CH2M GORE & STORRIE LIMITED (Corporation# 3025802) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 15, 1994.
Corporation ID | 3025802 |
Business Number | 869426429 |
Corporation Name | CH2M GORE & STORRIE LIMITED |
Registered Office Address |
255 Consumers Rd North York AB M2J 5B6 |
Incorporation Date | 1994-04-15 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
GEORGE G. POWELL | 121 DONEGALL DR, TORONTO ON M4G 3H1, Canada |
STEVEN L. LACKEY | 311 SILVERHILL WAY NW, CALGARY AB T3B 4K9, Canada |
MIKE D. KENNEDY | 15824 SE 45 TH STREET, BELLEVUE, WA , United States |
PAUL F. DA SILVA | 3 FERGUSON GATE, MARKHAM ON L3R 3V4, Canada |
THOMAS G. SEARLE | 4915 NW 50TH TERRACE, GAINESVILLE, FL , United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-04-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1994-04-14 | 1994-04-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1994-04-15 | current | 255 Consumers Rd, North York, AB M2J 5B6 |
Name | 1995-06-30 | current | CH2M GORE & STORRIE LIMITED |
Name | 1995-06-30 | current | CH2M GORE ; STORRIE LIMITED |
Name | 1994-04-15 | 1995-06-30 | 3025802 CANADA LTD. |
Status | 1999-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1994-04-15 | 1999-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1994-04-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1997-09-30 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
1997 | 1997-09-30 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
1996 | 1997-09-30 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Address | 255 CONSUMERS RD |
City | NORTH YORK |
Province | AB |
Postal Code | M2J 5B6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3570681 Canada Ltd. | 255 Consumers Rd, North York, ON M2J 5B6 | |
3570690 Canada Ltd. | 255 Consumers Rd, North York, ON M2J 5B6 | |
3570703 Canada Ltd. | 255 Consumers Rd, North York, ON M2J 5B6 | |
3570711 Canada Ltd. | 255 Consumers Rd, North York, ON M2J 5B6 | |
Ch2m Hill Canada Limited | 255 Consumers Rd, North York, ON M2J 5B6 | |
Allstate Life Insurance Company of Canada | 255 Consumers Rd, Willowdale, ON M2J 1R3 | 1963-12-05 |
Allstate Du Canada, Compagnie D'assurance | 255 Consumers Rd, Willowdale, ON M2J 1R3 | 1960-07-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Earth Council Institute - Canada | 255 Consumers Road, Suite 401, Toronto, ON M2J 5B6 | 1994-02-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Anai Asia North America International Inc. | 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 | 2008-06-12 |
11453963 Canada Inc. | 311-1751 Sheppard Ave, North York, ON M2J 0A4 | 2019-06-07 |
Jiu Jiu Duck Ltd. | 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 | 2014-07-09 |
Ahavah Chronicles of Love Limited | 1761 Sheppard Ave. East, North York, ON M2J 0A5 | 2020-09-16 |
9336206 Canada Corp. | 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 | 2015-06-16 |
I Glass Print Inc. | 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 | 2013-01-22 |
Jumbolife World Inc. | Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 | 2012-05-18 |
Young Abroad Education Inc. | 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 | 2018-12-03 |
Ahavah Consulting & Counselling Foundation | 1761 Sheppard Ave. East, North York, ON M2J 0A5 | 2020-09-16 |
Bornomala Ai Inc. | Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 | 2020-04-16 |
Find all corporations in postal code M2J |
Name | Address |
---|---|
GEORGE G. POWELL | 121 DONEGALL DR, TORONTO ON M4G 3H1, Canada |
STEVEN L. LACKEY | 311 SILVERHILL WAY NW, CALGARY AB T3B 4K9, Canada |
MIKE D. KENNEDY | 15824 SE 45 TH STREET, BELLEVUE, WA , United States |
PAUL F. DA SILVA | 3 FERGUSON GATE, MARKHAM ON L3R 3V4, Canada |
THOMAS G. SEARLE | 4915 NW 50TH TERRACE, GAINESVILLE, FL , United States |
City | NORTH YORK |
Post Code | M2J5B6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gore & Storrie Limited | 1670 Bayview Ave, Toronto 17, ON M4G 3C2 | 1954-06-17 |
Ch2m Hill Canada Limited | 255 Consumers Rd, North York, ON M2J 5B6 | |
Ch2m Hill Canada Limited | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 | |
Gore Bay Flying Club | 257 Airport Road, Box 236, Gore Bay, ON P0P 1H0 | 2017-04-11 |
Ch2m G&s Holding Corporation | 255 Consusmers Road, North York, ON M2J 5B6 | 1995-09-13 |
Ch2m Hill Constructors Canada, Inc. | 505 University Avenue, Suite 1603, Toronto, ON M5G 1X3 | 1994-10-31 |
Gestions Harry Gore Inc. | 6005 Cavendish Blvd., Suite 307, Cote St. Luc, QC H4W 3E2 | 1983-04-07 |
W.l. Gore & Associates Canada Inc. | 5401 Eglinton Ave. West, Unit 202, Etobicoke, ON M9C 5K6 | 2004-03-04 |
Gore Road Physiotherapy & Foot Clinic Inc. | 8897 The Gore Road, Unit 26, Brampton, ON L6P 2L1 | 2014-02-03 |
6786162 Canada Limited | 25-8897 The Gore Rd, Brampton, ON L6P 2L1 | 2007-06-07 |
Please comment or provide details below to improve the information on CH2M GORE & STORRIE LIMITED.
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.