Sun Gro Horticulture Inc.

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

Sun Gro Horticulture Inc. is a business entity registered at Corporations Canada, with entity identifier is 7525117. The registration start date is April 13, 2010. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 7525117
Business Number 816833461
Corporation Name Sun Gro Horticulture Inc.
Registered Office Address 1200 Waterfront Centre
200 Burrard Street
Vancouver
BC V6C 3L6
Incorporation Date 2010-04-13
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
John Hill 1 Yorkdale Road, Suite 602, Toronto ON M6A 3A1, Canada
David Koschitzky 1 Yorkdale Road, Suite 602, Toronto ON M6A 3A1, Canada
Joseph Gitler 1 Yorkdale Road, Suite 602, Toronto ON M6A 3A1, Canada
Joel Koschitzky 1 Yorkdale Road, Suite 602, Toronto ON M6A 3A1, Canada
Hartley Koschitzky 1 Yorkdale Road, Suite 602, Toronto ON M6A 3A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-13 current 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Name 2010-04-13 current Sun Gro Horticulture Inc.
Status 2011-12-20 current Inactive - Discontinued / Inactif - Changement de régime
Status 2011-12-19 2011-12-20 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2010-04-14 2011-12-19 Active / Actif

Activities

Date Activity Details
2011-12-20 Discontinuance / Changement de régime Jurisdiction: Alberta
2010-12-31 Arrangement
2010-04-13 Incorporation / Constitution en société

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
John Hill 1 Yorkdale Road, Suite 602, Toronto ON M6A 3A1, Canada
David Koschitzky 1 Yorkdale Road, Suite 602, Toronto ON M6A 3A1, Canada
Joseph Gitler 1 Yorkdale Road, Suite 602, Toronto ON M6A 3A1, Canada
Joel Koschitzky 1 Yorkdale Road, Suite 602, Toronto ON M6A 3A1, Canada
Hartley Koschitzky 1 Yorkdale Road, Suite 602, Toronto ON M6A 3A1, Canada

Entities with the same directors

Name Director Name Director Address
THE B.A.S. CHARITABLE FOUNDATION David Koschitzky 19 York Downs Drive, Toronto ON M3H 1H7, Canada
Fafard Peat Moss Company Ltd. David Koschitzky 19 York Downs Drive, Toronto ON M3H 1H7, Canada
SUN GRO HORTICULTURE CANADA LTD. David Koschitzky 19 York Downs Drive, Toronto ON M3H 1H7, Canada
SUN GRO HORTICULTURE CM LTD. David Koschitzky 19 York Downs Drive, Toronto ON M3H 1H7, Canada
Fafard Peat Moss Company Ltd. Hartley Koschitzky 3 Columbus Cir, New York NY 10019, United States
SUN GRO HORTICULTURE CANADA LTD. Hartley Koschitzky 252 West 75th, New York NY 10023, United States
SUN GRO HORTICULTURE CM LTD. Hartley Koschitzky 252 West 75th, New York NY 10023, United States
Fafard Peat Moss Company Ltd. Joel Koschitzky 19 Yair Street, Ramat Chen 5224301, Israel
SUN GRO HORTICULTURE CANADA LTD. Joel Koschitzky 9 Atir Yeda Street, MKO Limited, Kfar Saba 44643, Israel
SUN GRO HORTICULTURE CM LTD. Joel Koschitzky 9 Atir Yeda, Kfar Saba 44643, Israel

Competitor

Search similar business entities

City Vancouver
Post Code V6C 3L6

Similar businesses

Corporation Name Office Address Incorporation
Institute of Ecological Horticulture 21 Rue Kamouraska, C.p. 218, Angers, QC J0X 1B0 1989-01-17
Canadian Ornamental Horticulture Alliance (coha) 28 Baker Road N., Grimsby, ON L3M 2X1 2008-06-20
Association Internationale D'horticulture 2325 Des Eclusiers, Montreal, QC H3J 2Y6 2001-06-01
Premier Horticulture Ltd. 1, Avenue Premier, RiviÈre-du-loup, QC G5R 6C1
Sun Gro Horticulture Cm Ltd. #310, 700 - 4th Avenue S.w., Calgary, AB T2P 3J4 2002-03-05
Zuo An Horticulture Inc. 1 Hampbleton Crt, Scarborough, ON M1V 4P5 2015-06-05
Sun Gro Horticulture Canada Ltd. #310, 700 - 4th Avenue S.w., Calgary, AB T2P 3J4
Plant Vert Bdc Horticulture Inc. 57, Rue Doucet, Gatineau, QC J8Y 5N9 1991-06-12
Pratum Horticulture Ltd. 102-303 19th Avenue S.w., Calgary, AB T2S 0E1 2007-10-16
Total Horticulture Canada Inc. Rue Bishop, Montréal, QC H3G 2E3 2018-08-15

Improve Information

Please provide details on Sun Gro Horticulture 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