5ive West Ltd.

Address:
694 Moralee Drive, Comox, BC V9M 4H1

5ive West Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6865585. The registration start date is October 30, 2007. The current status is Active.

Corporation Overview

Corporation ID 6865585
Business Number 837461615
Corporation Name 5ive West Ltd.
Registered Office Address 694 Moralee Drive
Comox
BC V9M 4H1
Incorporation Date 2007-10-30
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Jaycee Icho 213 - 250 Francis Way, New Westminster BC V3L 0E6, Canada
TRENT MACGREGOR 213 - 250 Francis Way, New Westminster BC V3L 0E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-27 current 694 Moralee Drive, Comox, BC V9M 4H1
Address 2020-06-27 2020-07-27 1831 184 Street, Surrey, BC V3Z 9V2
Address 2014-06-17 2020-06-27 694 Moralee Drive, Comox, BC V9M 4H1
Address 2009-04-20 2014-06-17 672 Derwent Way, Delta, BC V3M 5P8
Address 2009-01-13 2009-04-20 670 Derwent Way, Delta, BC V3M 5P8
Address 2008-11-27 2009-01-13 1405-610 Victoria Street, New Westminster, BC V3M 0A5
Address 2007-10-30 2008-11-27 125-11960 Hammersmith Way, Richmond, BC V7A 5C9
Name 2007-10-30 current 5ive West Ltd.
Status 2014-06-02 current Active / Actif
Status 2014-03-26 2014-06-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-30 2014-03-26 Active / Actif

Activities

Date Activity Details
2007-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 694 Moralee Drive
City Comox
Province BC
Postal Code V9M 4H1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Shelley Harrison Ceramics Incorporated 658 Hornet Way, Comox, BC V9M 0A2 2017-01-02
A Solution In A Box Inc. 376 Forester Ave., Comox, BC V9M 0A3 2015-02-02
Valour Consulting Corp. 343 Gardener Way, Comox, BC V9M 0B2 2011-03-23
Optical Alignment Services Inc. 394 Gardener Way, Comox, BC V9M 0B2 1982-09-29
The Banks Risk Mitigation Group, Inc. #4 - 1310 Wilkinson Road, Comox, BC V9M 0B3 2004-01-29
Smtg Inc. #4 - 1310 Wilkinson Road, Comox, BC V9M 0B3 2009-11-18
Nuken Services Inc. 2450, Dakota Place, Comox, BC V9M 0B9 1997-12-15
Global Eco Power Corporation 641 Moralee Dr., Comox, BC V9M 1A5 2008-08-22
Acid Gas Technology Inc. 1677 Ascot, Comox, BC V9M 1A8 2012-07-18
7115288 Canada Inc. 1677 Ascot Ave., Comox, BC V9M 1A8 2009-01-28
Find all corporations in postal code V9M

Corporation Directors

Name Address
Jaycee Icho 213 - 250 Francis Way, New Westminster BC V3L 0E6, Canada
TRENT MACGREGOR 213 - 250 Francis Way, New Westminster BC V3L 0E6, Canada

Entities with the same directors

Name Director Name Director Address
HIGH STANDARD INDUSTRIES INC. Jaycee Icho TH124 - 250 Salter Street, New Westminster BC V3M 0B7, Canada
Ginko Management Inc. Jaycee Icho TH124 - 250 Salter Street, New Westminster BC V3M 0B7, Canada
HIGH STANDARD INDUSTRIES INC. Trent MacGregor 694 Moralee Drive, Comox BC V9M 4H1, Canada
Ginko Management Inc. Trent MacGregor 694 Moralee Drive, Comox BC V9M 4H1, Canada

Competitor

Search similar business entities

City Comox
Post Code V9M 4H1

Similar businesses

Corporation Name Office Address Incorporation
9ine To 5ive Inc. 3917 1st Nw, Calgary, AB T2K 0X2 2019-12-01
5ive Media Inc. 5403 70 Temperance Street, Toronto, ON M5H 0B1 2020-05-21
5ive-planets Foundation Inc. 346 Whitmore Drive, Waterloo, ON N2K 1X4 2011-08-25
Chris 5ive Consulting Inc. 48-6040 Montevideo Road, Mississauga, ON L5N 2T4 2012-01-23
Les Industrie Far West Inc. 1800 - 1095 West Pender Street, Vancouver, BC V6E 2M6
Canadian Blueberries Inc. Aquilini Centre West, 89 West Georgia West, Vancouver, BC V6B 0N8 2009-11-03
Philatelie West Island Ltee. 1134 Ste-catherine West, Suite 860, Montreal, QC H3B 1H4 1990-07-30
Colonnades West Gp Inc. 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 2019-11-01
Meadow West Fashions Inc. 125 Chabanel Street West, Suite 203, Montreal, QC H2N 1E4 2001-08-09
Kissimmee West Gp Inc. 4999 Ste-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 2016-05-02

Improve Information

Please provide details on 5ive West Ltd. 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