CHARLES WILSON (1981) LTD.

Address: 1055 West Hastings Street, Suite 1600, Vancouver, BC V6E 2H2

CHARLES WILSON (1981) LTD. (Corporation# 1226070) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 28, 1981.

Corporation Overview

Corporation ID 1226070
Corporation Name CHARLES WILSON (1981) LTD.
Registered Office Address 1055 West Hastings Street
Suite 1600
Vancouver
BC V6E 2H2
Incorporation Date 1981-10-28
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ROSE ANDERSEN 108-10220 RYAN ROAD, RICHMOND BC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-10-27 1981-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-10-28 current 1055 West Hastings Street, Suite 1600, Vancouver, BC V6E 2H2
Name 1981-10-28 current CHARLES WILSON (1981) LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-02-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-10-28 1986-02-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-10-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-10-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1055 WEST HASTINGS STREET
City VANCOUVER
Province BC
Postal Code V6E 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Northern Paint (saskatoon) Ltd. 1055 West Hastings Street, 16th Floor, Vancouver, BC V6E 2H2
Neonex Consumer Group Ltd. 1055 West Hastings Street, 16th Floor, Vancouver, BC V6E 2H2
Vanguard Trailers Ltd. 1055 West Hastings Street, 16th Floor, Vancouver, BC V6E 2H2
Bell Supply Company Limited 1055 West Hastings Street, 16th Floor, Vancouver, BC V6E 2H2
Neonex Shelter Ltd. 1055 West Hastings Street, 16th Floor, Vancouver, BC V6E 2H2
Mountain City News Co. Limited 1055 West Hastings Street, 16th Floor, Vancouver, BC V6E 2H2
71376 Ontario Limited 1055 West Hastings Street, 16th Floor, Vancouver, BC V6E 2H2
Neonex Canada Ltd. 1055 West Hastings Street, 16th Floor, Vancouver, BC V6E 2H2
126567 Ontario Limited 1055 West Hastings Street, 16th Floor, Vancouver, BC V6E 2H2
Boler Manufacturing Western Ltd. 1055 West Hastings Street, 16th Floor, Vancouver, BC V6E 2H2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
United Trailer Co. Ltd. 1055 West Hasting Street, 16th Floor, Vancouver, BC V6E 2H2
Neonex Properties Ltd. 1055 West Hastings Street, 16th Floor, Vancouver, BC V6E 2H2
Seaboard Advertising Co. Ltd. 1055 West Hastings Street, 16th Floor, Vancouver, BC V6E 2H2
Neonex International Ltd. 1055 West Hastings Street, Suite 1600, Vancouver, BC V6E 2H2
Neonex Canada Ltee 1055 West Hastings Street, 16th Floor, Vancouver, BC V6E 2H2
. 1055 West Hastings St, Suite 1600, Vancouver, BC V6E 2H2 1965-04-01
Neonex International Ltd. 1055 West Hastings St, Suite 1600, Vancouver 1, BC V6E 2H2 1929-12-20
Northern Paint Manitoba Limited 1055 West Hastings Street, 16th Floor, Vancouver, BC V6E 2H2
Neonex Construction Ltd. 1055 West Hastings Street, 16th Floor, Vancouver, BC V6E 2H2
Alho Enterprises Ltd. 1055 West Hastings Street, 16th Floor, Vancouver, BC V6E 2H2
Find all corporations in postal code V6E2H2

Corporation Directors

Name Address
ROSE ANDERSEN 108-10220 RYAN ROAD, RICHMOND BC , Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E2H2

Similar businesses

Corporation Name Office Address Incorporation
Cie D'empaquetage De Pression Canadien (1981) Ltee 1970 Favard, Pointe St. Charles, QC 1981-02-09
Les Rebuts De Metal (1981) B.r. Inc. 1050 Rue St-charles Sud, Granby, QC 1981-09-25
W.d. 3-d Design & Tool Inc. 847 Charles Wilson Parkway, Coburg, ON K9A 0H2 2002-04-21
Chaussures Jean Charles (1981) Inc. 5768 Royalmount Avenue, Mount Royal, QC H4P 1K5 1981-08-10
Ethier & Freres (1981) Ltee 16800 Chemin Charles, St-janvier, Mirabel, QC J7J 1P3 1980-12-23
Lave Auto Wilson Ltee. 2180 Wilson Ave., Montreal, QC H4A 2T3 1980-09-22
H.p. Metal Treatments (1981) Inc. 485 Rue Marien, Montreal Est, QC H1B 4V8 1976-03-17
Advantage Card (1981) Ltd. 173 Bellefontaine, Beauport, QC 1979-11-13
Graphiques H.i. (1981) Limitee 705 Hodge Street, St Laurent, QC H4N 2S3
Appareillage Electrique (1981) Inc. 807 Oak Avenue, Saint Lambert, QC J4P 1Z9 1981-10-09

Improve Information

Please comment or provide details below to improve the information on CHARLES WILSON (1981) LTD..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.