REIKOS INTERNATIONAL, PUBLISHERS INC.

Address: 14052 Mixal Road, Garden Bay, BC V0N 1S1

REIKOS INTERNATIONAL, PUBLISHERS INC. (Corporation# 8519030) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 10, 2013.

Corporation Overview

Corporation ID 8519030
Business Number 815228531
Corporation Name REIKOS INTERNATIONAL, PUBLISHERS INC.
Registered Office Address 14052 Mixal Road
Garden Bay
BC V0N 1S1
Incorporation Date 2013-05-10
Dissolution Date 2019-08-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
Peter Robson 14052 Mixal Road, Garden Bay BC V0N 1S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-11-01 current 14052 Mixal Road, Garden Bay, BC V0N 1S1
Address 2013-05-10 2015-11-01 #3 - 4488 Wellington Road, Nanaimo, BC V9T 2H3
Name 2013-05-10 current REIKOS INTERNATIONAL, PUBLISHERS INC.
Status 2019-08-09 current Dissolved / Dissoute
Status 2013-05-10 2019-08-09 Active / Actif

Activities

Date Activity Details
2019-08-09 Dissolution Section: 210(2)
2013-05-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-10 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 14052 Mixal Road
City Garden Bay
Province BC
Postal Code V0N 1S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mornings Corp. 4708 Hotel Lake Road, Garden Bay, BC V0N 1S1 2019-06-17
Well-being Wizardry Ltd. 5-4622 Sinclair Bay Road, Garden Bay, BC V0N 1S1 2017-03-29
The Bullet Barn Mfg. Corp. 4561 Sinclair Bay Road, Garden Bay, BC V0N 1S1 2014-01-21
Chancellor Partners Management Consultants Inc. #16- 13651 Camp Burley Road, Garden Bay, BC V0N 1S1 2001-12-19
Konzuk Metalwear Inc. 4218 Packalen Boulevard, Garden Bay, BC V0N 1S1 1997-07-28
Twentyman Tea & Coffee Inc. 13219 Dames Road, Garden Bay, BC V0N 1S1 1993-12-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Farend Natural Products Ltd. 69b Oak Rd., Alert Bay, BC V0N 1A0 2016-06-13
Alert Bay Chamber of Commerce P.o.box 187, Alert Bay, BC V0N 1A0 1937-10-26
6550932 Canada Inc. Po Box 407, Whistler, BC V0N 1B0 2006-04-10
Interface Fire Solutions Inc. 6459 Balsam Way, P.o. Box 1124, Whistler, BC V0N 1B0 2006-02-22
Whistler Information Technology Ltd. #28 2720 Cheakamus Way, Whistler, BC V0N 1B0 2001-12-21
Transpacific Associates Corporation 4200 Whistler Way, Suite 305 Box 340, Whistler, BC V0N 1B0 1993-07-08
12447231 Canada Inc. 108-1060 Legacy Way, Whistler, BC V0N 1B1 2020-10-26
Imperialtus 105 - 1200 Alpha Lake Road, Whistler, BC V0N 1B1 2017-09-12
Resort Renewal Services Inc. 19-1375 Cloudburst Drive, Whistler, BC V0N 1B1 2015-01-01
Cherrycan Convenience Inc. 1430 Alpha Lake Road, Unit 209, Whistler, BC V0N 1B1 2013-12-13
Find all corporations in postal code V0N

Corporation Directors

Name Address
Peter Robson 14052 Mixal Road, Garden Bay BC V0N 1S1, Canada

Competitor

Search similar business entities

City Garden Bay
Post Code V0N 1S1

Similar businesses

Corporation Name Office Address Incorporation
International Publishers Representatives (canada) Ltd. 1949 55th Ave, C.p.2267, Dorval 760, QC 1944-07-18
International Yan Xin Qigong Publishers Inc. 368 Hedley Way, Kanata, ON K2W 0E4 1999-10-14
Gadekin International Computer Publishers, Inc. Toronto Dominion Bank Tower, Ste. 4700, Toronto, ON M5K 1E6 1998-03-12
Mcj Law Publishers Inc. 24 Tracey Road, St Catharines, ON L2N 1P8 2003-05-19
Set Publishers Inc. 38 Washington Court, Brampton, ON L6Y 0Y2 2020-06-11
Devi Publishers Inc. 703-90 Ling Rd, Scarborough, ON M1E 4Y3 2007-06-18
Publishers Presses Inc. 39 Richwood Dr, Markham, ON L3P 3Y7 2014-09-04
Associated News Publishers Ltd. 1430 Chomedey St, Montreal 108, QC 1970-10-22
Probe Publishers Inc. Rr 1, P.o. Box 700, Paradise Conception Bay, NL A0A 2E0 1979-04-25
Midland Publishers Inc. 50 Burnhamthorpe Rd. W, Suite 401, Mississauga, ON L5B 3C2 2011-11-11

Improve Information

Please comment or provide details below to improve the information on REIKOS INTERNATIONAL, PUBLISHERS INC..

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.