FMDC Watermist Canada Ltd.

Address: 896 Chapman Rd, Cobble Hill, BC V0R 1L4

FMDC Watermist Canada Ltd. (Corporation# 9953817) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 21, 2016.

Corporation Overview

Corporation ID 9953817
Business Number 746404292
Corporation Name FMDC Watermist Canada Ltd.
Registered Office Address 896 Chapman Rd
Cobble Hill
BC V0R 1L4
Incorporation Date 2016-10-21
Corporation Status Active / Actif
Number of Directors 2 - 3

Directors

Director Name Director Address
John Martin 896 Chapman Rd, Cobble Hill BC V0R 1L4, Canada
Gordon Miller 896 Chapman Rd, Cobble Hill BC V0R 1L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-10-21 current 896 Chapman Rd, Cobble Hill, BC V0R 1L4
Name 2016-10-21 current FMDC Watermist Canada Ltd.
Status 2016-10-21 current Active / Actif

Activities

Date Activity Details
2016-10-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-30 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 896 Chapman Rd
City Cobble Hill
Province BC
Postal Code V0R 1L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Prestiza Roi Inc. 3849 Peache Drive, Rr6, Cobble Hill, BC V0R 1L4 2017-09-19
Propertystack Investments Inc. 3849 Peache Drive Rr6, Cobble Hill, BC V0R 1L4 2017-09-19
Gemmtone Technologies Incorporated 1140 Stuart Cr., Cobble Hill, BC V0R 1L4 2017-04-11
Ixim Foods Inc. 801 Hutchinson Rd, Cobble Hill, BC V0R 1L4 2015-03-03
Mri Management Resources International Inc. 3634 Gary Oak Dr, Cobble Hill, BC V0R 1L4 2013-12-12
Eco Mama's Global Community Gardens 777 Chapman Rd, Cobble Hill, BC V0R 1L4 2013-09-01
Revved Up.net Innovative Solutions Ltd. 1140 Stuart Cr., Cobble Hill, BC V0R 1L4 2017-05-24
The Cultured Chefs Ltd. 777 Chapman Rd, Cobble Hill, BC V0R 1L4 2020-11-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maaqutusiis Hahoulthee Stewardship Corporation 15 Ahousaht I.r., Ahousaht, BC V0R 1A0 2011-04-06
Wetco Ltd. 143 Nookemus Rd, Bamfield, BC V0R 1B0 2020-10-04
Bamfield Harbour Authority 150 Winston Ave, Bamfield, BC V0R 1B0 2004-10-28
Centre for Pacific Marine Research, Incorporated Center for Pacific Marine Research, Bmsc, Bamfield, BC V0R 1B0 2002-06-25
12521571 Canada Inc. Blue Sky Pl, Bowser, BC V0R 1G0 2020-11-25
Code-tech The Building Code Pro Limited 3825 Creekside Drive, Bowser, BC V0R 1G0 2019-09-16
Back In The Air Aerosupply Solutions Inc. 5114 Pearl Road, Bowser, BC V0R 1G0 2018-08-12
10008095 Canada Inc. 4275 Park Avenue, Bowser, BC V0R 1G0 2016-12-02
Three Squared Contracting Ltd. 3950 Ostby Pl, Bowser, BC V0R 1G0 2016-09-02
9158090 Canada Inc. 167 Bayridgel Pl, Bowser, BC V0R 1G0 2015-01-19
Find all corporations in postal code V0R

Corporation Directors

Name Address
John Martin 896 Chapman Rd, Cobble Hill BC V0R 1L4, Canada
Gordon Miller 896 Chapman Rd, Cobble Hill BC V0R 1L4, Canada

Competitor

Search similar business entities

City Cobble Hill
Post Code V0R 1L4

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on FMDC Watermist Canada 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.