CAPILANO WHOLESALE DRUG LTD.

Address:
1075 West Georgia St., Suite 1700, Vancouver, BC V6E 3G2

CAPILANO WHOLESALE DRUG LTD. is a business entity registered at Corporations Canada, with entity identifier is 794813. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 794813
Corporation Name CAPILANO WHOLESALE DRUG LTD.
Registered Office Address 1075 West Georgia St.
Suite 1700
Vancouver
BC V6E 3G2
Dissolution Date 1990-07-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
JOHN COHEN 2101 BLYTH CRESCENT, OAKVILLE ON L6J 5H5, Canada
RICHARD CLARK 29 EDMUND'S DRIVE, TORONTO ON M4N 2P7, Canada
RODERICK HALL 83 HUMBERVIEW ROAD, TORONTO ON M6S 1W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-27 1978-12-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-12-28 current 1075 West Georgia St., Suite 1700, Vancouver, BC V6E 3G2
Name 1978-12-28 current CAPILANO WHOLESALE DRUG LTD.
Status 1990-07-16 current Dissolved / Dissoute
Status 1990-04-01 1990-07-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-12-28 1990-04-01 Active / Actif

Activities

Date Activity Details
1990-07-16 Dissolution
1978-12-28 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1987-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1075 WEST GEORGIA ST.
City VANCOUVER
Province BC
Postal Code V6E 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Fast Ferries Corporation 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2
54 Cerrada Del Mirador Holdings Ltd. 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2 1997-11-24
Core Pipe Relining Inc. 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2 1998-07-23
Save Big Discount Stores Inc. 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2 1998-09-02
Ads Automated Debit Systems (canada) Corporation 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2 1999-01-21
Tamblyn (alberta) Limited 1075 West Georgia St., Suite 1700, Vancouver, BC V6E 3G2
Sofame Technologies Inc. 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2 1994-08-12
S.k.m. Holdings Limited 1075 West Georgia St., Ste 1700, Vancouver, MB V6E 3G2 1961-08-04
Envirocon Canada Limited 1075 West Georgia St., 17th Floor, Vancouver, BC V6E 3G2 1975-01-21
100471 Canada Ltd. 1075 West Georgia St., Suite 1700, Vancouver, BC V6E 3G2 1980-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Red Importing and Marketing Inc. 2100- 1075 West Georgia Street, Vancouver, BC V6E 3G2 1998-09-15
Ajilon Inc. 1075 West George St, Suite 2100, Vancouver, BC V6E 3G2 1995-11-24
Family Insurance Services (1991) Limited 1075 West Georgia St, Suite 2100, Vancouver, BC V6E 3G2 1991-05-01
Technomagica Inc. 1075 West Georgia, Suite 1700, Vancouver, BC V6E 3G2 1988-09-29
Irefra Investments Ltd. 2100 -1075 West Georgia St., Vancouver, BC V6E 3G2 1982-12-14
105450 Canada Inc. 1075 West Geogia Street, Suite 1700, Vancouver, BC V6E 3G2 1981-04-01
Olympic Stain Ltd. 1700 1075 West Georgia St., Vancouver, BC V6E 3G2 1979-05-18
85446 Canada Limited 1075 West George Street, Suite 2100, Vancouver, BC V6E 3G2 1977-12-14
G.t. Resource Management Services Ltd. 1075 Georgia St. West, Vancouver, BC V6E 3G2 1976-12-04
80211 Canada Ltd. 1075 West. Georgia St, Suite 1700, Vancouver, BC V6E 3G2 1976-04-20
Find all corporations in postal code V6E3G2

Corporation Directors

Name Address
JOHN COHEN 2101 BLYTH CRESCENT, OAKVILLE ON L6J 5H5, Canada
RICHARD CLARK 29 EDMUND'S DRIVE, TORONTO ON M4N 2P7, Canada
RODERICK HALL 83 HUMBERVIEW ROAD, TORONTO ON M6S 1W9, Canada

Entities with the same directors

Name Director Name Director Address
OTTAWA MORTUARY SERVICES LIMITED Richard Clark 73 Seabrooke Drive, Ottawa ON K2L 2K4, Canada
10422746 CANADA INC. Richard Clark 1 Avenue Church Hill, Westmount QC H3Y 2Z8, Canada
TVEON INC. Richard Clark 2710, 500 - 4th Avenue SW, Calgary AB T2P 2V6, Canada
KOMIXSTREAM INC. Richard Clark 2710, 500 - 4th Avenue SW, Calgary AB T2P 2V6, Canada
ORANGEVILLE BAPTIST CHURCH Richard Clark 19 Alder St, Orangeville ON L9W 5A3, Canada
RICHARD CLARK EXPEDITIONS INC. RICHARD CLARK 1495 MAIN STREET, LACHUTE QC J8H 3W7, Canada
8890684 CANADA INC. Richard Clark 124 Lake Placid Green SE, Calgary AB T2J 5V8, Canada
DATACHECKER SYSTEMS CANADA LIMITED RICHARD CLARK 60 ROCHESTER AVE, TORONTO ON M4N 1N7, Canada
FAIRCHILD CAMERA AND INSTRUMENT CANADA LIMITED RICHARD CLARK 60 ROCHESTER AVENUE, TORONTO ON M4N 1N8, Canada
RESSOURCES MINIERES CANACO LTEE RICHARD CLARK 3001 1281 WEST CORDOVA STREET, VANCOUVER BC V6C 3R5, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3G2

Similar businesses

Corporation Name Office Address Incorporation
Redboine Drug Wholesale Ltd. 294 Portage Ave, Suite 708, Winnipeg, MB R3C 0B9 1965-02-18
Zeller's Wholesale Drug Company Limited 5250 Decarie Blvd., Montreal, QC H3X 3T9 1970-07-16
Capilano Alliance of Students Abroad 299 East Kings Road, North Vancouver, BC V7N 1H7 2010-08-06
Compagnie National Drug Limitee 70 Hymus Boulevard, Pointe Claire, QC H9R 1C9 1905-11-09
Shoppers Drug Mart Specialty Health Network Inc. 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2008-04-15
Shoppers Drug Mart LimitÉe 225 Yorkland Blvd., Willowdale, ON M2J 4Y7
Alpha Drug (1970) Ltd. 2055 Favard, Montreal, QC H3K 1Z4 1970-11-13
Ontario Drug Source Inc. 3142 Owls Foot Drive, Mississauga, ON L5M 6V5
Shoppers Drug Mart Corporation 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5
Can Supply Wholesale Ltd. 1122 Evergreen Blvd, Saskatoon, SK S7W 0P3

Improve Information

Please provide details on CAPILANO WHOLESALE DRUG 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