Central Door and Access Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 7777680. The registration start date is February 11, 2011. The current status is Inactive - Discontinued.
Corporation ID | 7777680 |
Business Number | 829564517 |
Corporation Name | Central Door and Access Systems Inc. |
Registered Office Address |
1500 Royal Centre 1055 West Georgia Street Vancouver BC V6E 4N7 |
Incorporation Date | 2011-02-11 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 4 |
Director Name | Director Address |
---|---|
Bert Fransens | Fluitekruid 37, 3892 AE, Zeewolde , Netherlands |
Michael Rauch | 29219 March McCormick Road, Abbotsford BC V4X 2B4, Canada |
Juan Vargues | Tjärögatan 40, 257 33, Rydebäck , Sweden |
Per Hansson | Rälsvägen 16, 245 63, Hjärup , Sweden |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-02-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2012-07-25 | current | 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7 |
Address | 2011-02-11 | 2012-07-25 | #305 - 2692 Clearbrook Road, Abbotsford, BC V2T 2Y8 |
Name | 2011-02-11 | current | Central Door and Access Systems Inc. |
Status | 2015-01-26 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2015-01-18 | 2015-01-26 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 2011-02-23 | 2015-01-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-01-26 | Discontinuance / Changement de régime | Jurisdiction: British Columbia / Colombie-Britannique |
2012-05-09 | Amendment / Modification | Section: 178 |
2011-02-11 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2014-02-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2013-02-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-04-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Iapt Advanced Police Techniques Inc. | 1500 Royal Centre, 1055 West Georgia Street P.o. Box 11117, Vancouver, BC V6E 4N7 | |
3267113 Canada Inc. | 1500 Royal Centre, 1055 W. Georgia Street, Vancouver, BC V6E 4N7 | 1996-06-06 |
Peak Xv Corporation | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 | 1998-04-14 |
Hanky Panky Adult Home Parties Inc. | 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7 | |
6183484 Canada Inc. | 1500 Royal Centre, 1055 West Georgia Street, Po Box 11117, Vancouver, BC V6E 4N7 | 2004-01-19 |
Hemastem Therapeutics Inc. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 | 2004-02-04 |
Cougar Minerals Corp. | 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7 | 2004-04-21 |
Parallel Games Inc. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 | |
Distribution Weldwood Du Canada Ltee | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 | 1910-04-18 |
Unique Tire Recycling (canada) Inc. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 | 1989-12-11 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11782827 Canada Ltd. | 1055 West Georiga Street, 1500 Royal Centre, Vancouver, BC V6E 4N7 | 2019-12-10 |
11038427 Canada Inc. | 1055 W. Georgia Street, Suite 1500, Vancouver, BC V6E 4N7 | 2018-10-11 |
8363846 Canada Inc. | 1500 Royal Centre, Box 11117, 1055 West Georgia Street, Vancouver, BC V6E 4N7 | 2012-11-30 |
7096071 Canada Ltd. | 1500-1055 West Georgia Street, Po Box 11117, Royal Centre, Vancouver, BC V6E 4N7 | 2008-12-18 |
Delta Hotels Services Limited | 1055 West Georgia Street, Suite 1500, Royal Centre, Vancouver, BC V6E 4N7 | 2007-12-03 |
6193251 Canada Ltd. | P.o. Box 11117, 1500 - 1055 West Georgia Street, Vancouver, BC V6E 4N7 | 2004-02-10 |
Regency Aero Lease Inc. | 1500 Royal Centre, 1055 W. Georgia St., Vancouver, BC V6E 4N7 | 2002-07-15 |
Golden Bull Resources Corporation | 1055 West George Street, 1500 Royal Centre P.o. Box 11117, Vancouver, BC V6E 4N7 | 2002-05-27 |
Horizon Capital Strategies Inc. | 1500 Royal Cnetre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 | 2002-03-20 |
Golden Crown Resource Corp. | 1500 Royal Centre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 | 2001-12-21 |
Find all corporations in postal code V6E 4N7 |
Name | Address |
---|---|
Bert Fransens | Fluitekruid 37, 3892 AE, Zeewolde , Netherlands |
Michael Rauch | 29219 March McCormick Road, Abbotsford BC V4X 2B4, Canada |
Juan Vargues | Tjärögatan 40, 257 33, Rydebäck , Sweden |
Per Hansson | Rälsvägen 16, 245 63, Hjärup , Sweden |
Name | Director Name | Director Address |
---|---|---|
Besam Canada Inc. | JUAN VARGUES | TJARAGATAN 40, S-257, 33 HELSINGBORG , Sweden |
ASSA ABLOY Entrance Systems Canada Inc. | Juan Vargues | Tjaragatan 40, S-257, 33 Helsingborg , Sweden |
HUNTER ACCÈS AUTOMATIQUE INC. | Juan Vargues | Box 131, Landskrona 26122, Sweden |
Zemlak Brothers Holdings Ltd. | Juan Vargues | Box 131, Landskrona 261 22, Sweden |
6391656 CANADA INC. | JUAN VARGUES | TJÄRÄGATAN 40, S-257 33, HELSINGBORG , Sweden |
Besam Canada Inc. | Per Hansson | Rälsvägen 16, Hjärup 245 63, Sweden |
Myron's Door and Gate Systems Inc. | Per Hansson | Ralsvagen 16, Hjarup 245 63, Sweden |
ASSA ABLOY Entrance Systems Canada Inc. | Per Hansson | Rälsvägen 16, SE- 245 63, Hjärup , Sweden |
Zemlak Brothers Holdings Ltd. | Per Hansson | Ralsvagen 16, Hjarup 245 63, Sweden |
Central Door and Gate Systems Inc. | Per Hansson | Ralsvagen 16, Hjarup 245 63, Sweden |
City | Vancouver |
Post Code | V6E 4N7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Central Door and Gate Systems Inc. | 160 Four Valley Drive, Vaughan, ON L4K 4T9 | |
Myron's Door and Gate Systems Inc. | 160 Four Valley Drive, Vaughan, ON L4K 4T9 | |
Side Door Access Inc. | 1505 Barrington Street, Lobby Level, Unit 100, Halifax, NS B3J 3K5 | 2017-04-13 |
Safe Door Systems Inc. | 631 Kingston, Toronto, ON M4E 2T9 | 2000-02-03 |
Ash Street Interior Door Systems Inc. | 99 Ash St, London, ON N5Z 4V3 | 2019-11-26 |
Sli-door Systems Incorporated | 9039 Mckinnon Road, Rr 4, Angus, ON L0M 1B4 | 2007-01-16 |
M&i Door Systems Limited | 230 Bayview Drive, Units 1-7, Barrie, ON L4N 5E9 | |
Gta Industrial Door & Dock Systems Ltd. | 119 Rota Crescent, Woodbridge, ON L4H 1K8 | 2019-07-15 |
A+ Premium Door Systems Inc. | 30 Ritin Lane, Unit #2, Vaughan, ON L4K 4C5 | 2016-03-01 |
Cpc Central Public Coldstorage Inc. | 855 Rue Du Marche Central, Montreal, QC H4N 1J8 | 1981-05-25 |
Please provide details on Central Door and Access Systems 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |