Canadian Agrichar Inc.

Address:
380 Sagamore Ave., Grand Forks, BC V0H 1H4

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 Overview

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

Directors

Director Name Director Address
LAUREL TETLOCK 380 SAGAMORE AVE., GRAND FORKS BC V0H 1M4, Canada

Corporation History

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

Activities

Date Activity Details
2015-12-10 Dissolution Section: 210(3)
2009-03-04 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 380 Sagamore Ave.
City Grand Forks
Province BC
Postal Code V0H 1H4
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
LAUREL TETLOCK 380 SAGAMORE AVE., GRAND FORKS BC V0H 1M4, Canada

Competitor

Search similar business entities

City Grand Forks
Post Code V0H 1H4

Similar businesses

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

Improve Information

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 Information

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

Trending Searches