Dylan Mitchell Equipment and Contracting Ltd.
Dylan Mitchell Г‰quipement et Contractant LtГ©e

Address: 518 - 1954 Highway 99, Unit 2a, Pemberton, BC V0N 2L0

Dylan Mitchell Equipment and Contracting Ltd. (Corporation# 9220330) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 14, 2015.

Corporation Overview

Corporation ID 9220330
Business Number 807238589
Corporation Name Dylan Mitchell Equipment and Contracting Ltd.
Dylan Mitchell Г‰quipement et Contractant LtГ©e
Registered Office Address 518 - 1954 Highway 99
Unit 2a
Pemberton
BC V0N 2L0
Incorporation Date 2015-03-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Monica Pescador 38362 Buckley Ave, Unit 417, Squamish BC V8B 0J8, Canada
Dylan Gregory Mitchell 8961 Old Portage Road, PO Box 1330, Mount Currie BC V0N 2K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-08-24 current 518 - 1954 Highway 99, Unit 2a, Pemberton, BC V0N 2L0
Address 2018-05-04 2020-08-24 1330 - 8961 Old Portage Road, Mount Currie, BC V0N 2K0
Address 2015-03-14 2018-05-04 8961 Old Portage Road, Birken, BC V0N 2K0
Name 2015-03-19 current Dylan Mitchell Equipment and Contracting Ltd.
Name 2015-03-19 current Dylan Mitchell Г‰quipement et Contractant LtГ©e
Name 2015-03-14 2015-03-19 9220330 Canada Ltd.
Status 2015-03-14 current Active / Actif

Activities

Date Activity Details
2015-03-19 Restated Articles of Incorporation / Status constitutifs mis Г  jours
2015-03-19 Amendment / Modification Name Changed.
Section: 178
2015-03-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-07 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 518 - 1954 Highway 99
City Pemberton
Province BC
Postal Code V0N 2L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cameron Chalmers Consulting Inc. 1434 Alder Drive, Pemberton, BC V0N 2L0 2019-09-17
Stay Wyld Organics Ltd. 1911 Hwy 99, Pemberton, BC V0N 2L0 2019-04-29
Phalanx Advisory Ltd. 1344 Elmwood Dr., Pemberton, BC V0N 2L0 2017-07-28
8930767 Canada Inc. 7467 Dogwood Street, Pemberton, BC V0N 2L0 2014-06-20
Jansen Burslem Contracting Ltd. 1346 Elwood Dr, Pemberton, BC V0N 2L0 2009-04-01
Abma 1 Step Corporation 1346 Elmwood Drive, Pemberton, BC V0N 2L0 2009-02-25
Beaver Global Holdings Ltd. 1368 Fernwood Street, Pemberton, BC V0N 2L0 2005-08-17
108266 Canada Inc. 1428 Pemberton Farm Road, Pemberton, BC V0N 2L0 1981-06-30
Pemberton and District Chamber of Commerce P.o. Box: 370, Pemberton, BC V0N 2L0 1932-06-07

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
Monica Pescador 38362 Buckley Ave, Unit 417, Squamish BC V8B 0J8, Canada
Dylan Gregory Mitchell 8961 Old Portage Road, PO Box 1330, Mount Currie BC V0N 2K0, Canada

Competitor

Search similar business entities

City Pemberton
Post Code V0N 2L0

Similar businesses

Corporation Name Office Address Incorporation
Dylan Films Inc. 225 Commissioners Street, Suite 205, Toronto, ON M4M 0A1
Mitchell Labour Co. Ltd. 7921 Rue Chabot, Montreal, QC 1978-02-22
Black Donnellys Brewing Company Ltd. Rr 1 Mitchell, 2740 Perth Road 164, Mitchell, ON N0K 1N0 2010-06-30
G. Mitchell Chauffage Et Climatisation Cie Ltee 763 Boul Lebeau, St-laurent, QC H4N 1S5 1985-12-24
G. Mitchell & Cie Ltee 763 Lebeau Boulevard, Saint-laurent, QC H4N 1S5 1953-06-17
Vetements De Loisir Mitchell Ltee. 2 St-claire Avenue East, Suite 600, Toronto, ON M4T 2T5 1979-04-17
Russell-mitchell Group Inc. 77 Mitchell Avenue, Toronto, ON M6J 1C1 2008-06-02
Sales Agency Mitchell Lerner Ltd. 598 Corday, Chomedey, Laval, QC H7W 4S4 1982-08-12
Denise Mitchell Amusement Aujourd'hui Inc. 90 Morgan Road, Baie D'urfe, QC H9X 3A8 1983-04-12
Mitchell Carpman Opticians Inc. 128 Sunnyside Place, Dollard Des Ormeaux, QC H9A 1V9 1980-10-07

Improve Information

Please comment or provide details below to improve the information on Dylan Mitchell Equipment and Contracting 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.