4299809 CANADA LTD.

Address: 3600 Lysander Lane, Suite 370 Po Box 23750, Airport Postal, Richmond, BC V7B 1C3

4299809 CANADA LTD. (Corporation# 4299809) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 13, 2005.

Corporation Overview

Corporation ID 4299809
Business Number 815129275
Corporation Name 4299809 CANADA LTD.
Registered Office Address 3600 Lysander Lane
Suite 370 Po Box 23750, Airport Postal
Richmond
BC V7B 1C3
Incorporation Date 2005-12-13
Dissolution Date 2008-03-27
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
NICK GEER 501-1020 14TH AVENUE SW, CALGARY AB T2R 0P1, Canada
BARRY NEEDHAM 3185 MATHERS AVENUE WEST, VANCOUVER BC V7V 2K3, Canada
LARRY BERG 1757 137A STREET, SURREY BC V4A 0E6, Canada
ROGER KITLEY 19 OAKEN COPPICE, ASHTEAD SURREY KT21 1DL, United Kingdom
FRANCIS O'NEILL 1307 WEST 33RD AVENUE, VANCOUVER BC V7R 3B6, Canada
GRAHAM CLARKE 5363 MARINE DRIVE, WEST VANCOUVER BC V7W 2R1, Canada
MICHAEL TILL 7 AV. LAS AMERICAS, TORRES CAINCO PISO 13, SANTA CRUZ, BOLIVIA , Bolivia, Plurinational State of

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-12-13 current 3600 Lysander Lane, Suite 370 Po Box 23750, Airport Postal, Richmond, BC V7B 1C3
Name 2005-12-13 current 4299809 CANADA LTD.
Status 2008-03-27 current Dissolved / Dissoute
Status 2005-12-13 2008-03-27 Active / Actif

Activities

Date Activity Details
2008-03-27 Dissolution Section: 210
2005-12-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3600 LYSANDER LANE
City RICHMOND
Province BC
Postal Code V7B 1C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Catalyst Paper Energy Holdings Inc. 2nd Floor, 3600 Lysander Lane, Richmond, BC V7B 1C3 2010-02-23
Ocean Marine Towing Services Limited 320, 3600 Lysander Lane, Richmond, BC V7B 1C3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Life Elements and Health Technology Association 420-3820 Cessna Drive, Richmond, BC V7B 0A2 2018-08-02
9270213 Canada Incorporated 3211 Grant Mcconachie Way, Richmond, BC V7B 0A4 2015-04-26
Tagish Air Service Ltd. 4440 Stark Street, Richmond, BC V7B 1A1 1988-05-31
Sincubator Inc. 4380 Agar Drive, Richmond, BC V7B 1A3 2013-08-31
Nextflightcourier Worldwide Ltd. 4360 Agar Dr, Richmond, BC V7B 1A3 2012-10-30
Heli-one Inc. 4740 Agar Drive, Richmond, BC V7B 1A3 2005-05-19
Chc Global Operations (2008) Inc. 4740 Agar Dr, Richmond, BC V7B 1A3 2003-06-16
Chc Global Operations Canada Inc. 4740 Agar Drive, Richmond, BC V7B 1A3 2005-05-19
Chc Helicopters International Inc. 4740 Agar Drive, Richmond, BC V7B 1A3
4357825 Canada Inc. 4740 Agar Drive, Richmond, BC V7B 1A3 2006-05-03
Find all corporations in postal code V7B

Corporation Directors

Name Address
NICK GEER 501-1020 14TH AVENUE SW, CALGARY AB T2R 0P1, Canada
BARRY NEEDHAM 3185 MATHERS AVENUE WEST, VANCOUVER BC V7V 2K3, Canada
LARRY BERG 1757 137A STREET, SURREY BC V4A 0E6, Canada
ROGER KITLEY 19 OAKEN COPPICE, ASHTEAD SURREY KT21 1DL, United Kingdom
FRANCIS O'NEILL 1307 WEST 33RD AVENUE, VANCOUVER BC V7R 3B6, Canada
GRAHAM CLARKE 5363 MARINE DRIVE, WEST VANCOUVER BC V7W 2R1, Canada
MICHAEL TILL 7 AV. LAS AMERICAS, TORRES CAINCO PISO 13, SANTA CRUZ, BOLIVIA , Bolivia, Plurinational State of

Competitor

Search similar business entities

City RICHMOND
Post Code V7B 1C3

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 4299809 CANADA LTD..

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.