ASSOCIATION OF CORPORATE COUNSEL - BRITISH COLUMBIA CHAPTER, INC.

Address:
2900-595 Burrard Street, Vancouver, BC V7X 1J5

ASSOCIATION OF CORPORATE COUNSEL - BRITISH COLUMBIA CHAPTER, INC. is a business entity registered at Corporations Canada, with entity identifier is 8268215. The registration start date is August 7, 2012. The current status is Active.

Corporation Overview

Corporation ID 8268215
Business Number 805075306
Corporation Name ASSOCIATION OF CORPORATE COUNSEL - BRITISH COLUMBIA CHAPTER, INC.
Registered Office Address 2900-595 Burrard Street
Vancouver
BC V7X 1J5
Incorporation Date 2012-08-07
Dissolution Date 2018-06-15
Corporation Status Active / Actif
Number of Directors 6 - 20

Directors

Director Name Director Address
KAREN CORRAINI 517-456 MOBERLY ROAD, VANCOUVER BC V5Z 4L7, Canada
RANDY MILNER 2475 WEST 10TH AVENUE, VANCOUVER BC V6K 2J4, Canada
PAULA PEPIN 217 WEST 17TH STREET, NORTH VANCOUVER BC V7M 1V7, Canada
J. DEAN READMAN 15 WEST 21ST AVENUE, VANCOUVER BC V5Y 2E1, Canada
NICOLE CHEN 2616 TRINITY STREET, VANCOUVER BC V5K 1E4, Canada
ROBERT C. PIASENTIN 569 KEMSLEY AVENUE, COQUITLAM BC V3J 3Z1, Canada
KIM OTT 71 GLENMORE DRIVE, WEST VANCOUVER BC V7S 1A5, Canada
JOEL GURALNICK 755 WEST 27TH AVENUE, VANCOUVER BC V5Z 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-07 current 2900-595 Burrard Street, Vancouver, BC V7X 1J5
Name 2012-08-07 current ASSOCIATION OF CORPORATE COUNSEL - BRITISH COLUMBIA CHAPTER, INC.
Status 2019-08-07 current Active / Actif
Status 2018-06-15 2019-08-07 Dissolved / Dissoute
Status 2018-01-16 2018-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-08-07 2018-01-16 Active / Actif

Activities

Date Activity Details
2019-08-07 Revival / Reconstitution
2018-06-15 Dissolution Section: 212
2012-08-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2900-595 BURRARD STREET
City VANCOUVER
Province BC
Postal Code V7X 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3272575 Canada Inc. 2900-595 Burrard Street, P.o. Box:49130, Vancouver, BC V7X 1J5 1996-06-25
3568903 Canada Inc. 2900-595 Burrard Street, P.o. Box:49130, Vancouver, BC V7X 1J5 1998-12-18
Romanee Vendor Group Inc. 2900-595 Burrard Street, P.o. Box: 49130, Vancouver, BC V7X 1J5
International Council of Yacht Clubs 2900-595 Burrard Street, Po Box 49130, Vancouver, BC V7X 1J5 2006-11-16
Institute of Professional Bookkeepers of Canada 2900-595 Burrard Street, Box 49130, Vancouver, BC V7X 1J5 2007-01-31
Western Inbound Network Inc. 2900-595 Burrard Street, P.o. Box:49130, Vancouver, BC V7X 1J5
Vancouver International Sculpture Biennale 2900-595 Burrard Street, Po Box 49130, Vancouver, BC V7X 1J5 2002-11-14
Vancouver Biennale Open Spaces Foundation 2900-595 Burrard Street, Po Box 49130, Vancouver, BC V7X 1J5 2007-05-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ntirety Canada, Inc. 2900 - 595 Burrard St, Vancouver, BC V7X 1J5 2019-12-19
The Herd Films Inc. P. O. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 2012-08-13
Devicelock Canada Inc. 2900 - 595 Burrard Street, Box 49130, Vancouver, BC V7X 1J5 2012-05-07
Vancouver Biennale Legacy Foundation 2900- 595 Burrard Street, Vancouver, BC V7X 1J5 2007-05-14
Northaw Developments Ltd. 2900 - 595 Burrard St., P.o. Box 49130, Vancouver, BC V7X 1J5 2005-05-13
Maxbridge Capital Group Inc. 2900-595 Burrard St., P.o. Box: 49130, Vancouver, BC V7X 1J5 2005-04-14
Ramsay I.t. Solutions Ltd. P.o. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 2004-05-12
Dollard Mines Ltd. 29th Flr, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1J5 2003-12-11
3272605 Canada Ltd. 595 Burrard St., Suite 2900, Vancouver, BC V7X 1J5 1996-06-25
Jhs Chocolate Works Inc. 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 1996-04-09
Find all corporations in postal code V7X 1J5

Corporation Directors

Name Address
KAREN CORRAINI 517-456 MOBERLY ROAD, VANCOUVER BC V5Z 4L7, Canada
RANDY MILNER 2475 WEST 10TH AVENUE, VANCOUVER BC V6K 2J4, Canada
PAULA PEPIN 217 WEST 17TH STREET, NORTH VANCOUVER BC V7M 1V7, Canada
J. DEAN READMAN 15 WEST 21ST AVENUE, VANCOUVER BC V5Y 2E1, Canada
NICOLE CHEN 2616 TRINITY STREET, VANCOUVER BC V5K 1E4, Canada
ROBERT C. PIASENTIN 569 KEMSLEY AVENUE, COQUITLAM BC V3J 3Z1, Canada
KIM OTT 71 GLENMORE DRIVE, WEST VANCOUVER BC V7S 1A5, Canada
JOEL GURALNICK 755 WEST 27TH AVENUE, VANCOUVER BC V5Z 2G5, Canada

Entities with the same directors

Name Director Name Director Address
NewGrounds Solutions Inc. Paula Pepin 217 west 17th street, north vancouver BC V7M 1V7, Canada
6100279 CANADA INC. RANDY MILNER 2475 WEST 10TH AVENUE, VANCOUVER BC V6K 2J4, Canada
6097570 CANADA INC. RANDY MILNER 2475 WEST 10TH AVENUE, VANCOUVER BC V6K 2J4, Canada
PACIFIC NORTHERN CHEMICALS LTD. RANDY MILNER 2475 WEST 10TH AVENUE, VANCOUVER BC V6K 2J4, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1J5

Similar businesses

Corporation Name Office Address Incorporation
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Association of Corporate Counsel - Ontario Chapter, Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 2007-02-20
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2008-05-01
The British Columbia Chapter of The International Facility Management Association 1023-161a Street, Surrey, BC V4A 8G8 2002-12-09
British Columbia Chapter, Metals Service Center Institute Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 2019-12-23
Ipob British Columbia Community Association 13957 70 Avenue, Surrey, BC V3W 0A3 2020-07-14
Cemetery and Crematorium Association of British Columbia 2187 Oak Bay Ave., Suite 211, Victoria, BC V8R 1G1 1987-10-26
Kerala Islamic Association of British Columbia 6854 Knight Street, Vancouver, BC V5P 2W3 2018-07-15
Video Software Dealers Association of British Columbia Inc. 4542 West 10th Avenue, Vancouver, BC V6R 2J1 1990-04-02
The British Columbia Association for Sexual Health, Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2016-04-04

Improve Information

Please provide details on ASSOCIATION OF CORPORATE COUNSEL - BRITISH COLUMBIA CHAPTER, 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