THOMAS PRIDE CANADA LTD.

Address:
1500 Royal Centre, 1500 West Georgia Street, Vancouver, BC V6E 4N7

THOMAS PRIDE CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 7846185. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 7846185
Business Number 840863229
Corporation Name THOMAS PRIDE CANADA LTD.
THOMAS PRIDE CANADA LTD.
Registered Office Address 1500 Royal Centre
1500 West Georgia Street
Vancouver
BC V6E 4N7
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
DEANNA DELYEA #5-2425, MOUNT BALDY DRIVE, KELOWNA BC V1V 1Z3, Canada
PETER HERBERT THOMAS 2402 Esplanade Lane, Suite 202, Phoenix AZ 85016, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-12-16 current 1500 Royal Centre, 1500 West Georgia Street, Vancouver, BC V6E 4N7
Address 2011-11-23 2013-12-16 595 Burrard Street, Suite 1000, Box 49290, Vancouver, BC V7X 1S8
Address 2011-05-24 2011-11-23 402-707, Fort Street, P. O. Box 1231, Victoria, BC V8W 2T6
Name 2011-05-24 current THOMAS PRIDE CANADA LTD.
Name 2011-05-24 current THOMAS PRIDE CANADA LTD.
Status 2011-06-03 current Active / Actif

Activities

Date Activity Details
2011-05-24 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1500 Royal Centre
City Vancouver
Province BC
Postal Code V6E 4N7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
DEANNA DELYEA #5-2425, MOUNT BALDY DRIVE, KELOWNA BC V1V 1Z3, Canada
PETER HERBERT THOMAS 2402 Esplanade Lane, Suite 202, Phoenix AZ 85016, United States

Entities with the same directors

Name Director Name Director Address
Spa810 Franchising Canada Ltd. Deanna Delyea #5 - 2425 Mount Baldy Drive, Kelowna BC V1V 1Z3, Canada
EASTERN CANADA DOGGY CARE LTD. Deanna Delyea #5 - 2425 Mount Baldy Drive, Kelowna BC V1V 1Z3, Canada
Franchise Development Advisors Canada Ltd. Deanna Delyea #5 - 2425 Mount Baldy Drive, Kelowna BC V1V 1Z3, Canada
Thomas Franchise Solutions Ltd. Deanna Delyea 2425 Mount Baldy Drive, Suite 5, Kelowna BC V1V 1Z3, Canada
Dogtopia Enterprises Canada Inc. Peter Herbert Thomas 2402 Esplanade Lane, Suite 22, Phoenix AZ 85016, United States
Newmarket-DC Ltd. Peter Herbert Thomas 2402 Esplanade Lane, Suite 22, Phoenix AZ 85016, United States

Competitor

Search similar business entities

City Vancouver
Post Code V6E 4N7

Similar businesses

Corporation Name Office Address Incorporation
Pride Foundation 3757 Ste. Catherine St. East, Montreal, QC H1W 2E9 2002-04-08
Groupe Pride Inc. 130 King Edward, App 402, Lemoyne ( Longueuil ), QC J4R 2C1 2001-06-01
La Cie Bakers Pride Ltee 1120 Claire Crescent, Lachine, QC H8S 1A1 1968-04-06
La Cie Bakers Pride Ltee 1120 Claire Cres, Lachine, QC H8S 1A1
City's Pride Collection Inc. 1401 Legendre West, Suite 115, Montreal, QC H4N 2R9 2002-11-29
Thomas & Betts, Limited - 700 Thomas Avenue, St-jean-sur-richelieu, QC J2X 2M9
Thomas & Betts Manufacturing Inc. 700 Thomas Avenue, St-jean-sur-richelieu, QC J2X 2M9
Thomas & Betts, Limitee 700 Thomas Blvd, Iberville, QC J2X 2M9
Thomas & Betts, Limitee 700 Thomas Blvd, P.o.box 30, Iberville, QC J2X 2M9 1928-02-09
Thomas & Betts, Limited 700 Thomas Avenue, Iberville, QC J2X 2M9

Improve Information

Please provide details on THOMAS PRIDE CANADA 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