RNK Acquisitions Corp.

Address:
2100 - 1075 West Georgia Street, Vancouver, BC V6E 3G2

RNK Acquisitions Corp. is a business entity registered at Corporations Canada, with entity identifier is 6604862. The registration start date is July 27, 2006. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6604862
Business Number 846889129
Corporation Name RNK Acquisitions Corp.
Registered Office Address 2100 - 1075 West Georgia Street
Vancouver
BC V6E 3G2
Incorporation Date 2006-07-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
HUGH C. MCKINNON 2728 165TH STREET, SURREY BC V3S 9X2, Canada
BRUCE HODGE 2625 ROSEBERY AVENUE, WEST VANCOUVER BC V7V 3A3, Canada
WARREN FRANKLIN 1645 OLD EAGLECLIFF ROAD, RR1, L-21, BOWEN ISLAND BC V0N 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-07-27 current 2100 - 1075 West Georgia Street, Vancouver, BC V6E 3G2
Name 2006-09-18 current RNK Acquisitions Corp.
Name 2006-07-27 2006-09-18 6604862 CANADA LTD.
Status 2006-10-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-09-05 2006-10-30 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2006-07-27 2006-09-05 Active / Actif

Activities

Date Activity Details
2006-10-30 Arrangement
2006-09-18 Amendment / Modification Name Changed.
2006-07-27 Incorporation / Constitution en société

Office Location

Address 2100 - 1075 West Georgia Street
City Vancouver
Province BC
Postal Code V6E 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sargold Resource Corporation 2100 - 1075 West Georgia Street, Vancouver, BC V4E 3G2 1998-05-25
3427463 Canada Inc. 2100 - 1075 West Georgia Street, Vancouver, BC V6E 3G2 1997-10-21
Cascadia Brands Inc. 2100 - 1075 West Georgia Street, Vancouver, BC V6E 3G2
Inphogene Biocommunications (canada) Inc. 2100 - 1075 West Georgia Street, Vancouver, BC V6E 3G2 2000-02-15
Hrd Technologies Inc. 2100 - 1075 West Georgia Street, Vancouver, BC V6E 3G2 2000-03-10
Holmor Holdings Ltd. 2100 - 1075 West Georgia Street, Vancouver, BC V6E 3G2 2001-10-12
4018958 Canada Inc. 2100 - 1075 West Georgia Street, Vancouver, BC V6E 3G2
4018966 Canada Inc. 2100 - 1075 West Georgia Street, Vancouver, BC V6E 3G2
4018974 Canada Inc. 2100 - 1075 West Georgia Street, Vancouver, BC V6E 3G2
Wfp Western Lumber Ltd. 2100 - 1075 West Georgia Street, Vancouver, BC V6E 3G2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
4245709 Canada Inc. 2100 - 1075 West Georgia St., Vancouver, BC V6E 3G2 2004-11-15
Aecom Acquisitionco2 Ltd. 2100-1075 West Georgia Street, Vancouver, BC V6E 3G2 2004-09-01
4111311 Canada Inc. 2100- 1075 West Georgia St., Vancouver, BC V6E 3G2 2002-11-01
Vertico Networks Inc. 1075 Georgia Street, Vancouver, BC V6E 3G2 1999-12-15
Responselab Corp. 2100 1075 West Georgia Street, Vancouver, BC V6E 3G2 1999-10-29
Indexonly Canada Inc. 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2 1999-08-11
Ceres Packaging Inc. 1075 West Georgia St, Suite 2100, Vancouver, BC V6E 3G2 1998-08-25
Environmental Mapping Canada Ltd. 2100 - 1075 West Georgia Street, Vancouver, BC V6E 3G2 1998-07-21
The Greenhouse Emissions Management Consortium 2100-1075 West Georgia, Vancouver, BC V6E 3G2 1996-09-23
Pnc Exploration (canada) Co., Ltd. 2100 1075 Georgia Street West, Vancouver, BC V6E 3G2 1978-04-21
Find all corporations in postal code V6E 3G2

Corporation Directors

Name Address
HUGH C. MCKINNON 2728 165TH STREET, SURREY BC V3S 9X2, Canada
BRUCE HODGE 2625 ROSEBERY AVENUE, WEST VANCOUVER BC V7V 3A3, Canada
WARREN FRANKLIN 1645 OLD EAGLECLIFF ROAD, RR1, L-21, BOWEN ISLAND BC V0N 1G0, Canada

Entities with the same directors

Name Director Name Director Address
HARLAN FAIRBANKS CO. LTD. BRUCE HODGE 2625 ROSEBERY AVENUE, WEST VANCOUVER BC V7V 3A3, Canada
Canada Film Capital 2016 Corporation Bruce Hodge Suite 200, 1111 West Hastings Street, Vancouver BC V6E 2J3, Canada
THALLION PHARMACEUTICALS INC. BRUCE HODGE 2625 ROSEBERY AVENUE WEST, WEST VANCOUVER BC V7V 3A3, Canada
7028831 CANADA INC. BRUCE HODGE SUITE 200, 1111 WEST HASTINGS STREET, VANCOUVER BC V6E 2J3, Canada
BASE 10 GROUP INC. BRUCE HODGE 1111 WEST HASTINGS STREET, SUITE 200, VANCOUVER BC V6E 2J3, Canada
OKANAGAN SKEENA GROUP LIMITED BRUCE HODGE 2625 ROSEBERY AVE., WEST VANCOUVER BC V7V 3A3, Canada
RAINMAKER ENTERTAINMENT INC. BRUCE HODGE 2625 ROSEBERY AVE., WEST VANCOUVER BC V7V 3A3, Canada
PREMIUM BRANDS INC. BRUCE HODGE 2625 ROSEBERY AVENUE WEST, VANCOUVER BC V7V 3A3, Canada
OKANAGAN SKEENA GROUP LIMITED BRUCE HODGE 2625 ROSEBERY AVENUE, WEST VANCOUVER BC V7V 3A3, Canada
EP Canada Film Services 2016 Inc. Bruce Hodge Suite 200, 1111 West Hastings Street, Vancouver BC V6E 2J3, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6E 3G2

Similar businesses

Corporation Name Office Address Incorporation
Pkf Acquisitions Inc. 4175 Ste-catherine Street West, Apt. 1501, Westmount, QC H3Z 3C9 2008-02-07
Les Acquisitions Samedi De Rire Inc. 22 Davisville Avenue, Toronto, ON M4S 1E8 1989-06-19
Acquisitions M.s.e. Inc. 1885 MontÉe LabossiÈre, Vaudreuil-dorion, QC J7V 8P2 2013-09-30
A.n. (new Acquisitions) Inc. 2 Place Alexis Nihon, MontrÉal, QC H3Z 3C2 1995-07-21
Bcl Acquisitions Inc. 1285 Hodge Street, St. Laurent, QC H4N 2B6 2002-06-10
Bcl Acquisitions Inc. 200-1285 Rue Hodge, St. Laurent, QC H4N 2B6
Nh Acquisitions Inc. 727 6 Avenue Southwest, Calgary, AB T2P 0V1
Fuzion Acquisitions Corp. 435 Reynolds St., Oakville, ON L6J 3M5 2013-09-16
Toronto Mergers and Acquisitions Corp. 35 Sungold Crt, Woodbridge, ON L4L 6C5 2014-11-25
Centennial Professional Sports Acquisitions Inc. 240 Saint-jacques Street West, Suite 500, Montréal, QC H2Y 1L9 2011-05-26

Improve Information

Please provide details on RNK Acquisitions Corp. 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