8909580 Canada Ltd.

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

8909580 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8909580. The registration start date is June 4, 2014. The current status is Active.

Corporation Overview

Corporation ID 8909580
Business Number 800925034
Corporation Name 8909580 Canada Ltd.
Registered Office Address 1200 Waterfront Centre
200 Burrard Street
Vancouver
BC V6C 3L6
Incorporation Date 2014-06-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Trevor Jahnig 8875 Braeburn Drive, Coldstream BC V1B 3W8, Canada
James Bradley Thorlakson 11601 Upper Summit Drive, Vernon BC V1B 2B5, Canada
Mike Harkies 11406 Hillside Drive, Coldstream BC V1B 1Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-04 current 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Name 2014-06-04 current 8909580 Canada Ltd.
Status 2014-06-04 current Active / Actif

Activities

Date Activity Details
2014-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-03 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
Trevor Jahnig 8875 Braeburn Drive, Coldstream BC V1B 3W8, Canada
James Bradley Thorlakson 11601 Upper Summit Drive, Vernon BC V1B 2B5, Canada
Mike Harkies 11406 Hillside Drive, Coldstream BC V1B 1Z8, Canada

Entities with the same directors

Name Director Name Director Address
Tolko Industries Ltd. JAMES BRADLEY THORLAKSON 11601 UPPER SUMMIT DRIVE, VERNON BC V1B 2B5, Canada
Tolko Finance Ltd. JAMES BRADLEY THORLAKSON 11601 UPPER SUMMIT DRIVE, VERNON BC V1B 2B5, Canada
Tolko Marketing and Sales Ltd. JAMES BRADLEY THORLAKSON 11601 UPPER SUMMIT DR., VERNON BC V1B 2B5, Canada
Cache Creek Fibre Supply Limited JAMES BRADLEY THORLAKSON 11601 UPPER SUMMIT DRIVE, VERNON BC V1B 2B5, Canada
TOLKO INDUSTRIES LTD. JAMES BRADLEY THORLAKSON 11601 UPPER SUMMIT DRIVE, COLDSTREAM BC V1B 2R5, Canada
White Lake Logging Co. Ltd. JAMES BRADLEY THORLAKSON 11601 UPPER SUMMIT DRIVE, VERNON BC V1B 2B5, Canada
RFP Timber Ltd. JAMES BRADLEY THORLAKSON 11601 UPPER SUMMIT DRIVE, VERNON BC V1B 2B5, Canada
6493912 CANADA INC. JAMES BRADLEY THORLAKSON 11601 UPPER SUMMIT DRIVE, VERNON BC V1B 2B5, Canada
Riverside Forest Products Limited JAMES BRADLEY THORLAKSON 11601 UPPER SUMMIT DRIVE, VERNON BC V1B 2B5, Canada
6494129 CANADA INC. JAMES BRADLEY THORLAKSON 11601 UPPER SUMMIT DRIVE, VERNON BC V1B 2B5, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6C 3L6

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8909580 Canada 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