster, BC V3M 0B1 2019-11-12
Spiteq Electronics Limited 833 Agnes Street, New Westminster, BC V3M 0B1 2020-06-26
Honey Pot Games Inc. 236 Holly Avenue, New Westminster, BC V3M 0B3 2008-09-05
Polyglot 42 Software & Consulting Inc. 246 Furness Street, New Westminster, BC V3M 0B4 2018-06-11
La Liberte Na Marketplace Ltd. 1604-1 Renaissance Square, New Westminster, BC V3M 0B6 2019-12-19
Find all corporations in postal code V3M

Corporation Directors

Name Address
GEORGE C. MELVILLE 15783 COLLINGWOOD CRESCENT, SURREY BC V3S 0J3, Canada
RONALD EDWARD TICKNOR 4425 - 64 STREET, DELTA BC V4K 3M2, Canada
BRUCE M. MCKAY 3928 ST. MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada

Entities with the same directors

Name Director Name Director Address
VERSATILE CORPORATION BRUCE M. MCKAY 3928 ST MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
CHINA INTERNATIONAL HYDRO EQUIPMENT CORPORATION BRUCE M. MCKAY 3928 ST. MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
CHEMEX LABS LTD. BRUCE M. MCKAY 3928 ST.MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
AURORA LABORATORY SERVICES LTD. BRUCE M. MCKAY 3928 ST. MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
CANADIAN PROCESS INC. BRUCE M. MCKAY 3928 ST-MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
BROOKSBANK HOLDINGS LTD. BRUCE M. MCKAY 3928 ST. MARY`S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
7701 THURLOW HOLDINGS INC. BRUCE M. MCKAY 3928 ST-MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
CASCO MARINE INC. BRUCE M. MCKAY 3918 ST MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
3301 DUNSMUIR HOLDINGS INC. BRUCE M. MCKAY 3928 ST. MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
BOSTON PIZZA INTERNATIONAL INC. GEORGE C. MELVILLE 100 - 10760 SHELLBRIDGE WAY, RICHMOND BC V6X 3H1, Canada

Competitor

Search similar business entities

City DELTA
Post Code V3M 6S5

Similar businesses

Corporation Name Office Address Incorporation
Mr. Lube Foundation 2330-6900 Graybar Road, Richmond, BC V6W 0A5 2002-11-13
Pro-lube Lubricants Ltd. 8768 Pascal Gagnon, St-leonard, QC H1P 1Z3 1984-09-21
M. Lube Canada Inc. 111 St. Clair Avenue, Toronto, ON M5W 1K3 1987-07-03
M. Lube Canada Inc. 111 St. Clair Ave West, Toronto, ON M5W 1K3
Engrenages De PrÉcision Meca Lube Inc. 2397, Rue Des Harfangs, Ville St-laurent, QC H4R 2S3 2010-08-17
Les Services Auto Lube-matic Inc. 6 Ronald Drive, Montreal West, QC H4X 1M8 1988-07-04
Pro-lube Plus Inc. 323 Rue Baffin, Dollard-des-ormeaux, QC H9A 3G4 2010-04-22
Vip Lube Ltd. 38 Gull Wing Bay, Winnipeg, MB R3X 1E5 2020-07-24
S.d.m. - Lube Systems Ltd. 40 Rongail, Ottawa, ON K2G 0K4 1982-11-04
The Lube Tube Inc. 210 Talbot St., St-thomas, ON N5P 1A9 1980-01-22

Improve Information

Please provide details on Mr. Lube GP Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches