GOEPEL SHIELDS & PARTNERS INC.

Address: 595 Burrard Street, Suite 3023, Vancouver, BC V7X 1G4

GOEPEL SHIELDS & PARTNERS INC. (Corporation# 2486717) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 15, 1989.

Corporation Overview

Corporation ID 2486717
Corporation Name GOEPEL SHIELDS & PARTNERS INC.
Registered Office Address 595 Burrard Street
Suite 3023
Vancouver
BC V7X 1G4
Incorporation Date 1989-06-15
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 2 - 15

Directors

Director Name Director Address
HAMISH KERR 5020 PINETREE CRESCENT, WEST VANCOUVER BC V7W 3A3, Canada
RICHARD M. COHEN 8575 ANGLERS PLACE, VANCOUVER BC V6P 6P1, Canada
RONALD H. LLOYD 55 LOMBARD ST SUITE 409, TORONTO ON M5C 2R7, Canada
DONALD M. SHUMKA 3914 QUESNEL DR, VANCOUVER BC V6L 2X2, Canada
FARES A. BOULOS 4411 PATTERDALE DR, NORTH VANCOUVER BC V7R 4L6, Canada
DOUGLAS H. BELL 4628 CAULFIELD DR, WEST VANCOUVER BC V7W 1E8, Canada
JOHN B.J.VAN KOLL 2902 145A ST, SURREY BC V4P 1P7, Canada
ROBERT J. HASTINGS 4456 REGENCY PLACE, WEST VANCOUVER BC V7Y 1B9, Canada
JAMES C. MCKNIGHT 1624 CAMELFORD RD, MISSISSAUGA ON L5J 3E1, Canada
KENNETH A. SHIELDS 3467 POINT GREY RD, VANCOUVER BC V6R 1A6, Canada
K. ROSS CORY 3743 WEST 13TH AVE, VANCOUVER BC V6R 2S7, Canada
NAVEEN DARGAN 2216 7TH STREET S W, CALGARY AB T2T 2X2, Canada
PETER B. NIXON 901 LAKE DR N RR 2, KESWICK ON L4P 3E9, Canada
DANIEL LALONDE 95 LOMBARD ST SUITE 1003, TORONTO ON M5C 2V3, Canada
RUSTON E.T. GOEPEL 6215 MCCLEERY ST, VANCOUVER BC V6N 1C3, Canada
MARK C. HAWKINS 15 JARDIN HILL CRT, NORTH YORK ON M2H 3R9, Canada
DAVID E. ROBERTS 64 HILLSIDE DR, EAST YORK ON M4K 2M3, Canada
JOHN W. KERRIGAN 31 RANDOLPH RD, TORONTO ON M4G 3R6, Canada
BRIAN K. BERGERT 2045 ROSEBERY AVE, WEST VANCOUVER BC V7V 3A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-06-14 1989-06-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-06-15 current 595 Burrard Street, Suite 3023, Vancouver, BC V7X 1G4
Name 1989-06-27 current GOEPEL SHIELDS & PARTNERS INC.
Name 1989-06-27 current GOEPEL SHIELDS ; PARTNERS INC.
Name 1989-06-15 1989-06-27 168620 CANADA INC.
Status 1997-12-02 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1989-06-15 1997-12-02 Active / Actif

Activities

Date Activity Details
1997-12-02 Discontinuance / Changement de rГ©gime Jurisdiction: British Columbia / Colombie-Britannique
1989-06-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-07-15 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1996 1997-07-15 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1995 1997-07-15 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 595 BURRARD STREET
City VANCOUVER
Province BC
Postal Code V7X 1G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tedco Trailer Equipment Distributors (canada) Limited 595 Burrard Street, Suite 2000 Box 49170, Vancouver, BC V7X 1R7
Solace Energy Centers Inc. 595 Burrard Street, Box 49200, Vancouver, BC V7X 1L1 1977-11-28
Columbia Defibrator Ltd. 595 Burrard Street, 16th Floor P.o.box 49190, Vancouver, BC V7X 1K9 1978-09-11
Geodome Resources Limited 595 Burrard Street, Suite 2500, Vancouver, BC V7X 1L1
Genie Canada Ltd. 595 Burrard Street, 16th Floor Po Box 49190, Vancouver, BC V7X 1K9 1991-01-14
Sierra Semiconductor Canada Inc. 595 Burrard Street, Suite 2600, Vancouver, BC V7X 1L3 1991-03-13
Small Blessings Pictures Ltd. 595 Burrard Street, Suite 2800 Po Box 49130, Vancouver, BC V7X 1J5 1986-10-06
Pacific Offshore Charters Ltd. 595 Burrard Street, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1988-07-18
The Canadian Maple Leaf (canada) Ltd. 595 Burrard Street, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1988-08-24
Welburn Welding Supplies Ltd. 595 Burrard Street, Suite 2500, Vancouver, BC V7X 1L1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ice Blast International Corp. 595 Burrard, Suite 3023 Box 49096, Vancouver, BC V7X 1G4 1992-02-06
Sanwa Home (canada) Inc. 595 Burrard Street, Suite 823 P.o. 49097, Vancouver, BC V7X 1G4 1986-10-01
Unijoy Holdings Ltd. 595 Burrard Street, Suite 3023, Vancouver, BC V7X 1G4 1989-04-27
Jollibee Restaurants (canada) Ltd. 595 Burrard Street, Suite 3023 P.o. 49096, Vancouver, BC V7X 1G4 1989-04-28
Bayro Pure Inc. 595 Burrard Street, Suite 3023 Box 49096, Vancouver, BC V7X 1G4 1990-09-10
Western Canadian Immigration Fund Ltd. 595 Burrard Street, Suite 3023 Box 49096, Vancouver, BC V7X 1G4 1990-10-19
W.r.s.b. Management Ltd. 595 Burrard Street, Suite 3023 Box 49096, Vancouver, BC V7X 1G4 1990-10-19
Association Des Gestionnaires Du Fonds De Investisseur Immigrant Du Canada 595 Burrard St, Suite 3023 Box 49096, Vancouver, BC V7X 1G4 1994-07-28
S/c/c Service Contract Corporation of Canada Ltd. 595 Burrard Street, Suite 1700 P.o. 49111, Vancouver, BC V7X 1G4 1984-07-25
Envelope Experts Inc. 595 Burrard Street, Suite 3023 P.o. 49096, Vancouver, BC V7X 1G4 1988-07-18
Find all corporations in postal code V7X1G4

Corporation Directors

Name Address
HAMISH KERR 5020 PINETREE CRESCENT, WEST VANCOUVER BC V7W 3A3, Canada
RICHARD M. COHEN 8575 ANGLERS PLACE, VANCOUVER BC V6P 6P1, Canada
RONALD H. LLOYD 55 LOMBARD ST SUITE 409, TORONTO ON M5C 2R7, Canada
DONALD M. SHUMKA 3914 QUESNEL DR, VANCOUVER BC V6L 2X2, Canada
FARES A. BOULOS 4411 PATTERDALE DR, NORTH VANCOUVER BC V7R 4L6, Canada
DOUGLAS H. BELL 4628 CAULFIELD DR, WEST VANCOUVER BC V7W 1E8, Canada
JOHN B.J.VAN KOLL 2902 145A ST, SURREY BC V4P 1P7, Canada
ROBERT J. HASTINGS 4456 REGENCY PLACE, WEST VANCOUVER BC V7Y 1B9, Canada
JAMES C. MCKNIGHT 1624 CAMELFORD RD, MISSISSAUGA ON L5J 3E1, Canada
KENNETH A. SHIELDS 3467 POINT GREY RD, VANCOUVER BC V6R 1A6, Canada
K. ROSS CORY 3743 WEST 13TH AVE, VANCOUVER BC V6R 2S7, Canada
NAVEEN DARGAN 2216 7TH STREET S W, CALGARY AB T2T 2X2, Canada
PETER B. NIXON 901 LAKE DR N RR 2, KESWICK ON L4P 3E9, Canada
DANIEL LALONDE 95 LOMBARD ST SUITE 1003, TORONTO ON M5C 2V3, Canada
RUSTON E.T. GOEPEL 6215 MCCLEERY ST, VANCOUVER BC V6N 1C3, Canada
MARK C. HAWKINS 15 JARDIN HILL CRT, NORTH YORK ON M2H 3R9, Canada
DAVID E. ROBERTS 64 HILLSIDE DR, EAST YORK ON M4K 2M3, Canada
JOHN W. KERRIGAN 31 RANDOLPH RD, TORONTO ON M4G 3R6, Canada
BRIAN K. BERGERT 2045 ROSEBERY AVE, WEST VANCOUVER BC V7V 3A5, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X1G4

Similar businesses

Corporation Name Office Address Incorporation
Goepel Mcdermid Paper Investments Inc. 200 Burrard Street, Suite 900 P.o. 48600, Vancouver, BC V7X 1T2 1997-12-23
Mga Partners Inc. 3700 Steeles Avenue West, Suite 1001, Woodbridge, ON L4L 8M9
Avocats GalilГ©o Partners Inc. 1410-2021 Avenue Union, MontrГ©al, QC H3A 2S9 2016-09-08
Rfidwave Inc. 56 Shields St, Breslau, ON N0B 1M0 2013-04-03
The Sod Boys Ltd. 7006 Shields Dr., Ottawa, ON K4P 1A7 2020-09-22
Dashvapes Inc. 2-30 Shields Crt, Unit 2, Markham, ON L3R 9T5 2013-11-25
Sensync Inc. Main-81 Shields Ave, Toronto, ON M5N 2K3 2020-01-21
Got The Memo Inc. 83 Shields Avenue, Toronto, ON M5N 2K3 2018-03-07
9735933 Canada Inc. 54 Shields Ave., Toronto, ON M5N 2K4 2016-05-02
S5 Holdings Inc. 210 Shields Court, Markham, ON L3R 8V2 2020-11-06

Improve Information

Please comment or provide details below to improve the information on GOEPEL SHIELDS & PARTNERS 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.