INDEPENDENT GROWTH FINDERS INC. (Corporation# 1511793) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 7, 1983.
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 |
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 |
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 |
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© |
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 |
Address | 211 CORNELL WAY |
City | BRITISH COLUMBIA |
Province | BC |
Postal Code | V3H 3W3 |
Country | Canada |
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 |
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 |
City | BRITISH COLUMBIA |
Post Code | V3H 3W3 |
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 |
Please comment or provide details below to improve the information on INDEPENDENT GROWTH FINDERS INC..
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.