GEO STABILIZATION INTERNATIONAL INC.

Address:
1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6

GEO STABILIZATION INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 8416770. The registration start date is January 25, 2013. The current status is Active.

Corporation Overview

Corporation ID 8416770
Business Number 827692849
Corporation Name GEO STABILIZATION INTERNATIONAL INC.
Registered Office Address 1200 Waterfront Centre
200 Burrard Street
Vancouver
BC V6C 3L6
Incorporation Date 2013-01-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Colby Barrett 543 31 Rd, Grand Junction CO 81504, United States
Larry Blain 3503 - 455 Beach Crescent, Vancouver BC V6Z 3C5, Canada
Tim Ruckman 28150 North Alma School Parkway, 103 - 631, Scottsdale AZ 85262, United States
Curtis Johansson 1648 Ralph Street, North Vancouver BC V7K 1V7, Canada
Tracey McVicar 2318 Oliver Crescent, Vancouver BC V6L 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-15 current 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Address 2013-01-25 2013-07-15 1830 West 5th Ave., Suite 101, Vancouver, BC V6J 1P3
Name 2013-01-25 current GEO STABILIZATION INTERNATIONAL INC.
Status 2013-01-25 current Active / Actif

Activities

Date Activity Details
2013-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2017-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1200 Waterfront Centre
City VANCOUVER
Province BC
Postal Code V6C 3L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ressources Corner Bay Inc. 1200 Waterfront Centre, 200 Burrard Street P.o. Box: 48600, Vancouver, BC V7X 1T2
2792800 Canada Limited 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Universal Machinery Services Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 1997-10-09
Vertex One Asset Management Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 1997-10-24
Gradfinder.com Inc. 1200 Waterfront Centre, 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 1999-03-18
The Gonzaga Foundation 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 1999-09-22
Biolytical Laboratories Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 2002-01-02
Emerwood Home Products Ltd. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 2005-04-28
Nature's Way of Canada Limited 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Liberty Copper Corp. 1200 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2 2005-07-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sandpiper Gp 3 Inc. 1670-200 Burrard Street, Vancouver, BC V6C 3L6 2018-09-18
Sandpiper Gp 2 Inc. 1670 - 200 Burrard Street, Vancouver, BC V6C 3L6 2017-11-29
Sandpiper Group Holdings Inc. 1670 – 200 Burrard Street, Vancouver, BC V6C 3L6 2016-06-09
Jov Diversified Flow-through 2009 Management Corp. 1200 Waterfront Centre - 200 Burrard St, Vancouver, BC V6C 3L6 2009-07-10
Sxipper Inc. 1200 Waterfront Centre, 200 Burrard Str, Vancouver, BC V6C 3L6 2008-03-31
Cado Bancorp Ltd. 1200 Waterfront Centre, 200 Burrard St., Vancouver, BC V6C 3L6 2006-12-20
Autocanada Dawson Creek Motors Gp Inc. #1200, 200 Burrard Street, Vancouver, BC V6C 3L6 2006-05-02
Autocanada Dartmouth Motors Gp Inc. #1200, 300 - Burrard Street, Vancouver, BC V6C 3L6 2006-03-16
Fairway Energy (06) Flow-through Management Corp. 1200 Waterfront Centre, 200 Burrard St, Vancouver, BC V6C 3L6 2006-02-28
6332111 Canada Inc. Suite 800, 200 Burrard Street, Vancouver, BC V6C 3L6 2005-01-06
Find all corporations in postal code V6C 3L6

Corporation Directors

Name Address
Colby Barrett 543 31 Rd, Grand Junction CO 81504, United States
Larry Blain 3503 - 455 Beach Crescent, Vancouver BC V6Z 3C5, Canada
Tim Ruckman 28150 North Alma School Parkway, 103 - 631, Scottsdale AZ 85262, United States
Curtis Johansson 1648 Ralph Street, North Vancouver BC V7K 1V7, Canada
Tracey McVicar 2318 Oliver Crescent, Vancouver BC V6L 1S5, Canada

Entities with the same directors

Name Director Name Director Address
6928404 CANADA INC. CURTIS JOHANSSON 412-1275 HAMILTON ST., VANCOUVER BC V6B 1E2, Canada
THE SCHMEELK CANADA FOUNDATION Curtis Johansson 1648 Ralph Street, North Vancouver BC V7K 1V7, Canada
RESSOURCES MINIÈRES AUGYVA INC. CURTIS JOHANSSON 1648 RALPH STREET, NORTH VANCOUVER BC V7K 1V7, Canada
6928412 CANADA INC. CURTIS JOHANSSON 412-1275 HAMILTON ST., VANCOUVER BC V6B 1E2, Canada
FIRETHORN GP INC. Curtis Johansson 595 Burrard Street, 2883 Bentall Three, Vancouver BC V7X 1K8, Canada
SFT GP Inc. Curtis Johansson 595 Burrard Street, 2883 Bentall Three, Vancouver BC V7X 1K8, Canada
Larry Blain Consulting Inc. Larry Blain 455 Beach Crescent, suite 3503, Vancouver BC V6Z 3E5, Canada
CANADA WEST FOUNDATION LARRY BLAIN 110 -134 11th Avenue SE, Calgary AB T2G 0X5, Canada
CAI CAPITAL PARTNERS GP II-C INC. Tracey McVicar 2318 Oliver Crescent, Vancouver BC V6L 1S5, Canada
FIRETHORN GP INC. Tracey McVicar 2318 Oliver Crescent, Vancouver BC V6L 1S5, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6C 3L6

Similar businesses

Corporation Name Office Address Incorporation
Stabilization Support Services 18 Alex Fisher Terrace, Toronto, ON M8Y 0B2 2014-11-13
Alberta Performing Arts Stabilization Fund 100-1039 17th Avenue S.w., P.o. Box:402, Calgary, AB T2T 0B2 1995-03-16
Bay Area Arts & Heritage Stabilization Program 2 King Street West, Plaza Level, Hamilton, ON L8P 1A1 1999-09-22
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13

Improve Information

Please provide details on GEO STABILIZATION INTERNATIONAL 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