Canadian Agrichar Inc. is a business entity registered at Corporations Canada, with entity identifier is 7133821. The registration start date is March 4, 2009. The current status is Dissolved.
Corporation ID | 7133821 |
Business Number | 816535892 |
Corporation Name | Canadian Agrichar Inc. |
Registered Office Address |
380 Sagamore Ave. Grand Forks BC V0H 1H4 |
Incorporation Date | 2009-03-04 |
Dissolution Date | 2015-12-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
LAUREL TETLOCK | 380 SAGAMORE AVE., GRAND FORKS BC V0H 1M4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-03-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2009-03-04 | current | 380 Sagamore Ave., Grand Forks, BC V0H 1H4 |
Name | 2009-03-04 | current | Canadian Agrichar Inc. |
Status | 2015-12-10 | current | Dissolved / Dissoute |
Status | 2009-03-04 | 2015-12-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-12-10 | Dissolution | Section: 210(3) |
2009-03-04 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2015-03-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2013-05-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-04-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 380 Sagamore Ave. |
City | Grand Forks |
Province | BC |
Postal Code | V0H 1H4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rivers of Natural Healing and Wellness Inc. | 5695 Cooper Road, Grand Forks, BC V0H 1H4 | 2006-04-18 |
Granby Post & Beam Homes Inc. | 6090 Darcy Road, Grand Forks, BC V0H 1H4 | 2003-08-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Space Farms Cannabis Company Inc. | 18 West Lake Drive, Christina Lake, BC V0H 1A0 | 2018-11-06 |
Cryochef Inc. | Unit 5, 5650 Porcupine Road, Beaverdell, BC V0H 1A0 | 2016-04-22 |
Canadian Accounting Group Incorporated | 1546v Burger Road, Unit 124, Christina Lake, BC V0H 1E0 | 2018-10-24 |
Azendit Accounting Inc. | 1260 Main Street, Christina Lake, BC V0H 1E0 | 2015-01-26 |
Merelle Card Systems Inc. | 32 Chase Rd, Christina Lake, BC V0H 1E0 | 2007-08-22 |
Before Technology Limited | 1650 Stewart Creek Road, Box 221, Christina Lake, BC V0H 1E0 | 2004-04-15 |
Sl Advanced Media Ltd. | 129 Chase Road, Box 295, Christina Lake, BC V0H 1E0 | 2003-12-30 |
Cadre Resources Ltd. | 38 Sandner Road, Christina Lake, BC V0H 1E0 | |
Sim & Associates Consulting Ltd. | 2079 Massie Road, Christina Lake, BC V0H 1E2 | 2018-05-09 |
Foundation for Spiritual & Scientific Research | 1920 Ritchie Road, Christina Lake, BC V0H 1E2 | 2000-11-15 |
Find all corporations in postal code V0H |
Name | Address |
---|---|
LAUREL TETLOCK | 380 SAGAMORE AVE., GRAND FORKS BC V0H 1M4, Canada |
City | Grand Forks |
Post Code | V0H 1H4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Laser Mapping Incorporated | 1 First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 2012-11-27 |
Canadian Business Software Association | 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1989-12-14 |
Canadian Association of Radio Syndicators | 1 First Canadian Place, 39th Floor P.o. Box 100, Toronto, ON M5X 1B2 | 1988-02-19 |
Canadian Foundation for Chronic Skin Disease | 1 First Canadian Place, Box 10, Toronto, ON M5X 1A2 | 1985-04-22 |
Canadian Cable Acquisition Company Inc. | 350 7th Avenue Sw, 3400 First Canadian Centre, Calgary, AB T2P 3N9 | 2004-01-23 |
Worley Canadian Finance Sub Limited | 1 First Canadian Place, Suite 6600, Toronto, ON M5X 1B8 | 2008-02-22 |
Canadian B.r. Franchisees Association | First Canadian Place, Suite 6600, Toronto, ON M5K 1B8 | 1983-04-07 |
Surinam Canadian Development Corporation Limited | First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 | 1976-11-29 |
Bp Canadian Holdings Limited | First Canadian Place, 57th Floor, Toronto, ON M5X 1G8 | 1957-03-26 |
The Canadian Robert F. Kennedy Memorial | First Canadian Place, Po Box 50, Toronto, ON M5X 1B8 | 1983-03-15 |
Please provide details on Canadian Agrichar 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |