Canadian Centre for Business Growth

Address:
102 - 315 Skaha Lake Road, Penticton, BC V2A 6G5

Canadian Centre for Business Growth is a business entity registered at Corporations Canada, with entity identifier is 8948585. The registration start date is July 9, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8948585
Business Number 804653574
Corporation Name Canadian Centre for Business Growth
Registered Office Address 102 - 315 Skaha Lake Road
Penticton
BC V2A 6G5
Incorporation Date 2014-07-09
Dissolution Date 2016-11-08
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 10

Directors

Director Name Director Address
Sheilagh Seaton 1347 Hermiston Drive, Summerlnd BC V0H 1Z8, Canada
Bonnie Dancey 6421 Station Street, Oliver BC V0H 1T0, Canada
Peter Haubrich 594 Lakeshore Drive West, Penticton BC V2A 1B9, Canada
John Powell 5350 - 9th Avenue, Okanagan Falls BC V0H 1R0, Canada
Janet Wilson 11404 Walters Road, Summerland BC V0H 1Z4, Canada
Andre Martin 193 Acacia Crescent, Penticton BC V2A 6Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-07-09 current 102 - 315 Skaha Lake Road, Penticton, BC V2A 6G5
Name 2014-07-09 current Canadian Centre for Business Growth
Status 2016-11-08 current Dissolved / Dissoute
Status 2014-07-09 2016-11-08 Active / Actif

Activities

Date Activity Details
2016-11-08 Dissolution Section: 220(3)
2014-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-09-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 102 - 315 Skaha Lake Road
City Penticton
Province BC
Postal Code V2A 6G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
National Ergonomic Supply Inc. 101-3115 Skaha Lake Road, Penticton, BC V2A 6G5 2005-03-01
Community Resources Corporation of The Okanagan Valley 3115 Skaha Lake Road, Suite 102, Penticton, BC V2A 6G5 1998-03-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Siren Strategies Inc. 122-100 Vista Way, Penticton, BC V2A 0B3 2014-03-18
8604223 Canada Inc. 156 Sendero Cres, Penticton, BC V2A 0C3 2013-08-09
11997955 Canada Corporation 208 Sage Road, Penticton, BC V2A 0E3 2020-04-09
Bridal Home Fund Ltd. Apt 112, 422 Lakeshore Dr., Penticton, BC V2A 1B8 2014-12-16
Mckinnon Maritime & Underwater Services Ltd. 769 Appleton Ave, Penticton, BC V2A 1C7 2020-01-05
The Third Order of The Society of Saint Francis, Province of The Americas (canada) #103-1076 Dynes Avenue, Penticton, BC V2A 1G1 2018-09-25
Neil & Elaine Woodcock Foundation 999 Burnaby Avenue, Suite 32, Penticton, BC V2A 1G7 1995-11-14
Tango Management Group Ltd. 201 - 100 Front Street, Penticton, BC V2A 1H1 2012-04-01
169392 Canada Inc. #201-100, Front Street, 2nd Floor, Pentiction, BC V2A 1H1 1989-08-23
Corral Group Incorporated 510-250 Marina Way, Penticton, BC V2A 1H4 2019-03-17
Find all corporations in postal code V2A

Corporation Directors

Name Address
Sheilagh Seaton 1347 Hermiston Drive, Summerlnd BC V0H 1Z8, Canada
Bonnie Dancey 6421 Station Street, Oliver BC V0H 1T0, Canada
Peter Haubrich 594 Lakeshore Drive West, Penticton BC V2A 1B9, Canada
John Powell 5350 - 9th Avenue, Okanagan Falls BC V0H 1R0, Canada
Janet Wilson 11404 Walters Road, Summerland BC V0H 1Z4, Canada
Andre Martin 193 Acacia Crescent, Penticton BC V2A 6Z9, Canada

Entities with the same directors

Name Director Name Director Address
POSSE DIEM INC. ANDRE MARTIN 2750 ST NARCISSE APT 101, BEAUPORT QC G1E 6P9, Canada
SOTECH-NITRAM INC. ANDRE MARTIN 64 PLACE LAMARCHE, DOLLARD-DES-ORMEAUX QC H9B 3E6, Canada
COUPONS DELUXE INC. ANDRE MARTIN 1026 DE LA PAIX, BELLEFEUILLE QC J0R 1A0, Canada
STUDIO ANDREE INC. ANDRE MARTIN NoAddressLine, CAMPBELL'S BAY QC J0X 1K0, Canada
SOTECH-NITRAM INC. ANDRE MARTIN 1355 CHEMIN PIERRE-PÉLADEAU, STE-ADELE QC J8B 1Z3, Canada
INNOVATIONS CAMIJO INC. ANDRE MARTIN 1569 LEDUC, ST-LAZARE QC J7T 2H5, Canada
155438 CANADA INC. ANDRE MARTIN 68 1ÈRE AVENUE, C.P. 345, PLAISANCE QC J0V 1S0, Canada
96554 CANADA INC. ANDRE MARTIN 52 TRILLIUM, DOLLARD ORMEAUX QC , Canada
2834618 CANADA INC. ANDRE MARTIN 232 WILLOWTREE, ROSEMERE QC J7A 3S5, Canada
10685305 CANADA SOCIÉTÉ PAR ACTIONS DE RÉGIME FÉDÉRAL Andre Martin 255 A Vallières, Val-d’Or QC J9P 4L4, Canada

Competitor

Search similar business entities

City Penticton
Post Code V2A 6G5

Similar businesses

Corporation Name Office Address Incorporation
SociÉtÉ De Gestion Business Lean Growth Inc. 4566, Rue Beauchesne, Laval, QC H7T 2T7 2011-05-03
Canadian Business Growth Fund (gp) Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 2017-06-23
Jarrah Growth Marketing Inc. 201-151 City Centre Drive, ℅ Henry Business Law, Mississauga, ON L5B 1M7 2018-08-08
Canadian Institute for Exponential Growth Mars Centre, Heritage Building, 101 College Street, Suite 120 G, Toronto, ON M5G 1L7 2017-02-06
Canadian Labour and Business Centre 55 Metcalfe St., #1440, Ottawa, ON K1P 6L5 1984-03-06
Canadian Security Growth Fund International Limited Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 1971-03-05
Canadian Business Research and Innovation Centre 141 Powell Rd., Brantford, ON N3T 0E4 2015-01-18
Canadian Business Success Centre Corporation 508 Gladstone Ave., Suite 203, Ottawa, ON K1R 5P1 2015-12-10
Saudi Arabian Canadian Business Agency Ltd. 402-151 City Centre Drive, Mississauga, ON L5B 1M7 2020-03-19
Canadian Business Immigration Consulting Centre Inc. 7-2 King Street West, Suite #217, Hamilton, ON L8P 1A1 2017-10-12

Improve Information

Please provide details on Canadian Centre for Business Growth 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