WOLFE CHEVROLET LTD.

Address: 900 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2

WOLFE CHEVROLET LTD. (Corporation# 645028) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 24, 1947.

Corporation Overview

Corporation ID 645028
Business Number 105729347
Corporation Name WOLFE CHEVROLET LTD.
Registered Office Address 900 Waterfront Centre
200 Burrard Street, P.o. Box 48600
Vancouver
BC V7X 1T2
Incorporation Date 1947-11-24
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
EVAN MAURICE WOLFE 420 WEST 35TH AVENUE, VANCOUVER BC V5Y 2M6, Canada
FRANK EVAN WOLFE 1820 WEST 61ST AVENUE, VANCOUVER BC V6P 2C4, Canada
JOHN DOUGLAS WOLFE 5098 RANGER AVENUE, NORTH VANCOUVER BC V7R 3M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-12-19 1978-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1947-11-24 1978-12-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2004-01-13 current 900 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2
Address 1999-10-01 2004-01-13 1075 West George Street, Suite 2100, Vancouver, BC V6E 3G2
Address 1947-11-24 1999-10-01 1075 West George St, Suite 2100, Vancouver, BC V6E 3G2
Name 2005-07-04 current WOLFE CHEVROLET LTD.
Name 1999-10-01 2005-07-04 WOLFE CHEVROLET OLDSMOBILE LTD.
Name 1993-10-25 1999-10-01 Wolfe Chevrolet GEO Oldsmobile Ltd.
Name 1952-02-20 1993-10-25 WOLFE CHEVROLET OLDSMOBILE LTD.
Name 1947-11-24 1952-02-20 ROSS BAKER MOTORS LTD.
Status 2008-10-15 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-12-20 2008-10-15 Active / Actif

Activities

Date Activity Details
2005-07-04 Amendment / Modification Name Changed.
1999-10-01 Amendment / Modification Name Changed.
RO Changed.
1978-12-20 Continuance (Act) / Prorogation (Loi)
1947-11-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-05-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-05-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-05-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 900 WATERFRONT CENTRE
City VANCOUVER
Province BC
Postal Code V7X 1T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Evmo Holdings Ltd. 900 Waterfront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 1964-06-02
Drug Royalty Corporation Inc. 900 Waterfront Centre, 200 Burrard St. P.o. Box 48600, Vancouver, BC V7X 1T2
Wesbild Ventures Inc. 900 Waterfront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 1995-12-18
Filjean Holdings Ltd. 900 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2 1967-03-20
Dairyland Fluid Division Ltd. 900 Waterfront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 1999-12-20
Vaucluse Holdings Inc. 900 Waterfront Centre, 200 Burrard Street P.o. Box: 48600, Vancouver, BC V7X 1T2 1999-11-09
Tolko Industries Ltd. 900 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2
Software Imaging Limited 900 Waterfront Centre, 200 Burrard Street P.o.box 48600, Vancouver, BC V7X 1T2 2000-05-29
Via Architecture Incorporated 900 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2
Qwest Energy Income I Ltd. 900 Waterfront Centre, 200 Burrard Street P.o.box 48600, Vancouver, BC V7X 1T2 2002-02-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kings Road Distribution Inc. 200 Burrard, 1200 Waterfront Centre, Vancouver, BC V7X 1T2 2011-08-16
Da Media Group Ltd. 1200 - 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 2009-04-14
Tainted Movie Inc. 1200 - 200 Burrard St., Vancouver, BC V7X 1T2 2007-01-24
6349021 Canada Ltd. 1200 Waterfront Centre, 200 Burrard, Street, P.o. Box 48600, Vancouver, BC V7X 1T2 2005-02-14
The Hawn Foundation Canada 1200 Watefront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 2005-01-11
1-800-got-junk? Commercial Services (canada) Inc. 1200 Waterfront Centre, P.o. Box 48600, 200 Burrard Street, Vancouver, BC V7X 1T2 2004-09-27
Raymond James Financial Management Ltd. 900 - 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 2004-03-11
Qwest Mineral Exploration Management Corp. 900 Watefront Centre, 200 Burrard St., Po Box 48600, Vancouver, BC V7X 1T2 2003-12-24
Qwest Energy 2004 Financial Corp. 900 Watefront Centre, 200 Burrard Stree, Po Box 48600, Vancouver, BC V7X 1T2 2003-12-23
Qwest Energy 2004 Flow-through Management Corp. 900 Waterfront Centre, 200 Burrard Stre, Po Box 48600, Vancouver, BC V7X 1T2 2003-12-23
Find all corporations in postal code V7X 1T2

Corporation Directors

Name Address
EVAN MAURICE WOLFE 420 WEST 35TH AVENUE, VANCOUVER BC V5Y 2M6, Canada
FRANK EVAN WOLFE 1820 WEST 61ST AVENUE, VANCOUVER BC V6P 2C4, Canada
JOHN DOUGLAS WOLFE 5098 RANGER AVENUE, NORTH VANCOUVER BC V7R 3M4, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1T2

Similar businesses

Corporation Name Office Address Incorporation
Dave Wolfe Chevrolet Oldsmobile Ltd. Box 665, Minnedosa, MB R0J 1E0 1980-10-21
J. G. Wolfe Enterprises, Ltd. 2927 Boul De La Concorde, Suitte 203, Laval, QC 1971-03-26
Les Arrimeurs Wolfe Ltee. 360 St. Jacques Street, Suite 1500, Montreal, QC H2Y 1P5 1968-06-28
Flag Chevrolet - Chevrolet Truck Ltd. 555 Burrard Street, Suite 700 - Two Bentall Centre, Vancouver, BC V7X 1M8 1974-08-28
Ventes Stephen Wolfe Inc. 205 VallГ©e Street, Sainte-anne-de-bellevue, QC H9X 3W2 1995-06-29
Les Modes Howard Wolfe Inc. 100 Alexis Nihon, Suite 964, St-laurent, QC H4M 2P5 1983-05-25
Gestions Rhonda Wolfe Inc. 1650 Sherbrooke West/ph-e, Montreal, QC H3H 1C9 1991-11-22
Wolfe Island Commons 26 Victoria Street, Wolfe Island, ON K0H 2Y0 2019-11-08
Park Avenue Chevrolet (1968) Ltee 5000 Jean-talon St East, St. Leonard, QC 1968-10-21
La Compagnie Chevrolet Motor Sales De Montreal Ltee 6645 St-james Street West, Montreal, QC H4B 1V3 1976-12-03

Improve Information

Please comment or provide details below to improve the information on WOLFE CHEVROLET 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.