8931283 CANADA LTD.

Address:
Cox Taylor, 26 Bastion Square, Third Floor - Burnes House, Victoria, BC V8W 1H9

8931283 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 8931283. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8931283
Business Number 831023569
Corporation Name 8931283 CANADA LTD.
ARCLIGHT CANADA LTD.
Registered Office Address Cox Taylor, 26 Bastion Square
Third Floor - Burnes House
Victoria
BC V8W 1H9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ryan Edward Roy Sword 1618 Kerrstead Place, North Vancouver BC V7J 3T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-07-13 current Cox Taylor, 26 Bastion Square, Third Floor - Burnes House, Victoria, BC V8W 1H9
Address 2015-04-02 2015-07-13 Marshall Lampard LLP, Suite 200 - 911 Yates Street, Victoria, BC V8V 4X3
Address 2014-07-29 2015-04-02 Jawl & Bundon, 4th Floor, 1007 Fort Street, Victoria, BC V8V 3K5
Address 2014-07-29 2015-04-02 Jawl ; Bundon, 4th Floor, 1007 Fort Street, Victoria, BC V8V 3K5
Name 2014-07-29 current 8931283 CANADA LTD.
Name 2014-07-29 current ARCLIGHT CANADA LTD.
Status 2014-07-29 current Active / Actif

Activities

Date Activity Details
2014-07-29 Continuance (import) / Prorogation (importation) Jurisdiction: Northwest Territories / Territoires du Nord-Ouest

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Cox Taylor, 26 Bastion Square
City Victoria
Province BC
Postal Code V8W 1H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Radical Canada West Racing Ltd. 26 Bastion Square, Third Floor, Burnes House, Victoria, BC V8W 1H9 2008-10-16
Longevity Resources Inc. Cox Taylor, 26 Bastion Sq, 3rd Flr - Burnes House, Victoria, BC V8W 1H9 1997-01-22
Hydroxyl Systems Inc. 202 - 26 Bastion Square, Victoria, BC V8W 1H9 1993-04-27
Tecnet Canada Inc. 26 Bastion Square, Third Floor - Burnes House, Victoria, BC V8W 1H9 1988-09-07
Jash Holdings Inc. 26 Bastion Square, Third Floor - Burnes House, Victoria, BC V8W 1H9 1998-06-11
Fisgard Financial Corporation 26 Bastion Square, Third Floor-burnes House, Victoria, BC V8W 1H9 1993-08-26
Patwell Consulting Inc. Cox Taylor, 3rd Flr. Burnes House, 26 Bastion Sq, Victoria, BC V8W 1H9 1999-04-09
Internet Shakespeare Editions Inc. 26 Bastion Square, Third Floor, Burnes House, Victoria, BC V8W 1H9 1999-06-16
Oxygen Healing Therapies.com Inc. Cox Taylor, 26 Bastion Sq, 3rd Flr - Burnes House, Victoria, BC V8W 1H9 2000-04-18
Dynamic Asp Inc. 26 Bastion Square, Third Floor - Burnes House, Victoria, BC V8W 1H9 2006-08-01
Find all corporations in postal code V8W 1H9

Corporation Directors

Name Address
Ryan Edward Roy Sword 1618 Kerrstead Place, North Vancouver BC V7J 3T4, Canada

Competitor

Search similar business entities

City Victoria
Post Code V8W 1H9

Similar businesses

Corporation Name Office Address Incorporation
Arclight Construction Inc. 6311 Lorca Cres., Mississauga, ON L5N 2J3 2016-02-02
Arclight Energy Corp. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2016-02-09
Arclight Controls & Automation Inc. 1025 Pinegrove Road, Oakville, ON L6L 2W3 2007-03-05
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

Improve Information

Please provide details on 8931283 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