YELL Canada

Address:
203 - 815 Hornby Street, Vancouver, BC V6Z 2E6

YELL Canada is a business entity registered at Corporations Canada, with entity identifier is 9131230. The registration start date is May 13, 2015. The current status is Active.

Corporation Overview

Corporation ID 9131230
Business Number 801260399
Corporation Name YELL Canada
Registered Office Address 203 - 815 Hornby Street
Vancouver
BC V6Z 2E6
Incorporation Date 2015-05-13
Corporation Status Active / Actif
Number of Directors 3 - 21

Directors

Director Name Director Address
SARAH LUBIK 216 - 285 NEWPORT DRIVE, PORT MOODY BC V3H 5J6, Canada
DAVID CAMERON 1753 GARDEN AVENUE, NORTH VANCOUVER BC V7P 3A6, Canada
VAL LITWIN 7 - 1205 WEST 10 AVENUE, VANCOUVER BC V6J 1H5, Canada
JUDY BROOKS 402 - 388 WEST 1ST AVENUE, VANCOUVER BC V5Y 0B2, Canada
AMITPAL SANDHU 5700 FORSYTH CRESCENT, RICHMOND BC V7C 2C3, Canada
RATTAN BAGGA 3998 MARGUERITE STREET, VANCOUVER BC V5J 5B9, Canada
PUNIT DHILLON 1885 E. 36TH AVENUE, VANCOUVER BC V5P 1C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-03-03 current 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6
Address 2015-05-13 2020-03-03 1250 - 1500 West Georgia Street, Vancouver, BC V6G 2Z6
Name 2020-05-21 current YELL Canada
Name 2015-05-13 2020-05-21 YOUNG ENTREPRENEUR LEADERSHIP LAUNCHPAD (YELL)
Status 2015-05-13 current Active / Actif

Activities

Date Activity Details
2020-05-21 Amendment / Modification Name Changed.
Section: 201
2018-09-17 Financial Statement / États financiers Statement Date: 2018-06-30.
2017-08-11 Financial Statement / États financiers Statement Date: 2017-03-03.
2015-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-29 Soliciting
Ayant recours à la sollicitation
2018 2017-08-16 Soliciting
Ayant recours à la sollicitation
2017 2016-09-15 Soliciting
Ayant recours à la sollicitation

Office Location

Address 203 - 815 HORNBY STREET
City VANCOUVER
Province BC
Postal Code V6Z 2E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fairmont Foundation 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1995-12-22
United We Can 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1996-07-04
Urbanpromise Ministries 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1997-01-03
Golden Age Benevolence 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1997-06-06
Trev Deeley Foundation 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1997-12-22
Gloria Di Dio Foundation 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1998-03-03
Artizo Institute 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1998-08-12
Itlma Foundation 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1999-01-19
Canada Institute of Linguistics 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1999-06-25
Chan Family Foundation 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1999-09-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Robyn Ottolini Music Inc. 203 – 815 Hornby Street, Vancouver, BC V6Z 2E6 2020-09-25
3hause Dwellings Inc. 500-815 Hornby Street, Vancouver, BC V6Z 2E6 2018-06-07
9574611 Canada Inc. Suite 605-815 Hornby St., Vancouver, BC V6Z 2E6 2016-01-06
Bramble Berry Tales Media Inc. #203-815 Hornby Street, Vancouver, BC V6Z 2E6 2015-08-04
Fishermen Helping Kids With Cancer C/o Caldwell & Co Law Corp, 404 - 815 Hornby St., Vancouver, BC V6Z 2E6 2013-08-01
Powered By Pace Inc. C/o Murphy and Company LLP, #203-815 Hornby Street, Vancouver, BC V6Z 2E6 2013-01-18
Dalit Freedom Network Canada Foundation 203 -815 Hornby Street, Vancouver, BC V6Z 2E6 2009-06-24
Avicenna Vision Suite 203- 815 Hornby Street, Vancouver, BC V6Z 2E6 2008-09-24
Give A Better Life Foundation Suite 203-815 Hornby Street, Vancouver, BC V6Z 2E6 2008-04-11
Sondela Society Suite 203 815 Hornby Street, Vancouver, BC V6Z 2E6 2006-07-06
Find all corporations in postal code V6Z 2E6

Corporation Directors

Name Address
SARAH LUBIK 216 - 285 NEWPORT DRIVE, PORT MOODY BC V3H 5J6, Canada
DAVID CAMERON 1753 GARDEN AVENUE, NORTH VANCOUVER BC V7P 3A6, Canada
VAL LITWIN 7 - 1205 WEST 10 AVENUE, VANCOUVER BC V6J 1H5, Canada
JUDY BROOKS 402 - 388 WEST 1ST AVENUE, VANCOUVER BC V5Y 0B2, Canada
AMITPAL SANDHU 5700 FORSYTH CRESCENT, RICHMOND BC V7C 2C3, Canada
RATTAN BAGGA 3998 MARGUERITE STREET, VANCOUVER BC V5J 5B9, Canada
PUNIT DHILLON 1885 E. 36TH AVENUE, VANCOUVER BC V5P 1C7, Canada

Entities with the same directors

Name Director Name Director Address
Young Entrepreneur Leadership Launchpad Amitpal Sandhu 9751 No. 6 Road, Richmond BC V6W 1E5, Canada
Lawyers Financial Advisory Services Inc. Financière des avocats services consultatifs Inc David Cameron 23 Crown Drive, Halifax NS B3N 0B5, Canada
THE CANADIAN BAR INSURANCE ASSOCIATION David Cameron 1801 Hollis Street, Halifax NS B3J 3N4, Canada
Canadian Apprenticeship Forum DAVID CAMERON 1330 BURLINGTON STREET E., HAMILTON ON L8N 3J5, Canada
9819797 CANADA INC. DAVID CAMERON 58 TEMPLER DRIVE, ANCASTER ON L9G 4A9, Canada
NOREMAC MARINE INTERNATIONAL CORPORATION DAVID CAMERON R.R. 4, OWEN SOUND ON N4K 5N6, Canada
AROTOR EQUIPMENT LTD. DAVID CAMERON NO.818 SHILONGRU ROAD, SHANGHAI , China
145077 CANADA INCORPORATED DAVID CAMERON 686 SAINT ANNS ROAD, WINNIPEG MB R2M 4A3, Canada
109251 CANADA LIMITED DAVID CAMERON 3030 PEMBINA HIGHWAY, SUITE 310, WINNIPEG MB , Canada
EIGHT 'TIL LATE STORES LTD. DAVID CAMERON 523 ANGUS STREET, WINGHAM ON N0G 2W0, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6Z 2E6

Similar businesses

Corporation Name Office Address Incorporation
What Not To Yell Inc. 4 Ella Street, Caledon, ON L7C 1G1 2016-06-08
Yell Fire Films Ltd. 480 Euclid Avenue, Toronto, ON M6G 2S9 2014-01-29
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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21

Improve Information

Please provide details on YELL Canada 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