Green-Stone Ethical Concrete Ltd.
Green-Stone Ethical Concrete Ltd.

Address: Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3

Green-Stone Ethical Concrete Ltd. (Corporation# 9552367) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 9552367
Business Number 853114205
Corporation Name Green-Stone Ethical Concrete Ltd.
Green-Stone Ethical Concrete Ltd.
Registered Office Address Suite 2600, Three Bentall Centre
595 Burrard Street
Vancouver
BC V7X 1L3
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
Janet Drew 115 - 13171 Mitchell Road, Richmond BC V6V 1M7, Canada
James Joseph Drew 115 - 13171 Mitchell Road, Richmond BC V6V 1M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-12-16 current Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Name 2015-12-16 current Green-Stone Ethical Concrete Ltd.
Name 2015-12-16 current Green-Stone Ethical Concrete Ltd.
Status 2016-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2015-12-16 2016-01-01 Active / Actif

Activities

Date Activity Details
2015-12-16 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address Suite 2600, Three Bentall Centre
City Vancouver
Province BC
Postal Code V7X 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2910942 Canada Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 1993-04-07
Vpl Investments Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Po Box 49314, Vancouver, BC V7X 1L3
Tripeak Capital Partners Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, P. O. Box 49314, Vancouver, BC V7X 1L3
Zodiac Pool Systems Canada, Inc. Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Stteet, Vancouver, BC V7X 1L3 1999-07-13
Aerovistas.net Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 1999-05-27
Xenon Pharmaceuticals Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Nurse Next Door Professional Homecare Services Inc. Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 2001-10-30
Lock-block Canada Ltd. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-02-04
Dri Capital Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-03-01
4023480 Canada Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-06-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Heuro Canada Inc. Suite 2600, 595 Burrard Street, Three Bentall Centre, Vancouver, BC V7X 1L3 2018-08-28
Reservoir Media Management (canada), Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2013-03-01
7295677 Canada Ltd. Suite 2694 1055 Dunsmuir St, Vancouver, BC V7X 1L3 2009-12-13
7267720 Canada Inc. 595 Burrard Street, Ste. 2600, P.o. Box 49314, Vancouver, BC V7X 1L3 2009-10-28
Yellowhead Crossing Development Ltd. 595 Burrard Street, Three Bentall Centre, Suite 2600, Vancouver, BC V7X 1L3 2007-08-02
Ncw Holding Inc. 595 Burrard Street, P.o. Box 49314, Three Bentall Centre, Vancouver, BC V7X 1L3 2006-12-27
6476571 Canada Inc. Po Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 2005-11-10
Brightside Technologies Inc. 2600 - 595 Burrard St., Three Bentall Centre, P.o. Box: 49314, Vancouver, BC V7X 1L3 2004-03-11
6178090 Canada Inc. P.o. Box 49314, 595 Burrard Street, Vancouver, British Columbia, BC V7X 1L3 2004-01-05
Vancouver Care Holdings Inc. Suite 26000 Three Bentall Centre, 595 Burrand Street P.o. Box: 49314, Vancouver, BC V7X 1L3 2003-11-05
Find all corporations in postal code V7X 1L3

Corporation Directors

Name Address
Janet Drew 115 - 13171 Mitchell Road, Richmond BC V6V 1M7, Canada
James Joseph Drew 115 - 13171 Mitchell Road, Richmond BC V6V 1M7, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V7X 1L3

Similar businesses

Corporation Name Office Address Incorporation
Green Stone Renovations Ltd. 3410 Green Stone Road, Regina, SK S4V 2Z6 2017-07-13
Stone & Concrete Design Inc. 20 Vincent St, Brampton, ON L6R 0H2 2019-11-01
Polar Stone & Concrete Inc. 3 Garden Avenue, Toronto, ON M6R 1H5 2019-05-13
Setting Stone Concrete Placing and Finishing Inc. 111 Dufferin St., St. Albert, AB T8N 5T9 2014-10-24
Markey Stone Concrete Designs Corporation 17 Roughley Street, Bradford, ON L3Z 3B2 2006-12-12
East-city Concrete & Interlocking Stone 4u Inc. 1-1455 Gerrard Street East, Toronto, ON M4L 1Z9 2020-06-27
Bp Stone & Tile Inc. 146 Autumn Green Se, Calgary, AB T3M 0P3 2011-03-07
10717568 Canada Inc. 3302 Green Stone Road, Regina, SK S4V 2Z6 2018-04-05
Jashan B Mobile Wash Ltd. 3314 Green Stone Road, Regina, SK S4V 2Z6 2017-08-14
Royal Mustang Logistics Inc. 3410 Green Stone Road, Regina, SK S4V 3K3 2019-10-02

Improve Information

Please comment or provide details below to improve the information on Green-Stone Ethical Concrete 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.