CREATIVE HOUSING SOLUTIONS CANADA INC.

Address:
1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6

CREATIVE HOUSING SOLUTIONS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6620957. The registration start date is September 1, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6620957
Business Number 842717720
Corporation Name CREATIVE HOUSING SOLUTIONS CANADA INC.
Registered Office Address 1400, 10303 Jasper Avenue
Edmonton
AB T5J 3N6
Incorporation Date 2006-09-01
Dissolution Date 2012-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TONY PETERS #490 TERRACE PLAZA, 4445 CALGARY TRAIL S, EDMONTON AB T6H 5R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-09-01 current 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6
Name 2006-09-01 current CREATIVE HOUSING SOLUTIONS CANADA INC.
Status 2012-07-06 current Dissolved / Dissoute
Status 2012-02-07 2012-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-01 2012-02-07 Active / Actif

Activities

Date Activity Details
2012-07-06 Dissolution Section: 212
2006-09-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1400, 10303 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
B.g.c. Stewardship Foundation 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1996-07-04
126736 Canada Inc. 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1983-09-19
Asia Active Supply Chain Solutions (canada) Inc. 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2008-11-24
Ahern Equipment of Canada Inc. 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2010-09-07
Lounalli Group Ltd. 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6
Good Buy Services Inc. 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2011-12-21
Marketing Ninjas Inc. 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2016-04-01
Pure Smiles Online Inc. 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2018-11-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Endurance Drywall Corp. 2500-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2020-05-19
Hsl Athletic Foundation 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 2019-03-01
Neogen Canada Inc. C/o Witten LLP, 10303 Jasper Avenue, Suite 2500, Canadian Western Bank Place, Edmonton, AB T5J 3N6 2015-07-08
Compumount Mobile Technologies Corp. Suite 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2012-04-24
Landmark Group Holding Inc. C/o Ogilvie LLP, 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2010-03-02
Stanton Bros Enterprises Ltd. Suite 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2008-01-22
Vertex Consulting Engineering Inc. 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-06-12
4414454 Canada Ltd. 1400 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-03-06
Liquor Stores Gp Inc. Suite 2500, Canadian Western Bank Place, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2004-06-21
4232321 Canada Inc. 2500- 10303 Jasper Ave., Edmonton, AB T5J 3N6 2004-04-14
Find all corporations in postal code T5J 3N6

Corporation Directors

Name Address
TONY PETERS #490 TERRACE PLAZA, 4445 CALGARY TRAIL S, EDMONTON AB T6H 5R7, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 3N6

Similar businesses

Corporation Name Office Address Incorporation
Hab Creative Housing Corp. 11 Amity Road, Mississauga, ON L5M 1P1 2016-01-26
Creative Housing Community Development Corporation 505 Burrard Street, Suite 1100, Vancouver, BC V7X 1M5 2019-05-09
Solutions Immobilières Impact Inc. 41 Rue Mckinley, Dollard-des-ormeaux, QC H9G 1H4 2020-10-20
Solutions Creatives S.t.b. Inc. 4710 St-ambroise, Unit 168, Montreal, QC H4C 2C7 1999-02-17
Csi Creative Solutions International Inc. 642 De Courcelle Street, Suite 304, Montreal, QC H4C 3C5 1998-12-17
Solutions Creatives De Collaboration De Composantes C3 Inc. 1751 Rue Richardson, #4408, Montreal, QC H3K 1G6 2000-06-01
Option Housing Solutions Inc. 837 Burdett Avenue, Victoria, BC V8W 1B3 2010-01-19
Mg&g Rent A Place Now Housing Solutions Inc. 186 A Charlotte St., Ottawa, ON K1N 8K9 2011-07-28
Universal Housing Solutions Ltd. #6-3907 97 Street, Edmonton, AB T6N 3E2 2010-04-29
Community Affordable Housing Solutions 155 Bermondsey Road, Toronto, ON M4A 1X9 2020-05-05

Improve Information

Please provide details on CREATIVE HOUSING SOLUTIONS CANADA 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