INDEPENDENT GROWTH FINDERS INC.

Address: 211 Cornell Way, Port Moody, British Columbia, BC V3H 3W3

INDEPENDENT GROWTH FINDERS INC. (Corporation# 1511793) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 7, 1983.

Corporation Overview

Corporation ID 1511793
Business Number 120682976
Corporation Name INDEPENDENT GROWTH FINDERS INC.
Registered Office Address 211 Cornell Way
Port Moody
British Columbia
BC V3H 3W3
Incorporation Date 1983-06-07
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
JOHN S. ELDER 20 LOWER VILLAGE GATE, TORONTO ON M5P 3L7, Canada
KEVIN M. QUIDORE 2460 STONEHAVEN CT. SOUTH, COLUMBIA OH 43220, United States
WILLIAM H. WOO 20B NICHOLSON, THE REPULSE BAY, 109 REPULSE BAY ROAD, HONG KONG , Hong Kong
JOSEPH A. K. LEE 4 MILMAR COURT, THORNHILL ON L3T 4J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-06-06 1983-06-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-08-01 current 211 Cornell Way, Port Moody, British Columbia, BC V3H 3W3
Address 2002-04-01 2005-08-01 1040 West Georgia St., 15th Floor, Vancouver, BC V6E 4H8
Address 2000-08-24 2002-04-01 1075 West Georgia St., Suite 730, Vancouver, BC V6E 3C9
Address 1999-03-30 2000-08-24 200 Burrard Street, Suite 900 P.o. Box 48600, Vancouver, BC V7X 1T2
Address 1985-11-15 1999-03-30 700 West Georgia St, Po 10026, Vancouver, BC V7Y 1B3
Name 1998-07-10 current INDEPENDENT GROWTH FINDERS INC.
Name 1986-08-12 1986-08-12 WALMONT PRECIOUS METALS CORP.
Name 1983-06-07 1998-07-10 IGF METALS INC.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-08-02 2006-09-08 Active / Actif
Status 2005-04-05 2005-08-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-06-07 2005-04-05 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2000-06-27 Proxy / Procuration Statement Date: 2000-06-15.
1999-05-28 Proxy / Procuration Statement Date: 1999-06-18.
1983-06-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2001-08-16 Distributing corporation
SociГ©tГ© ayant fait appel au public
2002 2001-08-16 Distributing corporation
SociГ©tГ© ayant fait appel au public
2001 2001-08-16 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 211 CORNELL WAY
City BRITISH COLUMBIA
Province BC
Postal Code V3H 3W3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hammer Establishments Inc. Apt: 602, 651 Nootka Way, Port Moody, BC V3H 0A1 2012-02-15
Opti Info Solutions Inc. Suite 331 - 552a Clarke Road, Coquitlam, BC V3H 0A3 2006-08-08
Gta Homebuyer Inc. 1408 Crystal Creek Drive, Anmore, BC V3H 0A3 2005-09-06
Educhain Inc. 58 Hawthorn Dr, Port Moody, BC V3H 0A6 2016-04-18
Chisti and Hasan Corporation 132 Maple Drive, Port Moody, BC V3H 0A7 2016-08-03
Bsf International (canada) Limited 107 Maple Drive, Port Moody, BC V3H 0A7 2012-07-31
Mobina and Ehsan Corporation 132 Maple Drive, Port Moody, BC V3H 0A7 2017-01-30
Health and Wellness Professionals Corporation 132 Maple Drive, Port Moody, BC V3H 0A7 2020-06-01
Geo Secret Solutions Inc. 660 Nootka Way, Port Moody, BC V3H 0B7 2018-08-23
World of Hydration Corp. 2505 - 660 Nootka Way, Port Moody, BC V3H 0B7 2018-05-01
Find all corporations in postal code V3H

Corporation Directors

Name Address
JOHN S. ELDER 20 LOWER VILLAGE GATE, TORONTO ON M5P 3L7, Canada
KEVIN M. QUIDORE 2460 STONEHAVEN CT. SOUTH, COLUMBIA OH 43220, United States
WILLIAM H. WOO 20B NICHOLSON, THE REPULSE BAY, 109 REPULSE BAY ROAD, HONG KONG , Hong Kong
JOSEPH A. K. LEE 4 MILMAR COURT, THORNHILL ON L3T 4J2, Canada

Competitor

Search similar business entities

City BRITISH COLUMBIA
Post Code V3H 3W3

Similar businesses

Corporation Name Office Address Incorporation
Bio-growth Development Inc. 6 Place Du Commerce, Suite 201, Brossard, QC J4W 3J9 1999-12-17
Formula Growth, Societe Limitee 1010 Sherbrooke St. West, Suite. 2300, Montreal, QC H3A 2R7 1962-06-27
Formula Growth Management Ltd. 1010, Sherbrooke Street West, Suite 2300, Montreal, QC H3A 2R7 2005-10-18
Fonds Eaton/baie Growth Ltee 1235 Bay Street, Toronto, ON M5R 3L4 1956-07-23
Growth Factors Financing Inc. 2000, Mcgill College Ave., Suite 500, MontrГ©al, QC H3A 3H3 2009-12-10
Gestion Bennett-growth Inc. 11 Maguire Street, Montreal, QC H2T 1B7 1995-10-12
Formula Growth International Limited 1010, Sherbrooke Street West #2300, Montreal, QC H3A 2R7 1979-10-23
Load Finders Inc. 59 Rocky Point, Brampton, ON L6V 4S6 2011-09-27
Financial Finders Ltd. 923 Pacific, Montreal, QC H3K 2X5 1979-07-03
Canadian Freight Finders Inc. 35 Rosalynne Ave, Bowmanville, ON L1C 3X7 2010-08-06

Improve Information

Please comment or provide details below to improve the information on INDEPENDENT GROWTH FINDERS INC..

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.