Quesnel Cornerstone Assembly

Address: 386 A Doherty Drive, Quesnel, BC V2J 1B5

Quesnel Cornerstone Assembly (Corporation# 3444970) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 12, 1997.

Corporation Overview

Corporation ID 3444970
Business Number 872674361
Corporation Name Quesnel Cornerstone Assembly
Registered Office Address 386 A Doherty Drive
Quesnel
BC V2J 1B5
Incorporation Date 1997-12-12
Dissolution Date 2015-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
GEORGE WILLIAMS GENERAL DELIVERY, QUESNEL BC V2J 3J3, Canada
RANDAL HARDER BOX 28, R.R.5 TIBBLES RD., QUESNEL BC V2J 3H9, Canada
MELISSA HARDER BOX 28, R.R.5, TIBBLES RD., QUESNEL BC V2J 3H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-12 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-12-11 1997-12-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1997-12-12 current 386 A Doherty Drive, Quesnel, BC V2J 1B5
Name 1997-12-12 current Quesnel Cornerstone Assembly
Status 2015-05-09 current Dissolved / Dissoute
Status 2014-12-10 2015-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-10 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-12-12 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-09 Dissolution Section: 222
1997-12-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-01-21

Office Location

Address 386 A DOHERTY DRIVE
City QUESNEL
Province BC
Postal Code V2J 1B5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Natural Health Group, Inc. Canada #1-1245 Abbott Drive, Quesnel, BC V2J 1H9 2015-04-29
Citychurch, Inc. 751 Beaubien Ave., Quesnel, BC V2J 1S4 1985-10-16
Lewinet Ltd. 760 Beaubien Ave, Quesnel, BC V2J 1S5 2009-09-07
Community Futures Development Corporation of The North Cariboo 335a Vaughan Street, Quesnel, BC V2J 2T1 1995-03-24
Quesnel and District Chamber of Commerce 335-e Vaughan Street, Quesnel, BC V2J 2T1 1910-09-29
The Quesnel Community Foundation 1235 Yorston Dr., Quesnel, BC V2J 3B6 2001-04-25
Placer Miners of Canada 4213 Sorum Road, Rr 4, Box 21 P.o. Box:167, Cottonwood, Quesnel, BC V2J 3H8 1998-11-19
Infodisplay Inc. 462 Elm Street, Quesnel, BC V2J 3W9 2018-09-13
Innovative Living Solutions Inc. 1687 Maple Drive, Quesnel, BC V2J 4A3 2004-01-14
Mcleish Ventures Inc. 1871 Cypress Road, Quesnel, BC V2J 4B1 2020-08-04
Find all corporations in postal code V2J

Corporation Directors

Name Address
GEORGE WILLIAMS GENERAL DELIVERY, QUESNEL BC V2J 3J3, Canada
RANDAL HARDER BOX 28, R.R.5 TIBBLES RD., QUESNEL BC V2J 3H9, Canada
MELISSA HARDER BOX 28, R.R.5, TIBBLES RD., QUESNEL BC V2J 3H9, Canada

Competitor

Search similar business entities

City QUESNEL
Post Code V2J1B5

Similar businesses

Corporation Name Office Address Incorporation
Quesnel and District Chamber of Commerce 335-e Vaughan Street, Quesnel, BC V2J 2T1 1910-09-29
The Quesnel Community Foundation 1235 Yorston Dr., Quesnel, BC V2J 3B6 2001-04-25
Les Investissements Ronald R. Quesnel Ltee 100 Alexis Nihon Boulevard, Suite 140, St. Laurent, QC 1977-08-29
Roger Quesnel Construction Ltd. 26 Rue Cochrane, Aylmer, QC 1979-04-06
Cornerstone Buyer's Protection Plan Ltd. (quebec) 400 St-martin Blvd. West, Suite 200, Laval, QC H7M 3Y8 2005-01-21
Advera Group Inc. 7052 Quesnel St., 7052 Quesnel St., Powell River, BC V8A 1J6 2020-12-07
Montpetit, Rosenthal, Quesnel and Associates Inc. 5000 Jean-talon Street West, Suite 203, Montreal, QC H4P 1W9 1985-03-06
Quesnel Off-road Association 2288 Gunner Road, Quesnel, BC V2J 7A9 2019-04-16
L'assemblage D'Г‰quipement D'injection P.l.a.i.e. Inc. \injection Kit Assembly P.l.a.i.e. Inc. 14 Rue De Sanary, Gatineau, QC J8T 7R7 2005-08-19
Electromechanical Assembly Clinic Inc. 2231 Brookdale Street, Burlington, ON L7L 7K4

Improve Information

Please comment or provide details below to improve the information on Quesnel Cornerstone Assembly.

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.