Indigo Village Ltd.

Address:
8501 Rope Tow Way, Whistler, BC V0N 1B9

Indigo Village Ltd. is a business entity registered at Corporations Canada, with entity identifier is 7549555. The registration start date is May 11, 2010. The current status is Active.

Corporation Overview

Corporation ID 7549555
Business Number 812334464
Corporation Name Indigo Village Ltd.
Registered Office Address 8501 Rope Tow Way
Whistler
BC V0N 1B9
Incorporation Date 2010-05-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ivonne Djoubi 161 Bay Street, 27th Floor, Toronto ON M5J 2S1, Canada
Roosevelt Neil Aguilera 161 Bay Street, 27th Floor, Toronto ON M5J 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-08 current 8501 Rope Tow Way, Whistler, BC V0N 1B9
Address 2010-06-07 2016-06-08 4388 Northlands Boulevard, Unit 8, Whistler, BC V0N 1B4
Address 2010-05-11 2010-06-07 161 Bay Street, 27th Floor, Toronto, ON M5J 2S1
Name 2010-05-11 current Indigo Village Ltd.
Status 2012-10-23 current Active / Actif
Status 2012-10-12 2012-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-05-11 2012-10-12 Active / Actif

Activities

Date Activity Details
2010-06-07 Amendment / Modification RO Changed.
Section: 178
2010-05-11 Incorporation / Constitution en société

Office Location

Address 8501 Rope Tow Way
City Whistler
Province BC
Postal Code V0N 1B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10647942 Canada Inc. 9089 Summer Lane, Whistler, BC V0N 1B9 2018-02-23
Whistlehelp.ca Ltd. 9355 Emerald Drive, Whistler, BC V0N 1B9 2017-05-26
Whistler Cycling Club 9266 Pinetree Lane, Whistler, BC V0N 1B9 2013-11-28
Sean Pettit Athlete Inc. 9311 Emerald Dr., Whistler, BC V0N 1B9 2013-09-23
Leson Developments Ltd. 8505 Rope Tow Way, Whistler, BC V0N 1B9 2010-07-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Farend Natural Products Ltd. 69b Oak Rd., Alert Bay, BC V0N 1A0 2016-06-13
Alert Bay Chamber of Commerce P.o.box 187, Alert Bay, BC V0N 1A0 1937-10-26
6550932 Canada Inc. Po Box 407, Whistler, BC V0N 1B0 2006-04-10
Interface Fire Solutions Inc. 6459 Balsam Way, P.o. Box 1124, Whistler, BC V0N 1B0 2006-02-22
Whistler Information Technology Ltd. #28 2720 Cheakamus Way, Whistler, BC V0N 1B0 2001-12-21
Transpacific Associates Corporation 4200 Whistler Way, Suite 305 Box 340, Whistler, BC V0N 1B0 1993-07-08
12447231 Canada Inc. 108-1060 Legacy Way, Whistler, BC V0N 1B1 2020-10-26
Mabey Ski Ltd. 18-1005 Alpha Lake Road, Whistler, BC V0N 1B1 2019-08-28
Imperialtus 105 - 1200 Alpha Lake Road, Whistler, BC V0N 1B1 2017-09-12
Resort Renewal Services Inc. 19-1375 Cloudburst Drive, Whistler, BC V0N 1B1 2015-01-01
Find all corporations in postal code V0N

Corporation Directors

Name Address
Ivonne Djoubi 161 Bay Street, 27th Floor, Toronto ON M5J 2S1, Canada
Roosevelt Neil Aguilera 161 Bay Street, 27th Floor, Toronto ON M5J 2S1, Canada

Entities with the same directors

Name Director Name Director Address
Djoubi And Riccobene Design Inc. Ivonne Djoubi 44 Charles Street West, Suite 4802, Toronto ON M4Y 1R8, Canada

Competitor

Search similar business entities

City Whistler
Post Code V0N 1B9

Similar businesses

Corporation Name Office Address Incorporation
Indigo Maple Corporation 80 Indigo Avenue, Ottawa, ON K1J 0A8 2009-07-16
Pressage Indigo Inc. 9500 Meilleur St, Suite 807, Montreal, QC H2N 2E3 1993-02-19
Go-indigo Fabric Printing Inc. 350 Louvain St West, Bur. 2707, Montreal, QC H3B 4G4 1989-09-06
Indigo Love of Reading Foundation 620 King Street, Suite 400, Toronto, ON M5V 1M6 2005-10-21
Indigo Consultation Enterprises Inc. 1226 Mackay, Montreal, QC H3G 2H4 1983-11-07
Indigo Bunting Montessori School Inc. 14 Crichton Street, Ottawa, ON K1M 2E2 2017-10-05
Village A Village : Montreal - Maluti 759 Square Victoria, 7e Etage, Montreal, QC H2Y 2K4 1987-05-22
Village Des Anciens Combattants Inc. 9155 Boulevard Mathieu, Charlesbourg, QC G1G 6J9 1981-05-19
The Village Dive Inc. 327 Lakeshore Road, Pointe Claire, QC H9S 4L6 1982-04-29
Village Wheels 1257 Plante Drive, Ottawa, ON K1V 9E9 2013-03-22

Improve Information

Please provide details on Indigo Village 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