Green-Stone Ethical Concrete Ltd. (Corporation# 9552367) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-12-16 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Address | Suite 2600, Three Bentall Centre |
City | Vancouver |
Province | BC |
Postal Code | V7X 1L3 |
Country | Canada |
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 |
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 |
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 |
City | Vancouver |
Post Code | V7X 1L3 |
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 |
Please comment or provide details below to improve the information on Green-Stone Ethical Concrete 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.