Woodfine Professional Centres Inc.

Address:
1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6

Woodfine Professional Centres Inc. is a business entity registered at Corporations Canada, with entity identifier is 7868782. The registration start date is May 19, 2011. The current status is Active.

Corporation Overview

Corporation ID 7868782
Business Number 817206717
Corporation Name Woodfine Professional Centres Inc.
Registered Office Address 1200 Waterfront Centre
200 Burrard Street
Vancouver
BC V6C 3L6
Incorporation Date 2011-05-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Herb M. Evers 3191 West 36th Avenue, Vancouver BC V6N 2R4, Canada
Ian Thomas 2360 Bellevue Avenue, West Vancouver BC V7V 1C8, Canada
Peter Michael Woodfine Suite 1102, 1925 Alberni Street, Vancouver BC V6G 0A3, Canada
Alexander Bruce Andrews 1380 Fulton Avenue, West Vancouver BC V7T 1N8, Canada
Dennis Young 2070 Beaverbrook Way, Mississauga ON L5H 4C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-05 current 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Address 2012-09-05 2015-03-05 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
Address 2011-05-19 2012-09-05 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Name 2011-05-19 current Woodfine Professional Centres Inc.
Status 2019-10-18 current Active / Actif
Status 2019-10-18 2019-10-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2019-02-19 2019-10-18 Active / Actif
Status 2018-10-24 2019-02-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-05-19 2018-10-24 Active / Actif

Activities

Date Activity Details
2011-05-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1200 Waterfront Centre
City VANCOUVER
Province BC
Postal Code V6C 3L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ressources Corner Bay Inc. 1200 Waterfront Centre, 200 Burrard Street P.o. Box: 48600, Vancouver, BC V7X 1T2
2792800 Canada Limited 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Universal Machinery Services Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 1997-10-09
Vertex One Asset Management Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 1997-10-24
Gradfinder.com Inc. 1200 Waterfront Centre, 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 1999-03-18
The Gonzaga Foundation 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 1999-09-22
Biolytical Laboratories Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 2002-01-02
Emerwood Home Products Ltd. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 2005-04-28
Nature's Way of Canada Limited 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Liberty Copper Corp. 1200 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2 2005-07-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sandpiper Gp 3 Inc. 1670-200 Burrard Street, Vancouver, BC V6C 3L6 2018-09-18
Sandpiper Gp 2 Inc. 1670 - 200 Burrard Street, Vancouver, BC V6C 3L6 2017-11-29
Sandpiper Group Holdings Inc. 1670 – 200 Burrard Street, Vancouver, BC V6C 3L6 2016-06-09
Jov Diversified Flow-through 2009 Management Corp. 1200 Waterfront Centre - 200 Burrard St, Vancouver, BC V6C 3L6 2009-07-10
Sxipper Inc. 1200 Waterfront Centre, 200 Burrard Str, Vancouver, BC V6C 3L6 2008-03-31
Cado Bancorp Ltd. 1200 Waterfront Centre, 200 Burrard St., Vancouver, BC V6C 3L6 2006-12-20
Autocanada Dawson Creek Motors Gp Inc. #1200, 200 Burrard Street, Vancouver, BC V6C 3L6 2006-05-02
Autocanada Dartmouth Motors Gp Inc. #1200, 300 - Burrard Street, Vancouver, BC V6C 3L6 2006-03-16
Fairway Energy (06) Flow-through Management Corp. 1200 Waterfront Centre, 200 Burrard St, Vancouver, BC V6C 3L6 2006-02-28
6332111 Canada Inc. Suite 800, 200 Burrard Street, Vancouver, BC V6C 3L6 2005-01-06
Find all corporations in postal code V6C 3L6

Corporation Directors

Name Address
Herb M. Evers 3191 West 36th Avenue, Vancouver BC V6N 2R4, Canada
Ian Thomas 2360 Bellevue Avenue, West Vancouver BC V7V 1C8, Canada
Peter Michael Woodfine Suite 1102, 1925 Alberni Street, Vancouver BC V6G 0A3, Canada
Alexander Bruce Andrews 1380 Fulton Avenue, West Vancouver BC V7T 1N8, Canada
Dennis Young 2070 Beaverbrook Way, Mississauga ON L5H 4C3, Canada

Entities with the same directors

Name Director Name Director Address
Woodfine Tech Industrial Inc. Alexander Bruce Andrews 1380 Fulton Avenue, West Vancouver BC V7T 1N8, Canada
WOODFINE SUBURBAN OFFICE INC. Alexander Bruce Andrews 1380 Fulton Avenue, West Vancouver BC V7T 1N8, Canada
Woodfine Retail Select Inc. Alexander Bruce Andrews 1380 Fulton Avenue, West Vancouver BC V7T 1N8, Canada
Woodfine Tech Industrial Inc. Dennis Young 2070 Beaverbrook Way, Mississauga ON L5H 4C3, Canada
WOODFINE SUBURBAN OFFICE INC. Dennis Young 2070 Beaverbrook Way, Mississauga ON L5H 4C3, Canada
CANADIAN ASSOCIATION OF MANAGEMENT CONSULTANTS DENNIS YOUNG 199 BAY STREET, SUITE 3300, TORONTO ON M5L 1B2, Canada
NOVAWEST PROPERTIES INCORPORATED DENNIS YOUNG 2070 BEAVERBROOK WAY, MISSISSAUGA ON L5H 4C3, Canada
10588920 CANADA INC. Dennis Young 6 Harper's Gateway, Stouffville ON L4A 1P2, Canada
Woodfine Retail Select Inc. Dennis Young 2070 Beaverbrook Way, Mississauga, ON L5H 4C3, Canada
Woodfine Tech Industrial Inc. Herb M. Evers 3191 West 36th Avenue, Vancouver BC V6N 2R4, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6C 3L6

Similar businesses

Corporation Name Office Address Incorporation
Pms Professional Carpet Care Centres (canada) Ltd. 700 West Georgia Street, Suite 2000, Vancouver, BC V7Y 1A8 1978-05-09
Educpro Professional Development Centers Inc. 1014 Valin Street, Ottawa, ON K4A 4X8 2011-07-21
Les Centres En Direct De La Manufacture Inc. 7011 Clover Road, Cote St-luc, QC H4W 1E8 1981-06-23
Pod Centres 28 Inc. 9100 Pascal-gagnon, Suite 200, Montreal, QC H1P 2X4 2014-11-17
Dura Tech Canadian Professional Rust Protection Centers Inc. 5040 Boul. Métropolitain, Montreal, QC H1S 2V7 1997-02-06
Trinity Centres Foundation 1439 Sainte-catherine Street West, Montreal, QC H3H 2A5 2018-05-16
Centres D'informatique Banque Royale Inc. 1 Place Ville Marie, Montreal, QC H3C 3A9 1990-07-20
Woodfine Credit Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 2011-07-18
Woodfine Advisors Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 2011-05-19
N.b.c. Centres D'affaires Nationaux Ltee 7575 Trans Canada Highway, Suite 500, Saint Laurent, QC H4T 1V6 1975-08-07

Improve Information

Please provide details on Woodfine Professional Centres 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