ABBEY GLEN PROPERTY DEVELOPMENT CORPORATION

Address:
1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3

ABBEY GLEN PROPERTY DEVELOPMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 797120. The registration start date is January 4, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 797120
Corporation Name ABBEY GLEN PROPERTY DEVELOPMENT CORPORATION
Registered Office Address 1177 West Hastings Street
Suite 2600
Vancouver
BC V6E 3Y3
Incorporation Date 1979-01-04
Dissolution Date 1986-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HUGH W. MCADAMS 660 ST. ANDREWS ROAD, WEST VANCOUVER BC V7S 1V6, Canada
RODRICK K. MACKINNON 7691 GOLDSTREAM DRIVE, RICHMOND BC V7A 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-03 1979-01-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-06-06 current 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3
Name 1979-01-04 current ABBEY GLEN PROPERTY DEVELOPMENT CORPORATION
Status 1986-11-27 current Dissolved / Dissoute
Status 1985-04-06 1986-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-01-04 1985-04-06 Active / Actif

Activities

Date Activity Details
1986-11-27 Dissolution
1979-01-04 Incorporation / Constitution en société

Office Location

Address 1177 WEST HASTINGS STREET
City VANCOUVER
Province BC
Postal Code V6E 3Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2800128 Canada Inc. 1177 West Hastings Street, Suite 2108, Vancouver, BC V6E 2K3 1992-02-27
Rembrandt Gold Mines Ltd. 1177 West Hastings Street, Suite 1710, Vancouver, BC V6E 2L3
Icg Holdings (canada), Inc. 1177 West Hastings Street, Suite 1710, Vancouver, BC V6E 2L3
3272559 Canada Inc. 1177 West Hastings Street, Suite 1950, Vancouver, BC V6E 2K3 1996-06-25
Sandwell Group Inc. 1177 West Hastings Street, Suite 1950, Vancouver, BC V6E 2K3 1996-06-25
Rejuveness Beauty & Health Corporation 1177 West Hastings Street, Suite 1950, Vancouver, BC V6E 2K3 1996-12-19
Laser Measurement International Inc. 1177 West Hastings Street, Suite 1950, Vancouver, BC V6E 2K3 1997-03-10
Pkb. Scania Cargo Surveyors Ltd. 1177 West Hastings Street, Suite 2350, Vancouver, BC V6E 2K3
Novus Entertainment Inc. 1177 West Hastings Street, Suite 2350, Vancouver, BC V6E 2K3 1997-07-30
85447 Canada Limited 1177 West Hastings Street, Suite 1610, Vancouver, BC 1977-12-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Genstar Marine Limited 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3 1978-06-01
Gulf of Georgia Towing Co. Ltd. 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3 1978-06-01
Genstar Instrument Rentals Limited 1177 West Hastings St., Suite 2600, Vancouver, BC V6E 3Y3 1971-05-13
Genstar Conservation Systems Ltd. 1177 West Hastings St., Suite 2600, Vancouver, BC V6E 3Y3 1979-04-06
Genstar Financial Holdings Inc. 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3 1981-04-28
Ocean Construction Supplies Limited 1177 West Hastings Street, Suite 2600 Uite, Vancouver, BC V6E 3Y3
Ocean Construction Supplies Northern Limited 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3
Construction Aggregates Ltd. 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3
Chilliwack Sand and Gravel Ltd. 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3
Norrish Bros. Construction Ltd. 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3
Find all corporations in postal code V6E3Y3

Corporation Directors

Name Address
HUGH W. MCADAMS 660 ST. ANDREWS ROAD, WEST VANCOUVER BC V7S 1V6, Canada
RODRICK K. MACKINNON 7691 GOLDSTREAM DRIVE, RICHMOND BC V7A 1S5, Canada

Entities with the same directors

Name Director Name Director Address
AP PROCESS TECHNOLOGIES CORPORATION HUGH W. MCADAMS 660 ST-ANDREWS ROAD, WEST VANCOUVER BC V7S 1V6, Canada
ELECTRO RENTS (CANADA) LIMITED HUGH W. MCADAMS 660 ST-ANDREWS ROAD, VANCOUVER BC V7S 1V6, Canada
TRUROC GYPSUM PRODUCTS LTD. HUGH W. MCADAMS 364 ELM AVENUE, WESTMOUNT QC H3Z 1Z5, Canada
IMASCO ENTERPRISES INC. HUGH W. MCADAMS 364 ELM STREET, WESTMOUNT QC H3Z 1Z5, Canada
BIG OAKS COASTAL CORPORATION HUGH W. MCADAMS 364 ELM AVENUE, WESTMOUNT QC H3Z 1Z5, Canada
MCALLISTER TOWING & SALVAGE LTD. HUGH W. MCADAMS 660 ST. ANDREWS ROAD, WEST VANCOUVER BC V7S 1V6, Canada
LES ENTREPRISES IMASCO INC. · IMASCO ENTERPRISES INC. HUGH W. MCADAMS 364 ELM AVENUE, WESTMOUNT QC H3Z 1Z5, Canada
FLINTKOTE HOLDINGS LIMITED HUGH W. MCADAMS 364 ELM AVENUE, WESMTOUNT QC H3Z 1Z5, Canada
AP PROCESS TECHNOLOGIES CORPORATION RODRICK K. MACKINNON 7691 GOLDSTREAM DRIVE, RICHMOND BC V7A 1S5, Canada
ELECTRO RENTS (CANADA) LIMITED RODRICK K. MACKINNON 7691 GOLDSTREAM DRIVE, RICHMOND BC V7A 1S5, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3Y3

Similar businesses

Corporation Name Office Address Incorporation
Abbey Glen Property Corporation 123 Edward Street, Toronto, ON M5G 1G5
Glen Abbey Technologies Inc. 1352 Pine Glen Rd, Oakville, ON L6M 4B9 2019-12-21
Cosmic Inc. 22 Glen Abbey Trail, Kleinburg, ON L4H 3X7 2013-02-10
4533585 Canada Inc. 2019 Glen Abbey, Mascouche, QC J7L 4G9 2009-10-08
4seasons Consulting Inc. 23 Glen Abbey Crescent, Ottawa, ON K2S 1R6 2015-09-15
3907490 Canada Inc. 140 Glen Abbey Court, Pakenham, ON K0A 2X0 2001-06-07
Bourse-tech Inc. 2067, Rue Glen Abbey, Mascouche, QC J7L 4G6 2010-03-02
Pj Chemicals Incorporated 40 Glen Abbey Trail, Kleinburg, ON L4H 3X7 2019-07-31
9680853 Canada Ltd. 104 Glen Abbey Court, Pakenham, ON K0A 2X0 2016-04-05
Everything Leds Design Ltd. 41 Glen Abbey Trail, Kleinburg, ON L4H 3X7 2017-04-06

Improve Information

Please provide details on ABBEY GLEN PROPERTY DEVELOPMENT CORPORATION 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