9602003 Canada Inc.

Address:
Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3

9602003 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9602003. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9602003
Business Number 869690610
Corporation Name 9602003 Canada Inc.
943495 Alberta Ltd.
Registered Office Address Suite 1800 - 510 West Georgia Street
Vancouver
BC V6B 0M3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Alfie Karmal 8315 Riverbend Court, Burnaby BC V3N 5E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-27 current Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Name 2016-01-27 current 9602003 Canada Inc.
Name 2016-01-27 current 943495 Alberta Ltd.
Status 2016-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2016-01-27 2016-02-01 Active / Actif

Activities

Date Activity Details
2016-01-27 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address Suite 1800 - 510 West Georgia Street
City Vancouver
Province BC
Postal Code V6B 0M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Paybyphone Technologies Inc. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
6188559 Canada Inc. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3 2004-01-30
6200249 Canada Inc. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3 2004-02-27
6203001 Canada Inc. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3 2004-03-04
6214657 Canada Inc. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3 2004-03-30
Mobile Instrument Service & Repair (canada) Limited Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3 1982-11-26
Veret Developments Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3 1986-04-11
The Portables Exhibit Systems Limited Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Urban Barn Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Custom Protect Ear Inc. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10108014 Canada Inc. 1800-510 W. Georgia Street, Vancouver, BC V6B 0M3 2017-02-16
Outtv Media Global Inc. Suite 1800, 510 West Georgia Street, Vancouver, BC V6B 0M3 2016-08-22
Liber Ero Foundation 1800 - 510 West Georgia St., Vancouver, BC V6B 0M3 2015-10-30
Urban Barn (quebec) Ltd. Suite 1800 - 510 West Georiga Street, Vancouver, BC V6B 0M3 2015-04-02
Growing City Urbaneco Enterprises Ltd. Suite 1800 - 510 West Georgia St., Vancouver, BC V6B 0M3 2009-06-02
7038046 Canada Inc. 7th Floor, 510 W. Georgia St., Vancouver, BC V6B 0M3 2008-09-04
4246047 Canada Inc. 510 West Georgia Street, Suite 1800, Vancouver, BC V6B 0M3 2005-03-24
Outtv Network Inc. 1800-510 West Georgia Street, Vancouver, BC V6B 0M3 2003-12-02
Telus Entertainment Inc. 510 W. Georgia Street, 7th Floor, Vancouver, BC V6B 0M3 1997-07-25
Global Partners Institute (canada) 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3 1995-12-04
Find all corporations in postal code V6B 0M3

Corporation Directors

Name Address
Alfie Karmal 8315 Riverbend Court, Burnaby BC V3N 5E7, Canada

Entities with the same directors

Name Director Name Director Address
Capital Printing & Forms Inc. Alfie Karmal 8315 Riverbend Court, Burnaby BC V3N 5E7, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6B 0M3

Similar businesses

Corporation Name Office Address Incorporation
Alberta Law Reform Institute 402 Law Centre, University of Alberta, 8820 - 111 Street, Edmonton, AB T6G 2H5 2018-06-10
4-h Alberta 97 East Lake Ramp Northeast, Agricultural Regional Centre, Airdrie, AB T4A 0C3
La Bourse D'emplois D'alberta Limitee 1110 Sherbrooke Street West, Suite 2205, Montreal, QC 1981-11-18
La Corporation D'exploitation Premiere Alberta 2000 Mcgill College Avenue, Suite 1500, Montreal, QC H3A 3H3 1976-03-12
Agro Alberta Limitee 400 4th Avenue South West, Suite 3200, Calgary, AB T2P 0X9 1982-01-14
La Corporation D'exploitation Premiere Alberta 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1990-02-26
Metro Canada Logistique Alberta Inc. 666 St. Martin Boulevard, Laval, QC H7M 5G4 1998-08-24
Sojecci Alberta Ltd. 2500 Commerce Place, 10155-102 Street, Edmonton, AB T5J 4G8
Alberta-quebec Petroleum Investments Inc. 11,150 Meighen Road, Apt 12, Pierrefonds, QC 1980-01-18
Rogers (alberta) Ltd. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9

Improve Information

Please provide details on 9602003 Canada Inc. 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