SAND METALS INC.

Address:
Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3

SAND METALS INC. is a business entity registered at Corporations Canada, with entity identifier is 7701209. The registration start date is November 15, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7701209
Business Number 838359404
Corporation Name SAND METALS INC.
Registered Office Address Suite 2600 - 595 Burrard Street
Vancouver
BC V7X 1L3
Incorporation Date 2010-11-15
Dissolution Date 2017-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Richard P. Clark Suite 3001 - 1281 West Cordova Street, Vancouver BC V6C 3R5, Canada
Alessandro Bitelli 4002 Loraine Avenue, North Vancouver BC V7R 4B8, Canada
L. Simon Jackson 39 Keane Street, Peppermint Grove, Western Australia 6011, Australia

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-11-15 current Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3
Name 2010-11-15 current SAND METALS INC.
Status 2017-12-31 current Dissolved / Dissoute
Status 2017-10-20 2017-12-31 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2010-11-15 2017-10-20 Active / Actif

Activities

Date Activity Details
2017-12-31 Dissolution Section: 211
2017-10-20 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2010-11-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 2600 - 595 Burrard Street
City Vancouver
Province BC
Postal Code V7X 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Targus (canada) Ltd. Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3
Hyperwallet Systems Inc. Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 2000-03-31
Goldquest Mining Corp. Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3
Aurelian Resources Inc. Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 2000-12-06
D-wave Systems Inc. Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3
Eaga Canada Inc. Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 2003-08-22
Homeworks Services Inc. Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 2003-08-26
Herschel Supply Company Ltd. Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 2009-11-05
7588674 Canada Inc. Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3
Staffhive Technologies Inc. Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 2010-09-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Heuro Canada Inc. Suite 2600, 595 Burrard Street, Three Bentall Centre, Vancouver, BC V7X 1L3 2018-08-28
Reservoir Media Management (canada), Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2013-03-01
7295677 Canada Ltd. Suite 2694 1055 Dunsmuir St, Vancouver, BC V7X 1L3 2009-12-13
7267720 Canada Inc. 595 Burrard Street, Ste. 2600, P.o. Box 49314, Vancouver, BC V7X 1L3 2009-10-28
Yellowhead Crossing Development Ltd. 595 Burrard Street, Three Bentall Centre, Suite 2600, Vancouver, BC V7X 1L3 2007-08-02
Ncw Holding Inc. 595 Burrard Street, P.o. Box 49314, Three Bentall Centre, Vancouver, BC V7X 1L3 2006-12-27
6476571 Canada Inc. Po Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 2005-11-10
Brightside Technologies Inc. 2600 - 595 Burrard St., Three Bentall Centre, P.o. Box: 49314, Vancouver, BC V7X 1L3 2004-03-11
6178090 Canada Inc. P.o. Box 49314, 595 Burrard Street, Vancouver, British Columbia, BC V7X 1L3 2004-01-05
Vancouver Care Holdings Inc. Suite 26000 Three Bentall Centre, 595 Burrand Street P.o. Box: 49314, Vancouver, BC V7X 1L3 2003-11-05
Find all corporations in postal code V7X 1L3

Corporation Directors

Name Address
Richard P. Clark Suite 3001 - 1281 West Cordova Street, Vancouver BC V6C 3R5, Canada
Alessandro Bitelli 4002 Loraine Avenue, North Vancouver BC V7R 4B8, Canada
L. Simon Jackson 39 Keane Street, Peppermint Grove, Western Australia 6011, Australia

Entities with the same directors

Name Director Name Director Address
Aurelian Menor Inc. Alessandro Bitelli 4002 Loraine Avenue, North Vancouver BC V7R 4B8, Canada
Aurelian Exploration Inc. Alessandro Bitelli 4002 Loraine Avenue, North Vancouver BC V7R 4B8, Canada
BIO 1 INC. Alessandro Bitelli 4002 Loraine Avenue, North Vancouver BC V7R 4B8, Canada
9751831 Canada Inc. Alessandro Bitelli 2000 HSBC Building, 885 West Georgia, Vancouver BC V6C 3E8, Canada
Sirocco Gold Inc. Alessandro Bitelli 4002 Loraine Avenue, North Vancouver BC V7R 4B8, Canada
Condor Finance Corp. Alessandro Bitelli 4002 Loraine Avenue, North Vancouver BC V7R 4B8, Canada
RESSOURCES MINIERES CANACO LTEE L. SIMON JACKSON 39 Keane Street, Peppermint Grove, Western Australia 6011, Australia
Sirocco Gold Inc. L. Simon Jackson 2025 West 53rd Avenue, Vancouver BC V6P 1L3, Canada
BORON CHEMICALS INTERNATIONAL LTD. RICHARD P. CLARK 3001 - 1281 WEST CORDOVA STREET, VANCOUVER BC V6C 3R5, Canada
Sirocco Gold Inc. Richard P. Clark Suite 3001 - 1281 West Cordova Street, Vancouver BC V6C 3R5, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V7X 1L3

Similar businesses

Corporation Name Office Address Incorporation
Sand Technology Inc. 4115 Sherbrooke Street West, Suite 500, Westmount, QC H3Z 1B1 1982-12-10
Les Immeubles Mar-sand Ltee 4141 Sherbrooke Street West, Suite 250, Westmount, QC 1968-05-27
SystÈmes Technologiques Sand DÉveloppement Inc. 4141 Sherbrooke Street West, Suite 410, Westmount, QC H3Z 1B8 1991-11-13
Sand Point Software Inc. 2519 Trolley Square, Saint-lazare, QC J7T 2B1 2000-07-21
Surf and Sand (canada) Limitee 1110 Sherbrooke Street West, Montreal, QC 1966-06-13
D.c.p. Metals Ltee 1475 Rue Couinard, Laval, QC 1978-03-16
Communications Sand-elle Ltee 13885 Gouin Blvd West, Pierrefonds, QC 1974-11-06
Canadian Premium Sand Inc. 522 11th Avenue S.w., Suite 400, Calgary, AB T2R 0C8
Mrl Metals Recycling Limited 40 King Street West,, Suite 4400, Toronto, ON M5H 3Y4
Teck Base Metals Ltd. 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3

Improve Information

Please provide details on SAND METALS 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