Food Innovation Centre of B.C.

Address:
800-885 West Georgia Street, Vancouver, BC V6C 3H1

Food Innovation Centre of B.C. is a business entity registered at Corporations Canada, with entity identifier is 7815131. The registration start date is April 5, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7815131
Business Number 807779517
Corporation Name Food Innovation Centre of B.C.
Registered Office Address 800-885 West Georgia Street
Vancouver
BC V6C 3H1
Incorporation Date 2011-04-05
Dissolution Date 2016-01-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JAMES PRATT 22314 - 47A AVENUE, LANGLEY BC V2Z 1M5, Canada
DIANE FRIEDMAN 929 WEST 20TH AVENUE, VANCOUVER BC V5Z 1Y4, Canada
ROBERT MORGAN #115 - 22025 48TH AVENUE, LANGLEY BC V3A 2L3, Canada
JOAN YOUNG 403-1888 ALBERNI STREET, VANCOUVER BC V6G 1B3, Canada
DAVID ETO 411 - 2ND STREET, NEW WESTMINISTER BC V3L 2L3, Canada
DONALD RUGG 3367 WISHART ROAD, VICTORIA BC V9C 1R6, Canada
DAVID LAM 9366 KINGSLEY CRESCENT, RICHMOND BC V7A 4W7, Canada
REBECCA ROBERTSON 60 - 9240 GLEN ACRES DRIVE, RICHMOND BC V7A 1Y7, Canada
JAMES PELLETIER 211 - 1045 WEST 8TH AVENUE, VANCOUVER BC V6H 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-04-05 2012-05-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-05-16 current 800-885 West Georgia Street, Vancouver, BC V6C 3H1
Address 2011-04-05 2012-05-16 808 Douglas Street, Victoria, BC V8W 9B4
Name 2012-05-16 current Food Innovation Centre of B.C.
Name 2011-04-05 2012-05-16 FOOD INNOVATION CENTRE OF B.C.
Status 2016-01-18 current Dissolved / Dissoute
Status 2012-05-16 2016-01-18 Active / Actif
Status 2011-04-05 2012-05-16 Active / Actif

Activities

Date Activity Details
2016-01-18 Dissolution Section: 220(3)
2012-06-13 Amendment / Modification Section: 201
2012-05-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-04-05 Incorporation / Constitution en société

Office Location

Address 800-885 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6C 3H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Peter Jim/rosie Jim Foundation 800-885 West Georgia Street, Vancouver, BC V6C 3H1 1996-04-09
Vancouver Airport Authority 800-885 West Georgia Street, Vancouver, BC V6C 3H1 1990-01-23
Elann.com Inc. 800-885 West Georgia Street, Vancouver, BC V6C 3H1 1999-10-29
G.s.j. Holdings Inc. 800-885 West Georgia Street, Vancouver, BC V6C 3H1
Pandora Online Ltd. 800-885 West Georgia Street, Vancouver, BC V6C 3H1 2005-03-18
Secureticket (canada) Ltd. 800-885 West Georgia Street, Vancouver, BC V6C 3H1 2006-09-01
Fitness World Enterprises Inc. 800-885 West Georgia Street, Vancouver, BC V6C 3H1 1986-12-22
3174476 Canada Ltd. 800-885 West Georgia Street, Vancouver, BC V6C 3H1 1995-08-16
3174484 Canada Ltd. 800-885 West Georgia Street, Vancouver, BC V6C 3H1 1995-08-16
Fairbairn Foundation 800-885 West Georgia Street, Vancouver, BC V6C 3H1 1995-10-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Realnorth Opportunities Inc. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1 2014-02-25
Trichoscience Innovations Inc. 800-885 W. Georgia St, Vancouver, BC V6C 3H1 2006-09-07
Inovobiologic Inc. 855 West Georgia Street, Suite800, Vancouver, BC V6C 3H1 2005-02-11
Cic Capital Ltd. 900 – 885, West Georgia Street, Vancouver, BC V6C 3H1 2003-06-20
Canadian Centre for Functional Medicine Inc. 800 - 885 West Georgia St., Vancouver, BC V6C 3H1 2003-03-17
Hmy Airways Inc. 800 - 885 W. Georgia Street, Vancouver, BC V6C 3H1 2002-01-24
World To Go Inc. 885 West Georgia St., Suite 800, Vancouver, BC V6C 3H1 1999-07-30
Atl Academy of Telecommunications Learning Inc. 800 885 West Georgia Street, Vancouver, BC V6C 3H1 1999-01-21
3423336 Canada Ltd. 8 Du Domaine, N D D'ile Perrot,quebec, J7v 7p2, Quebec, BC V6C 3H1 1998-02-03
Thermo Tech Enzyme Corp. 885 West Georgia St, Suite 800, Vancouver, BC V6C 3H1 1997-12-18
Find all corporations in postal code V6C 3H1

Corporation Directors

Name Address
JAMES PRATT 22314 - 47A AVENUE, LANGLEY BC V2Z 1M5, Canada
DIANE FRIEDMAN 929 WEST 20TH AVENUE, VANCOUVER BC V5Z 1Y4, Canada
ROBERT MORGAN #115 - 22025 48TH AVENUE, LANGLEY BC V3A 2L3, Canada
JOAN YOUNG 403-1888 ALBERNI STREET, VANCOUVER BC V6G 1B3, Canada
DAVID ETO 411 - 2ND STREET, NEW WESTMINISTER BC V3L 2L3, Canada
DONALD RUGG 3367 WISHART ROAD, VICTORIA BC V9C 1R6, Canada
DAVID LAM 9366 KINGSLEY CRESCENT, RICHMOND BC V7A 4W7, Canada
REBECCA ROBERTSON 60 - 9240 GLEN ACRES DRIVE, RICHMOND BC V7A 1Y7, Canada
JAMES PELLETIER 211 - 1045 WEST 8TH AVENUE, VANCOUVER BC V6H 1C3, Canada

Entities with the same directors

Name Director Name Director Address
9009906 Canada Limited David Lam 1196 Hays Dr. NW, Edmonton AB T6M 0M3, Canada
Spectacle Media Inc. David Lam 1626 Maple Ridge Drive, Mississauga ON L4W 3C8, Canada
TAI FOONG DEVELOPMENTS (LAVAL) LTD. DAVID LAM 7 LINWOOD AVENUE, SCARBOROUGH ON M1S 1H2, Canada
8093806 Canada Inc. David Lam 930 Avenue Road, Toronto ON M5P 2K6, Canada
9395474 Canada Inc. David Lam 208-9266 University Crescent, Burnaby BC V5A 4Z1, Canada
O.A.A.T.C.M. CANADA INC. DAVID LAM 368 DUPONT ST, TORONTO ON M5R 1V9, Canada
3243222 CANADA INC. DAVID LAM 7 LINWOOD AVENUE, SCARBOROUGH ON M1S 1H2, Canada
7644671 Canada Inc. David Lam 5-4288 Sardis Street, Burnaby BC V5H 1K4, Canada
WONDER CLICK HEAT & COOL PADS LTD. David Lam 1196 Hays Drive NW, Edmonton AB T6M 0M3, Canada
WILLOWDALE BAPTIST CHURCH DAVID LAM 15 Olive Avenue, TORONTO ON M2N 4N4, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6C 3H1

Similar businesses

Corporation Name Office Address Incorporation
Centre D'innovation Pour Des Entreprises Responsables Inc. 475 Elgin St., Sutie 1515, Ottawa, ON K2P 2E6 1998-07-10
Centre for Innovation In Autism and Intellectual Disabilities 5703, Ferrier, Mont-royal, QC H4P 1N3 2015-01-07
Canadian Centre for Retirement Innovation Inc. 600 Rue De La Montagne, Suite 209, Montreal, QC H3C 4S4 2014-09-23
Canadian Centre for Horticultural Research and Innovation Inc. 4890 Victoria Avenue North, Vineland Station, ON L0R 2E0 2010-08-20
Centre D'innovation Et De Développement De La Pme 114 Rue Du Ravin Bleu, Gatineau, QC J8Z 1X8 2012-08-13
Centre for Commercialization of Innovation for Manufacturers - Ccim 355, Rue Peel, Local 407-i, Montréal, QC H3C 2G9 2014-04-29
Agri-food Innovation Council 70 George Street, 3rd Floor, 3rd Floor, Ottawa, ON K1N 5V9 1928-06-09
Centre for Surgical Invention and Innovation 50 Charlton Ave E, Rm T2140, Hamilton, ON L8N 4A6 2009-02-25
Pec Innovation Management Inc. C/o Pec Innovation Centre, 35 Bridge Street, Box 8, Picton, ON K0K 2T0 2014-09-05
Canada China Food Innovation Association 9131 Keele Street, Unit A4, Vaughan, ON L4K 0G7 2018-08-13

Improve Information

Please provide details on Food Innovation Centre of B.C. 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