Grouse Mountain Resorts Ltd.

Address:
2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8

Grouse Mountain Resorts Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8562814. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8562814
Business Number 119368827BC0001
Corporation Name Grouse Mountain Resorts Ltd.
GROUSE MOUNTAIN RESORTS LTD.
Registered Office Address 2700 - 700 West Georgia Street
Vancouver
BC V7Y 1B8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Joanne McLaughlin 2121 Olde Base Line Rd., Inglewood ON L0N 1K0, Canada
Julie Marie McLaughlin 66 Collier Street, Toronto ON M4W 1L9, Canada
Stuart Owen McLaughlin 6400 Nancy Greene Way, North Vancouver BC V7R 4K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-21 current 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8
Name 2013-06-21 current Grouse Mountain Resorts Ltd.
Name 2013-06-21 current GROUSE MOUNTAIN RESORTS LTD.
Status 2013-07-04 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2013-06-21 2013-07-04 Active / Actif

Activities

Date Activity Details
2013-06-21 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Corporations with the same name

Corporation Name Office Address Incorporation
Grouse Mountain Resorts Ltd. 700 West Georgia St, Suite 2700, Vancouver, BC V7Y 1B8
Grouse Mountain Resorts Ltd. 6400 Nancy Greene Way, North Vancouver, BC V7R 4K9 2013-06-27

Office Location

Address 2700 - 700 West Georgia Street
City Vancouver
Province BC
Postal Code V7Y 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3551831 Canada Inc. 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8 1998-12-17
Prime Seeds International Inc. 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1K8 2000-03-14
Acme Payment Systems Corp. 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8 2002-01-03
Art Xx Siecle Ltee 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8 1976-07-15
Fresh Air Cinema Inc. 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8 2006-12-12
Whitewood Holdings Ltd. 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8 1971-12-20
West Coast Business Solutions Inc. 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8 2002-12-11
Avex Flight Support, Inc. 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8 2003-10-28
Institute for Health System Transformation and Sustainability 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8 2009-09-25
J & L Jang Holdings Ltd. 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8 2003-10-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Anka13 Inc. 2700 West Georgia Street, Vancouver, BC V7Y 1B8 2018-10-11
Kaman's Art Canada Inc. 2700-700 West Georgia St., Vancouver, BC V7Y 1B8 2002-04-04
Canadian Theosophical Association, Inc. 2700 -700 West Georgia Street, Vancouver, BC V7Y 1B8 2001-08-02
Amj Furniture Inc. 2700-700 West Georgia Street, Vancouver, BC V7Y 1B8 1999-09-01
Fields Stores Limited 2700-700 Georgia Street, Vancouver, BC V7Y 1B8 1984-12-10
Hercules Forwarding Inc. 2700 - 700 West Georgia St., Vancouver, BC V7Y 1B8
Karo Design Vancouver Inc. 2700-700 West Gerogia Street, Vancouver, BC V7Y 1B8
Actionaid Canada 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1996-09-19
The Feldman Agency Inc. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1994-08-16
Logtek Logistics Canada Inc. 700 West Georgia Street, Suite 2700, P.o. Box: 10057, Vancouver, BC V7Y 1B8 1999-04-20
Find all corporations in postal code V7Y 1B8

Corporation Directors

Name Address
Joanne McLaughlin 2121 Olde Base Line Rd., Inglewood ON L0N 1K0, Canada
Julie Marie McLaughlin 66 Collier Street, Toronto ON M4W 1L9, Canada
Stuart Owen McLaughlin 6400 Nancy Greene Way, North Vancouver BC V7R 4K9, Canada

Entities with the same directors

Name Director Name Director Address
ORB Property Corporation Joanne McLaughlin 2430 Meadowpine Blvd., Suite 104, Mississauga ON L5N 6S2, Canada
Grouse Mountain Property Corporation Joanne McLaughlin 14 West Branch Drive, Georgetown ON L7G 0J7, Canada
PEEL FINANCIAL HOLDINGS LIMITED JOANNE McLAUGHLIN 2025 MISSISSAUGA RD., MISSISSAUGA ON L5H 2K5, Canada
Peel Financial Holdings Limited JOANNE MCLAUGHLIN 2025 MISSISSAUGA RD, MISSISSAUGA ON L5H 2K5, Canada
Grouse Mountain Property Corporation Joanne McLaughlin 2101 Chippewa Trail, Mississauga ON L5H 3V6, Canada
Grouse Mountain Property 2 Corporation Joanne McLaughlin 2121 Olde Base Line Road, Inglewood ON L0N 1K0, Canada
Sphere Brands 2 Corporation Joanne McLaughlin 2121 Olde Base Line Road, Inglewood ON L0N 1K0, Canada
10028134 Canada Inc. Joanne McLaughlin 2121 Olde Base Line Road, Inglewood ON L0N 1K0, Canada
Grouse Mountain Resorts 2 Ltd. Joanne McLaughlin 2121 Olde Base Line Road, Inglewood ON L0N 1K0, Canada
Grouse Mountain Resorts Ltd. Joanne McLaughlin 2101 Chippewa Trail, Mississauga ON L5H 3V6, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V7Y 1B8

Similar businesses

Corporation Name Office Address Incorporation
Grouse Mountain Resorts 2 Ltd. 666 Burrard Street, Suite 1700, Vancouver, BC V6C 2Z7 2016-12-19
Grouse Mountain Property Corporation 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8
Grouse Mountain Property 2 Corporation 6400 Nancy Greene Way, North Vancouver, BC V7R 4K9 2016-12-19
Grouse Mountain Property Corporation 6400 Nancy Greene Way, North Vancouver, BC V7R 4K9 2013-06-27
Grouse Mountain Property Corporation 666 Burrard Street, Suite 1700, Vancouver, BC V6C 2X8
River Resorts Ltd. 70 Kent Street, Suite 200, Charlottetown, PE C1A 1M9
Rocky Mountain It Mountain View Corporation 152 School Avenue, Mountain View, AB T0K 1N0 2019-01-04
Mountain Ash Properties Limited 4 Mountain Ash Court, Etobicoke, ON M9C 1C3
Vetement D'enfants Two - Mountain Inc. 5180 Queen Mary Road, Suite 450, Montreal, QC H3W 3E7 1994-06-14
Muslimserv Inc 13 Grouse Lane, Brampton, ON L6Y 5L1 2004-09-14

Improve Information

Please provide details on Grouse Mountain Resorts Ltd. 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