WOLFE CHEVROLET LTD. (Corporation# 645028) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 24, 1947.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | VANCOUVER |
Post Code | V7X 1T2 |
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 |
Please comment or provide details below to improve the information on WOLFE CHEVROLET LTD..
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.