aPodment Living Inc.

Address:
800 - 885 West Georgia Street, Vancouver, BC V6C 3H1

aPodment Living Inc. is a business entity registered at Corporations Canada, with entity identifier is 8095124. The registration start date is January 31, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8095124
Business Number 828508689
Corporation Name aPodment Living Inc.
Registered Office Address 800 - 885 West Georgia Street
Vancouver
BC V6C 3H1
Incorporation Date 2012-01-31
Dissolution Date 2016-11-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LORNE G.C. MILNE Suite 303 - One Alexander Street, Vancouver BC V6A 1B2, Canada
JORDAN ANTHONY MILNE Suite 303 - One Alexander Street, Vancouver BC V6A 1B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-31 current 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1
Name 2012-01-31 current aPodment Living Inc.
Status 2016-11-26 current Dissolved / Dissoute
Status 2016-06-29 2016-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-01-31 2016-06-29 Active / Actif

Activities

Date Activity Details
2016-11-26 Dissolution Section: 212
2012-01-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 - 885 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6C 3H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cubbon Building Centre Ltd. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1 1997-02-05
3354954 Canada Inc. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1 1997-03-14
King's Bay Resources Corp. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1 1998-03-20
Lj Holdings (west Coast) Ltd. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1 1999-01-29
Zshops Inc. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1 1999-10-15
Naturo Springs Inc. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1
Rightside Canada, Inc. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1 1999-12-21
Clinicare Corporation 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1
Rewardstream Inc. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1
Sasamat Capital Corporation 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Realnorth Opportunities Inc. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1 2014-02-25
Trichoscience Innovations Inc. 800-885 W. Georgia St, Vancouver, BC V6C 3H1 2006-09-07
Inovobiologic Inc. 855 West Georgia Street, Suite800, Vancouver, BC V6C 3H1 2005-02-11
Cic Capital Ltd. 900 – 885, West Georgia Street, Vancouver, BC V6C 3H1 2003-06-20
Canadian Centre for Functional Medicine Inc. 800 - 885 West Georgia St., Vancouver, BC V6C 3H1 2003-03-17
Hmy Airways Inc. 800 - 885 W. Georgia Street, Vancouver, BC V6C 3H1 2002-01-24
World To Go Inc. 885 West Georgia St., Suite 800, Vancouver, BC V6C 3H1 1999-07-30
Atl Academy of Telecommunications Learning Inc. 800 885 West Georgia Street, Vancouver, BC V6C 3H1 1999-01-21
3423336 Canada Ltd. 8 Du Domaine, N D D'ile Perrot,quebec, J7v 7p2, Quebec, BC V6C 3H1 1998-02-03
Thermo Tech Enzyme Corp. 885 West Georgia St, Suite 800, Vancouver, BC V6C 3H1 1997-12-18
Find all corporations in postal code V6C 3H1

Corporation Directors

Name Address
LORNE G.C. MILNE Suite 303 - One Alexander Street, Vancouver BC V6A 1B2, Canada
JORDAN ANTHONY MILNE Suite 303 - One Alexander Street, Vancouver BC V6A 1B2, Canada

Entities with the same directors

Name Director Name Director Address
DBL THERMAL WALL INC. LORNE G.C. MILNE 31 SHIER DRIVE, WINNIPEG MB R3R 2H2, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6C 3H1

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Natural Living Ltee 340 Albert Street, Suite 1900, Ottawa, ON K1R 7Y6 1989-10-10
We The Living Productions Inc. 1509 Sherbrooke Street West, Apt. 54, Montreal, QC H3G 1M1 1998-10-23
Gardens for Living Inc. 223 Park Street West, Dundas, ON L9H 1Y3
Burin Living Inc. 303 Thorburn Road, Suite 204, St. John's, NL A1B 4R1
Artika for Living Inc. 1756 50e Avenue, Lachine, QC H8T 2V5
Better Living At Thompson House 1 Overland Drive, North York, ON M3C 2C3
New York Style Living LtÉe 550 Ave Beaumont, Bureau 400, Montreal, QC H3N 1V1 2003-10-09
Baccalieu Retirement Living Inc. 303 Thorburn Road, Suite 204, St. John's, NL A1B 4R1
Wholesome Career Living Inc. 103-2661 Deville Road, Victoria, BC V9B 0G6
Green Bay Retirement Living Inc. 303 Thorburn Road, Suite 204, St. John's, NL A1B 4R1

Improve Information

Please provide details on aPodment Living 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