Bedetti Restorations Ltd.

Address:
1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6

Bedetti Restorations Ltd. is a business entity registered at Corporations Canada, with entity identifier is 7296100. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7296100
Business Number 867812521
Corporation Name Bedetti Restorations Ltd.
Registered Office Address 1200 Waterfront Centre
200 Burrard Street
Vancouver
BC V6C 3L6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 2

Directors

Director Name Director Address
SHELDON YELLEN 1981 LONG LAKE SHORES DRIVE, BLOOMFIELD HILLS MI 48302, United States
WILL COOK 4603 64TH STREET, DELTA BC V4K 3M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-16 current 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Name 2009-12-16 current Bedetti Restorations Ltd.
Status 2010-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-12-16 2010-01-01 Active / Actif

Activities

Date Activity Details
2009-12-16 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 1200 Waterfront Centre
City Vancouver
Province BC
Postal Code V6C 3L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ressources Corner Bay Inc. 1200 Waterfront Centre, 200 Burrard Street P.o. Box: 48600, Vancouver, BC V7X 1T2
2792800 Canada Limited 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Universal Machinery Services Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 1997-10-09
Vertex One Asset Management Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 1997-10-24
Gradfinder.com Inc. 1200 Waterfront Centre, 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 1999-03-18
The Gonzaga Foundation 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 1999-09-22
Biolytical Laboratories Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 2002-01-02
Emerwood Home Products Ltd. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 2005-04-28
Nature's Way of Canada Limited 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Liberty Copper Corp. 1200 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2 2005-07-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sandpiper Gp 3 Inc. 1670-200 Burrard Street, Vancouver, BC V6C 3L6 2018-09-18
Sandpiper Gp 2 Inc. 1670 - 200 Burrard Street, Vancouver, BC V6C 3L6 2017-11-29
Sandpiper Group Holdings Inc. 1670 – 200 Burrard Street, Vancouver, BC V6C 3L6 2016-06-09
Jov Diversified Flow-through 2009 Management Corp. 1200 Waterfront Centre - 200 Burrard St, Vancouver, BC V6C 3L6 2009-07-10
Sxipper Inc. 1200 Waterfront Centre, 200 Burrard Str, Vancouver, BC V6C 3L6 2008-03-31
Cado Bancorp Ltd. 1200 Waterfront Centre, 200 Burrard St., Vancouver, BC V6C 3L6 2006-12-20
Autocanada Dawson Creek Motors Gp Inc. #1200, 200 Burrard Street, Vancouver, BC V6C 3L6 2006-05-02
Autocanada Dartmouth Motors Gp Inc. #1200, 300 - Burrard Street, Vancouver, BC V6C 3L6 2006-03-16
Fairway Energy (06) Flow-through Management Corp. 1200 Waterfront Centre, 200 Burrard St, Vancouver, BC V6C 3L6 2006-02-28
6332111 Canada Inc. Suite 800, 200 Burrard Street, Vancouver, BC V6C 3L6 2005-01-06
Find all corporations in postal code V6C 3L6

Corporation Directors

Name Address
SHELDON YELLEN 1981 LONG LAKE SHORES DRIVE, BLOOMFIELD HILLS MI 48302, United States
WILL COOK 4603 64TH STREET, DELTA BC V4K 3M2, Canada

Entities with the same directors

Name Director Name Director Address
C.R. ASSOCIATES LTD. SHELDON YELLEN 1981 LONG LAKE SHORES DRIVE, BLOOMFIELD HILLS MI 48302, United States
BELFOR (CANADA) INC. SHELDON YELLEN 1981 LONG LAKE SHORES DRIVE, BLOOMFIELD HILLS MI 48302, United States
DANAR RENOVATIONS MTL. INC. Sheldon Yellen 1981 Long Lake Shores Drive, Bloomfield Hills MI 48302, United States
BELFOR (CANADA) INC. SHELDON YELLEN 1981 LONG LAKE SHORES DRIVE, BLOOMFIELD HILLS MI 48302, United States
Ginis Construction Ltd. SHELDON YELLEN 1981 LONG LAKE SHORE DRIVE, BLOOMFIELD MI 48302, United States
THE CROMWELL FINANCIAL GROUP LTD. SHELDON YELLEN 1981 LONG LAKE SHORE DRIVE, BLOOMFIELD MI 48302, United States
CRL Acquisition Corp. SHELDON YELLEN 1981 LONG LAKE SHORES DRIVE, BLOOMFIELD HILLS MI 48302, United States
Hoodz Canada Inc. Sheldon Yellen 1981 Long Lake Shores Drive, Bloomfield Hills MI 48302, United States
Cromwell Restoration Ltd. SHELDON YELLEN 1981 LONG LAKE SHORE DRIVE, BLOOMFIELD MI 48302, United States
D H Holdco Limited Sheldon Yellen 1981 Long Lake Shores Drive, Bloomfield Hills MI 48302, United States

Competitor

Search similar business entities

City Vancouver
Post Code V6C 3L6

Similar businesses

Corporation Name Office Address Incorporation
National Restorations Inc. 81 Roysun Road, Woodbridge, ON L4L 8T5
Parker Restorations Ltd. 99 Dunelm, Scarborough, ON M1J 3G3 2008-05-26
Nationwide Restorations Ltd. 4051 11 St. Se, Calgary, AB T2G 3H1 2016-06-17
Gl Restorations and Renovations Inc. 37d Northview Rd, Nepean, ON K2E 6A6 2013-08-22
Britannica Restorations Ltd. 9 Chemin Rawson, Sherbrooke, QC J1M 2A3 2002-02-25
Alternative Building Restorations Inc. 1-603 Besserer St., Ottawa, ON K1N 6C8 2012-01-16
Caribou Restorations Ltd. 824 Maplewood Avenue, Ottawa, ON K2B 5V5 2020-09-21
Vertex Restorations Ltd. 981 Brucedale East, Hamilton, ON L8T 1M5 2010-01-01
Kalbow Restorations Inc. 34 Skagway Ave., Unit A, Toronto, ON M1M 3V1 2003-01-10
Imperial Restorations of Canada Ltd. 44 Silverpine Ave., Thornhill, ON L4J 5N2 2014-09-10

Improve Information

Please provide details on Bedetti Restorations 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