BlueGlass Interactive Canada, Inc.

Address:
202 - 1007 Fort Street, Victoria, BC V8V 3K5

BlueGlass Interactive Canada, Inc. is a business entity registered at Corporations Canada, with entity identifier is 8173559. The registration start date is April 20, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8173559
Business Number 816110282
Corporation Name BlueGlass Interactive Canada, Inc.
Registered Office Address 202 - 1007 Fort Street
Victoria
BC V8V 3K5
Incorporation Date 2012-04-20
Dissolution Date 2015-02-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Richard Kazimierz Zwicky 285 Perimeter Place, Victoria BC V9C 4J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-04-24 current 202 - 1007 Fort Street, Victoria, BC V8V 3K5
Address 2012-04-20 2013-04-24 848 Courtney St, Suite 200, Victoria, BC V8W 1C4
Name 2012-04-20 current BlueGlass Interactive Canada, Inc.
Status 2015-02-21 current Dissolved / Dissoute
Status 2014-09-24 2015-02-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-04-20 2014-09-24 Active / Actif

Activities

Date Activity Details
2015-02-21 Dissolution Section: 212
2012-04-20 Incorporation / Constitution en société

Office Location

Address 202 - 1007 Fort Street
City VICTORIA
Province BC
Postal Code V8V 3K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aps Access Panel Solutions Inc. 202 - 1007 Fort Street, Victoria, BC V8V 3K5 2000-05-18
Matsuri Foundation of Canada 202 - 1007 Fort Street, Victoria, BC V8V 3K5 2004-03-31
Bauco Access Panel Solutions Inc. 202 - 1007 Fort Street, Victoria, BC V8V 3K5 1995-01-06
The Waterforest Group Inc. 202 - 1007 Fort Street, Victoria, BC V8V 3K5 2008-01-11
Prima Strada Group Inc. 202 - 1007 Fort Street, Victoria, BC V8V 3K5 2008-05-22
Industrial Plankton Inc. 202 - 1007 Fort Street, Victoria, BC V8V 3K5 2010-07-22
Maximus Canada Inc. 202 - 1007 Fort Street, Victoria, BC V8V 3K5
Yebo Business Solutions Inc. 202 - 1007 Fort Street, Victoria, BC V8V 3K5 2012-05-01
Global Aquafood Development Corp. 202 - 1007 Fort Street, Victoria, BC V8V 3K5 2012-10-09
International Alliance of Seniors Wellness Practitioners 202 - 1007 Fort Street, Victoria, BC V8V 3K5 2012-12-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Craftpro Industries Incorporated 1007 Fort Street, 4th Floor, Victoria, BC V8V 3K5 2018-06-12
Lkj Consulting Corp. 4th Floor, 1007 Fort Street (kjl), Victoria, BC V8V 3K5 2017-03-03
Brickvine Ventures Inc. 4th Floor 1007 Fort Street, Victoria, BC V8V 3K5 2016-05-02
Delta-x Research Inc. 1007 Fort Street, Suite 202, Victoria, BC V8V 3K5 2004-05-20
Salt Water Communications Inc. 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 2002-09-20
International |institute for Child Rights and |development 202-1007 Fort Street, Victoria, BC V8V 3K5 2002-06-10
Capamara Communications Inc. Jawl Bundon LLP, 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 1995-03-14
Canadian Technical Asphalt Association 200 - 1007 Fort Street, Victoria, BC V8V 3K5 1988-09-01
Brewster Engineering and Management Ltd. Fourth Floor, 1007 Fort Street, Victoria, BC V8V 3K5 1984-07-20
Kneeland Grain Co. Limited 4th Floor, 1007 Fort Streeet, Victoria, BC V8V 3K5 1925-09-29
Find all corporations in postal code V8V 3K5

Corporation Directors

Name Address
Richard Kazimierz Zwicky 285 Perimeter Place, Victoria BC V9C 4J6, Canada

Competitor

Search similar business entities

City VICTORIA
Post Code V8V 3K5

Similar businesses

Corporation Name Office Address Incorporation
Interactive Brokers Canada Inc. 1800 Mcgill College Avenue, Suite 2106, Montreal, QC H3A 3J6 2000-12-14
Interactive Technology Group Canada Inc. 5101 Buchan, Suite 101, Montreal, QC H4P 1S4 2007-07-05
La Souris Blanche Interactive 1 Square Westmount, Suite 800, Montreal, QC H3Z 2P9 2004-03-24
Tetrahedral Interactive Inc. 204-45 Bastion Square, Victoria, BC V8W 1J1 2012-09-07
Interactive Constraint Inc. 761, Rang 9, St-herménégilde, QC J0B 2W0 2012-11-08
Interactive Ctn Inc. 3400 Poirier, St-laurent, QC H4R 2J5 1996-07-08
D & A Interactive Inc. 8366 Labarre, Montreal, QC H4P 2E7 1999-11-30
Les Entreprises Mediscen Systemique Interactive Inc. 380 Rue St-antoine Ouest, Bureau W2080, Montreal, QC H2Y 3X7 2000-04-01
North American Interactive Business Corporation Inc. 1185 Rue Cartier, Longueuil, QC J4K 4C8 1995-07-26
Canadian Interactive Alliance 8000-380 Rue Saint-antoine Ouest, Montréal, QC H2Y 3X7 2006-02-16

Improve Information

Please provide details on BlueGlass Interactive Canada, 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