SHONAVAN HOLDINGS INC.

Address:
2565 Whitworth Rd., West Kelowna, BC V4T 2K5

SHONAVAN HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 748846. The registration start date is September 12, 1978. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 748846
Business Number 104841812
Corporation Name SHONAVAN HOLDINGS INC.
Registered Office Address 2565 Whitworth Rd.
West Kelowna
BC V4T 2K5
Incorporation Date 1978-09-12
Dissolution Date 2009-07-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
DENNIS WAYNE SKUTER 2565 WHITWORTH ROAD, WEST KELOWNA BC V4T 2K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-09-11 1978-09-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-02 current 2565 Whitworth Rd., West Kelowna, BC V4T 2K5
Address 2009-07-24 2011-11-02 1708 Dolphin Ave., #905, Kelowna, BC V1Y 9S4
Address 2009-07-24 2009-07-24 1333 8th Street S.w., #803, Calgary, AB T2R 1M6
Address 2001-11-28 2009-07-24 1333 8th Street S.w., #803, Calgary, AB T2R 1M6
Address 2001-03-08 2001-11-28 1333 8th Street S.w., #803, Calgary, AB T2R 1M6
Address 2000-11-01 2001-03-08 1333 8th Street S.w., #803, Calgary, AB T2R 1M6
Address 1990-07-09 2000-11-01 3848 Brown Road, Westbank, SK V4T 2J3
Name 2009-07-24 current SHONAVAN HOLDINGS INC.
Name 1990-07-09 2009-07-24 SHONAVAN HOLDINGS INC.
Status 2015-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-07-24 2015-07-01 Active / Actif
Status 2009-07-23 2009-07-24 Dissolved / Dissoute
Status 2009-02-11 2009-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-07-09 2009-02-11 Active / Actif
Status 1985-08-31 1990-07-09 Dissolved / Dissoute
Status 1984-01-02 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2009-07-24 Revival / Reconstitution
2009-07-24 Amendment / Modification RO Changed.
2009-07-23 Dissolution Section: 212
2001-03-08 Amendment / Modification RO Changed.
1990-07-09 Revival / Reconstitution
1978-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2565 WHITWORTH RD.
City WEST KELOWNA
Province BC
Postal Code V4T 2K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mountain Sky Properties Inc. 2565 Witworth Road, West Kelowna, BC V4T 2K5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10060330 Canada Inc. 3651 Elliott Rd, Unit 403, West Kelowna, BC V4T 0B3 2017-01-13
Haitian Dynamite Hot Sauce Ltd. 3187 Oriole Drive, West Kelowna, BC V4T 1A4 2020-06-24
Iclean Holdings Ltd. 3249 Mcginnis Road, West Kelowna, BC V4T 1A8 2019-02-27
10878065 Canada Inc. 3364 Mcmorland Road, West Kelowna, BC V4T 1B4 2018-07-09
Okanagan Business Services Ltd. 3056 Mccormick Road, Westbank, BC V4T 1C1 2005-10-12
G.k. Concrete Ltd. 3358-webber Rd, West Kelowna, BC V4T 1G6 2012-03-28
Okanagan Energy Solutions Inc. 2949 Mcrae Rd, West Kelowna, BC V4T 1G7 2018-08-04
9976086 Canada Inc. 3374 Webber Road, West Kelowna, BC V4T 1G8 2016-11-07
Global Hyperbaric Oxygen Technologies Inc. 2952 Mcallister Road, Westbank, BC V4T 1G9 2004-02-04
7248890 Canada Inc. 3472 Galloway Road, West Kelowna, BC V4T 1H3 2009-09-25
Find all corporations in postal code V4T

Corporation Directors

Name Address
DENNIS WAYNE SKUTER 2565 WHITWORTH ROAD, WEST KELOWNA BC V4T 2K5, Canada

Competitor

Search similar business entities

City WEST KELOWNA
Post Code V4T 2K5

Similar businesses

Corporation Name Office Address Incorporation
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
Ocean Choice Holdings Inc. 1315 Topsail Rd., Paradise, NL A1B 3N4

Improve Information

Please provide details on SHONAVAN HOLDINGS 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