The ReUse People of Canada

Address:
550 Burrard Street, Suite 2300, Vancouver, BC V6C 2B5

The ReUse People of Canada is a business entity registered at Corporations Canada, with entity identifier is 9813152. The registration start date is June 29, 2016. The current status is Active.

Corporation Overview

Corporation ID 9813152
Business Number 762791093
Corporation Name The ReUse People of Canada
Registered Office Address 550 Burrard Street
Suite 2300
Vancouver
BC V6C 2B5
Incorporation Date 2016-06-29
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
John Anderson 11 Coach Road, Palos Verdes CA 90275, United States
Ted Reiff 8072 Pasadena Avenue, La Mesa CA 91941, United States
Kirk Hoeffler 1642 Sunset Road, Brentwood TN 37027, United States
Shannon Barnes 15155 Golden Gate Drive, San Leandro CA 94579, United States
Wally Geer 1804 Garnet Avenue, Suite 449, San Diego CA 92109, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-06-29 current 550 Burrard Street, Suite 2300, Vancouver, BC V6C 2B5
Name 2016-06-29 current The ReUse People of Canada
Status 2016-06-29 current Active / Actif

Activities

Date Activity Details
2018-02-22 Amendment / Modification Section: 201
2016-06-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-25 Soliciting
Ayant recours à la sollicitation
2019 2019-01-10 Soliciting
Ayant recours à la sollicitation
2018 2018-05-23 Soliciting
Ayant recours à la sollicitation

Office Location

Address 550 Burrard Street
City Vancouver
Province BC
Postal Code V6C 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2774003 Canada Ltd. 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 1991-11-26
A. Virginia Wilson Holdings Ltd. 550 Burrard Street, Suite 2300, Bentall 5 P.o. Box: 30, Vancouver, BC V6C 2B5
Sa Dena Hes Operating Corporation 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 1993-06-14
Cominco Argentina Ltd. 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 1996-05-31
Cominco Brasil Ltd. 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 1997-04-29
Cominco Namibia Ltd. 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 1998-06-25
Teckgold Limited 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 1999-06-30
Tcl Australia Holdings Inc. 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 1999-07-21
Starbucks Coffee Canada, Inc. 550 Burrard Street, Suite 2300, Bentall 5, Vancouver, BC V6C 2B5 2001-11-22
Practiceworks Canada Ltd. 550 Burrard Street, Suite 2300, Bentall 5, Vancouver, BC V6C 2B5 2001-12-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Intracorp Canadian Foundation 550 Burrard Street, Suite 600, Vancouver, BC V6C 2B5 2018-11-19
9731164 Canada Inc. Bentall Tower Five, 550 Burrard Street, Suite 2578, Vancouver, BC V6C 2B5 2016-04-29
9334246 Canada Ltd. 550 Burrard St, Suite 2578, Bentall Tower Five, Vancouver, BC V6C 2B5 2015-06-15
7911947 Canada Ltd. Sutie 2578, Bentall Tower Five, 550 Burrard Street, Vancouver, BC V6C 2B5 2011-07-07
Blancco Technology Group Canada Inc. 550 Burrard Street, Bentall 5, Suite 2300, Vancouver, BC V6C 2B5 2011-01-18
Signarama Canada 2010 Ltd. Suite 2300-550 Burrard Street, Bentall 5, Box 30, Vancouver, BC V6C 2B5 2010-11-24
Extorre Gold Mines Limited Suite 2300, Bentall 5,, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 2009-12-21
Daisy Mountain Acquisition Corp. Bentall Tower Five, 550 Burrard Street, Suite 2578, Vancouver, BC V6C 2B5 2009-11-10
Goh-dene Aboriginal Enterprises Incorporated Suite 1088 - 550 Burrard Street, Vancouver, BC V6C 2B5 2009-02-17
7125399 Canada Ltd. 550 Burrard Street, P.o. Box 38, Vancouver, BC V6C 2B5 2009-02-17
Find all corporations in postal code V6C 2B5

Corporation Directors

Name Address
John Anderson 11 Coach Road, Palos Verdes CA 90275, United States
Ted Reiff 8072 Pasadena Avenue, La Mesa CA 91941, United States
Kirk Hoeffler 1642 Sunset Road, Brentwood TN 37027, United States
Shannon Barnes 15155 Golden Gate Drive, San Leandro CA 94579, United States
Wally Geer 1804 Garnet Avenue, Suite 449, San Diego CA 92109, United States

Entities with the same directors

Name Director Name Director Address
FOOTE, CONE & BELDING ADVERTISING LTD. PUBLICITE FOOTE, CONE & BELDING LTEE. JOHN ANDERSON 530 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada
HARBISON-FISCHER CANADA LTD. JOHN ANDERSON 3005 HIGHLAND PARKWAY, SUITE 200, DOWNERS GROVE IL 60515, United States
3077781 CANADA INC. JOHN ANDERSON 208-312 CUMBERLAND STREET, OTTAWA ON K1N 1B3, Canada
ALKARIL CHEMICALS LTD. JOHN ANDERSON 2205 STILLMEADOW ROAD, MISSISSAUGA ON L5B 1X5, Canada
UNDER ONE ROOF PROPERTIES INC. JOHN ANDERSON 403 CRESTVIEW ROAD, OTTAWA ON K1H 5G7, Canada
W.B. COULTER SALES LIMITED JOHN ANDERSON 120 FALCONER DRIVE UNIT 8, MISSISSAUGA ON L5N 1P5, Canada
1101695 ONTARIO INC. JOHN ANDERSON 1133 KINGSHOLM DRIVE, MISSISSAUGA ON L4Y 2H1, Canada
ANDERSON TIRE & TREADS INC. JOHN ANDERSON 1133 KINGSHOLM DR, MISSISSAUGA ON L4Y 2H1, Canada
ULTIMATE HOLIDAYS INC. JOHN ANDERSON 3824 MARBLE CANYON DRIVE, OTTAWA ON K1V 1P9, Canada
86927 CANADA LTD. JOHN ANDERSON 1333 WEST GEORGIA STREET, VANCOUVER BC V6E 3K9, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6C 2B5

Similar businesses

Corporation Name Office Address Incorporation
The People Helping People Canada 4 Forest Laneway, Apt. 2602, Toronto, ON M2N 5X8 2020-03-10
Creative Reuse Canada 68 Abell St., East Art Amenity Room, Toronto, ON M6J 0B1 2020-06-16
People To People Petition On Canadian Unity Committee P.o.box 2499, Charlottetown, PE C1A 8C2 1978-04-21
Everyday Athletics 4 People Inc. 2121 Tupper, Suite 1607, Montreal, QC H3H 1P1 2013-04-09
Whoplusyou Inc. 2 Olympus Avenue, Toronto, ON M6S 1K9
Truscomm Raw & Reuse Material Inc. 48 Dragoon Cres., Scarborough, ON M1V 1N4 2006-08-31
Warehouse Product Reuse Solutions Inc. Apt 305 1150 Rue Saint-denis, Montréal, QC H2X 0B3 2020-11-04
People Caring for People Inc. 7607 158 Ave., Edmonton, AB T5Z 2R9 2002-06-28
Creative Reuse Toronto 68 Abell St., East Arts Amenity Room, Toronto, ON M6J 0B1 2020-01-28
Park People Projects Canada 401 Richmond Street West, 119, Toronto, ON M5V 3A8

Improve Information

Please provide details on The ReUse People of 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