Zodiac Pool Systems Canada, Inc. (Corporation# 3608816) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 13, 1999.
Corporation ID | 3608816 |
Business Number | 894243120 |
Corporation Name | Zodiac Pool Systems Canada, Inc. |
Registered Office Address |
Suite 2600, Three Bentall Centre P.o. Box 49314, 595 Burrard Stteet Vancouver BC V7X 1L3 |
Incorporation Date | 1999-07-13 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Stephen Hendry | 359 Harewood Boulevard, Newmarket ON L3Y 6S5, Canada |
MARK CORTELL | 6000 CONDOR DRIVE, MOORPARK CA 93021, United States |
Bruce Brooks | 13960 Rancho Solana Trail, San Diego CA 92130, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-07-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2009-05-13 | current | Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Stteet, Vancouver, BC V7X 1L3 |
Address | 2009-05-13 | current | Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Stteet, Vancouver, BC V7X 1L3 |
Address | 2007-05-08 | 2009-05-13 | 1200 Waterfront Centre, 200 Burrard Street P.o. Box: 48600, Vancouver, BC V7X 1T2 |
Address | 2007-05-07 | 2007-05-08 | 1200 Waterfront Centre, 200 Burrard Street P.o. Box: 48600, Vancouver, BC V7X 1T2 |
Address | 2006-03-23 | 2007-05-07 | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 |
Address | 2004-06-25 | 2006-03-23 | 625 Cochrane Drive, Suite 804, Markham, ON L3R 9R9 |
Address | 1999-07-13 | 2004-06-25 | 35 Grand Marshall Dr., Scarborough, ON M1B 5W9 |
Name | 2008-09-08 | current | Zodiac Pool Systems Canada, Inc. |
Name | 2007-05-29 | 2008-09-08 | Jandy Pool Products Canada, Inc. |
Name | 1999-12-07 | 2007-05-29 | WATER PIK TECHNOLOGIES CANADA, INC. |
Name | 1999-08-05 | 1999-12-07 | Water Pik Canada Ltd. - |
Name | 1999-08-05 | 1999-12-07 | Water Pik Canada LtГ©e |
Name | 1999-07-13 | 1999-08-05 | 3608816 CANADA INC. |
Status | 2012-10-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1999-07-13 | 2012-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-03-02 | Amendment / Modification | |
2008-09-08 | Amendment / Modification | Name Changed. |
2007-05-29 | Amendment / Modification | Name Changed. |
2007-05-07 | Amendment / Modification | RO Changed. |
1999-12-07 | Amendment / Modification | Name Changed. |
1999-08-05 | Amendment / Modification | Name Changed. |
1999-07-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2010-07-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2009-12-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2008-12-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zodiac Pool Systems Canada, Inc. | Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 |
Address | Suite 2600, Three Bentall Centre |
City | VANCOUVER |
Province | BC |
Postal Code | V7X 1L3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
2910942 Canada Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 1993-04-07 |
Vpl Investments Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Po Box 49314, Vancouver, BC V7X 1L3 | |
Tripeak Capital Partners Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, P. O. Box 49314, Vancouver, BC V7X 1L3 | |
Aerovistas.net Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 1999-05-27 |
Xenon Pharmaceuticals Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | |
Nurse Next Door Professional Homecare Services Inc. | Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2001-10-30 |
Lock-block Canada Ltd. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2002-02-04 |
Dri Capital Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2002-03-01 |
4023480 Canada Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2002-06-04 |
Perceptronix Medical Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Po Box 49314, Vancouver, BC V7X 1L3 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Heuro Canada Inc. | Suite 2600, 595 Burrard Street, Three Bentall Centre, Vancouver, BC V7X 1L3 | 2018-08-28 |
Reservoir Media Management (canada), Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2013-03-01 |
7295677 Canada Ltd. | Suite 2694 1055 Dunsmuir St, Vancouver, BC V7X 1L3 | 2009-12-13 |
7267720 Canada Inc. | 595 Burrard Street, Ste. 2600, P.o. Box 49314, Vancouver, BC V7X 1L3 | 2009-10-28 |
Yellowhead Crossing Development Ltd. | 595 Burrard Street, Three Bentall Centre, Suite 2600, Vancouver, BC V7X 1L3 | 2007-08-02 |
Ncw Holding Inc. | 595 Burrard Street, P.o. Box 49314, Three Bentall Centre, Vancouver, BC V7X 1L3 | 2006-12-27 |
6476571 Canada Inc. | Po Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2005-11-10 |
Brightside Technologies Inc. | 2600 - 595 Burrard St., Three Bentall Centre, P.o. Box: 49314, Vancouver, BC V7X 1L3 | 2004-03-11 |
6178090 Canada Inc. | P.o. Box 49314, 595 Burrard Street, Vancouver, British Columbia, BC V7X 1L3 | 2004-01-05 |
Vancouver Care Holdings Inc. | Suite 26000 Three Bentall Centre, 595 Burrand Street P.o. Box: 49314, Vancouver, BC V7X 1L3 | 2003-11-05 |
Find all corporations in postal code V7X 1L3 |
Name | Address |
---|---|
Stephen Hendry | 359 Harewood Boulevard, Newmarket ON L3Y 6S5, Canada |
MARK CORTELL | 6000 CONDOR DRIVE, MOORPARK CA 93021, United States |
Bruce Brooks | 13960 Rancho Solana Trail, San Diego CA 92130, United States |
City | VANCOUVER |
Post Code | V7X 1L3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zodiac Pool Care Canada Ltd. | 595 Burrard Street, Suite 2600, Three Bentall Centre, Vancouver, BC V7X 1L3 | |
Technologies Gonflables Zodiac Inc. | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 | 1983-06-23 |
Basf Zodiac Ltee | 5850 Cote De Liesse, Town of Mount Royal, QC H4T 1C1 | 1975-03-27 |
Uv Pool Systems Inc. | 9 Rue Des Huards, Ile-des-soeurs, QC H3E 1X9 | 2004-06-10 |
Zodiac Light Waves Inc. | 1000 Old Montreal Rd., Ottawa, ON K4A 3N3 | |
R & D Pool Control Systems Ltd. | 23 Watson Lane, Unit 15, Dundas, ON L9H 4G9 | 1976-03-01 |
Pool.com Inc. | 12 York Street, Suite 300, Ottawa, ON K1N 5S6 | |
Pool Foto Systems Inc. | 500 Queens Quay West, Suite 507e, Toronto, ON M5V 3K8 | 2012-07-18 |
Harbour Authority of Pool's Cove | 7 Hilltop Crescent, Pool's Cove, NL A0H 2B0 | 1996-04-15 |
Zodiac Music (canada) Limited | 2 Carlton St, Suite 1021, Toronto, ON M5B 1J3 | 1964-10-08 |
Please comment or provide details below to improve the information on Zodiac Pool Systems Canada, 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.