Smart Resolution, Inc.

Address:
Metrotower Ll, 4720 Kingsway, Suite 2600, Burnaby, BC V5H 4N2

Smart Resolution, Inc. is a business entity registered at Corporations Canada, with entity identifier is 7881592. The registration start date is June 1, 2011. The current status is Active.

Corporation Overview

Corporation ID 7881592
Business Number 810225003
Corporation Name Smart Resolution, Inc.
Registered Office Address Metrotower Ll
4720 Kingsway, Suite 2600
Burnaby
BC V5H 4N2
Incorporation Date 2011-06-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nathalie Everaert 217 Fair Street, Ancaster ON L9K 0B9, Canada
Frédéric Vandael 217 Fair Street, Ancaster ON L9K 0B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-14 current Metrotower Ll, 4720 Kingsway, Suite 2600, Burnaby, BC V5H 4N2
Address 2017-04-13 2020-01-14 4145 North Service Road, Suite 263, Burlington, ON L7L 6A3
Address 2016-02-24 2017-04-13 2275 Upper Middle Rd., Suite 101, Oakville, ON L6H 0C3
Address 2015-11-24 2016-02-24 1120 Finch Ave. W., Suite 701-1354, Toronto, ON M3J 3H7
Address 2013-04-02 2015-11-24 1500 Sandhill Drive, Unit 2b, Ancaster, ON L9G 4V5
Address 2011-06-01 2013-04-02 2132 Rue De Sauternes, Vaudreuil-dorion, QC J7V 0G3
Name 2011-06-01 current Smart Resolution, Inc.
Status 2011-06-01 current Active / Actif

Activities

Date Activity Details
2020-01-14 Amendment / Modification RO Changed.
Section: 178
2013-04-02 Amendment / Modification RO Changed.
Section: 178
2011-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Metrotower ll
City Burnaby
Province BC
Postal Code V5H 4N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yvr Capsule Hotel Corp. 5111 Ewart Street, Burnaby, BC V5H 4N2 2017-09-08
Saron J Feng Financial Services Inc. 1288-4720 Kingsway, Metrotower 2, Burnaby, BC V5H 4N2 2017-04-04
Lendingfirst Technology Canada Corporation 2600-metrotower Ll–4720 Kingsway, Burnaby, BC V5H 4N2 2015-05-08
Tomas Canada Networks Inc. 2600-4720 Kingsway, Burnaby, BC V5H 4N2 2015-05-01
Revelation Fundraising Inc. 4720 Kingsway St., Vancouver, BC V5H 4N2 2015-04-26
Crius Financial Services Group Inc. 2400-4720 Kingsway, Burnaby, BC V5H 4N2 2015-02-10
Kross Channel Solutions Inc. C/o Edwin Chan Law Corporation, 2600 - 4720 Kingsway, Burnaby, BC V5H 4N2 2014-09-16
Aaa Group Holdings Inc. #2608-4720 Kingsway, Metrotower 2, Burnaby, BC V5H 4N2 2014-08-18
Biarmicus Plumbing and Heating Ltd. Metrotower II- Suite 2600, 4720 Kingsway, Burnaby, BC V5H 4N2 2011-09-19
Meritistar Inc. 4720 Kingsway, Suite 2308, Burnaby, BC V5H 4N2 2011-01-28
Find all corporations in postal code V5H 4N2

Corporation Directors

Name Address
Nathalie Everaert 217 Fair Street, Ancaster ON L9K 0B9, Canada
Frédéric Vandael 217 Fair Street, Ancaster ON L9K 0B9, Canada

Competitor

Search similar business entities

City Burnaby
Post Code V5H 4N2

Similar businesses

Corporation Name Office Address Incorporation
RÉsolution Conseils En ConformitÉ (rcc) Inc. 1, Place Ville-marie, Bureau 2001, Montréal, QC H3B 2C4 2015-10-15
Canadian Institute for Conflict Resolution 223 Main Street, Ottawa, ON K1S 1C4 1988-02-17
Conflict Resolution Network Canada Inc. 298 Frederick Street, Kitchener, ON N2H 2N5 1988-12-21
RÉsolution Finance Inc. 104 John Henry Menzies, Beaconsfield, QC H9W 6E4 2010-07-09
Forum Canadien Pour La Resolution Du Conflit International 103 Strathcona Avenue, Ottawa, ON K1S 1X5 1985-07-16
Resolution Alliance Inc. 4628 Rue Oxford, Montreal, QC H4A 2Y8 1995-06-07
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Unisson, Centre De Résolution De Conflits Inc. 301 - 200 Montcalm, Gatineau, QC J8Y 3B5 2009-06-16
Smart Guys With Smart Pens Ltd. 9298 University Crescent, Suite 701, Burnaby, BC V5A 4X8 2014-07-01
Fruits Smart Inc. 432 Roslyn Avenue, Westmount, QC H3Y 2T5 1997-09-12

Improve Information

Please provide details on Smart Resolution, 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