COAST UNDERWRITERS LIMITED (Corporation# 3103064) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3103064 |
Business Number | 873899157 |
Corporation Name | COAST UNDERWRITERS LIMITED |
Registered Office Address | 1610-200 Granville Street Vancouver BC V6C 1S4 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 2-12 |
Director Name | Director Address |
---|---|
DEAN GEROS | 3980 WEST 16TH AVENUE, VANCOUVER BC V6R 3C8, Canada |
MARTIN THOMPSON | FLOOR 1, 11 OLOF PALMES GADE, COPENHAGEN V DK -2100, Denmark |
MICHAEL WALLACE | 1324 GREENEAGLE DRIVE, OAKVILLE ON L6M 2M9, Canada |
SHAWN DESANTIS | 57 BENNINGTON HEIGHTS DRIVE, TORONTO ON M4G 1A8, Canada |
KEVAN GIELTY | 2756 WALPOLE CRES., NORTH VANCOUVER BC V7H 2K7, Canada |
COLIN SHORT | 44 STOATLEY RISE, HASLEMERE, SURREY GU27 1AG, United Kingdom |
STEPHEN O'FARRELL | 2274 SHEFFIELD DRIVE, BURLINGTON ON L7P 2X3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-12-30 | 1994-12-31 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1994-12-31 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1994-12-31 | 2011-06-01 | Active / Actif |
Status | 2011-06-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Name | 1994-12-31 | current | COAST UNDERWRITERS LIMITED |
Address | 1998-01-30 | 2006-01-31 | 543 GRANVILLE ST, SUITE 502, VANCOUVER, BC V6C 1X8 |
Address | 2006-01-31 | current | 1610-200 GRANVILLE STREET, VANCOUVER, BC V6C 1S4 |
Activity | 1994-12-31 | current | Amalgamation / Fusion - Amalgamating Corporation: 3088774. |
Activity | 1994-12-31 | current | Amalgamation / Fusion - Amalgamating Corporation: 3099474. |
Activity | 2011-06-01 | current | Amendment / Modification - Section: 178. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2010 | 2010-12-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2009-04-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2008-06-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Coast Underwriters Limited | 2690-650 W. Georgia Street, Vancouver, BC V6B 4N7 | |
Coast Underwriters Limited | 789 West Pender Street, Suite 1450, Vancouver, BC V6C 1H2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10767034 Canada Ltd. | 200 Granville Street, Suite 2820, Vancouver, BC V6C 1S4 | 2018-05-03 |
Koolava Production Inc. | 2760 - 200 Granville Street, Vancouver, BC V6C 1S4 | 2010-09-14 |
6515886 Canada Inc. | 200 Granville St., Suite 1245, Vancouver, BC V6C 1S4 | 2006-02-02 |
Kmdh International Holdings Ltd. | 1030 - 200 Granville Street, Vancouver, BC V6C 1S4 | 2005-09-19 |
Kyla Ryder Productions Inc. | 230 - 200 Granville St., Vancouver, BC V6C 1S4 | 2002-11-14 |
Behemoth Medical Imaging Inc. | Suite 200 - 200 Granville Street, Vancouver, BC V6C 1S4 | 2002-09-18 |
Rio Tinto Canada Uranium Corporation | 354-200 Granville Street, Vancouver, BC V6C 1S4 | |
Canadian Alliance of Regulatory Bodies of Traditional Chinese Medicine Practitioners and Acupuncturists (carbtcmpa) | 200 Granville Street, Suite 900, Vancouver, BC V6C 1S4 | 2012-07-25 |
Gravity Factor Inc. | Suite 200 - 200 Granville Street, Vancouver, BC V6C 1S4 | 1999-12-31 |
Cec Network RÉseau Des CÉc | 200 Granville Street, #2150, Vancouver, BC V6C 1S4 | 1997-04-17 |
Find all corporations in postal code V6C 1S4 |
Director Name | Business Address |
---|---|
COLIN SHORT | 44 STOATLEY RISE, HASLEMERE, SURREY GU27 1AG, United Kingdom |
KEVAN GIELTY | 2756 WALPOLE CRES., NORTH VANCOUVER BC V7H 2K7, Canada |
MARTIN THOMPSON | FLOOR 1, 11 OLOF PALMES GADE, COPENHAGEN V DK -2100, Denmark |
MICHAEL WALLACE | 1324 GREENEAGLE DRIVE, OAKVILLE ON L6M 2M9, Canada |
SHAWN DESANTIS | 57 BENNINGTON HEIGHTS DRIVE, TORONTO ON M4G 1A8, Canada |
DEAN GEROS | 3980 WEST 16TH AVENUE, VANCOUVER BC V6R 3C8, Canada |
STEPHEN O'FARRELL | 2274 SHEFFIELD DRIVE, BURLINGTON ON L7P 2X3, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3088774 Canada Inc. | 4940 No. 3 Road, Suite 208, Richmond, BC V6X 3A5 | 1994-11-18 |
Canadian Equipment Breakdown Insurance Ltd. | 543 Granville Street, Suite502, Vancouver, BC V6C 1X8 | 2001-02-15 |
Coast Underwriters Limited | 2690-650 W. Georgia Street, Vancouver, BC V6B 4N7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10122033 Canada Inc. | 95 Mural Street, Suite 400, Richmond Hill, ON L4B 3G2 | 2017-02-27 |
Montesim Analytics Inc. | 321, Red Point East Road, Jamesville, NS B2C 1N7 | 2017-03-17 |
La Fuite Spinale De Liquide Cerebra-Spinal (lcs) Du Canada | 45 O'Connor Street, World Exchange Plaza, Suite 2000, Ottawa, ON K1P 1A4 | 2019-01-11 |
Property and Casualty Insurance Compensation Corporation | 20 Richmond Street East, Suite 210, Toronto, ON M5C 2R9 | 1988-02-17 |
Bureau D'Assurance Du Canada | 777 Bay Street, Suite 2400 P.o Box 121, Toronto, ON M5G 2C8 | 1989-11-01 |
Roins Financial Services Limited | 18 York Street, Suite 800, Toronto, ON M5J 2T8 | 1994-10-27 |
Rsa Travel Insurance Inc. | 18 York Street, Suite 800, Toronto, ON M5J 2T8 | 2001-04-17 |
Coast Underwriters Limited | 2690-650 W. Georgia Street, Vancouver, BC V6B 4N7 | |
8301140 Canada Limited | 18 York Street, Toronto, ON M5J 2T8 | 2012-09-20 |
Roins Holding Limited | 18, York Street, Suite 800, Toronto, ON M5J 2T8 | 1976-02-20 |
Find all corporation with the same director |
Corporation Name | Office Address | Incorporation |
---|---|---|
Not Nrml Design & Experience Studio Inc. | 60 Queen St E #103, Brampton, ON L6V 1A9 | 2018-08-01 |
3093085 Canada Inc. | 6170 Balmoral, Brossard, QC J4Z 2H4 | 1994-12-05 |
Spok Canada Inc. | 666 Burrard Street, Suite 1700, Vancouver, BC V6C 2X8 | 2003-11-18 |
9306340 Canada Inc. | 911 1st Ave. Nw, Calgary, AB T2N 0A6 | 2015-05-25 |
City | VANCOUVER |
Postal Code | V6C 1S4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
BÉnÉfices Coast To Coast Inc. | 24 Sunny Acres, Baie D'Urfe, QC H9X 3B6 | 2001-04-19 |
Pieces Pour Automobiles Coast To Coast Du (canada) Ltee | 8170 Montview Road, Suite 204, Montreal, QC | 1977-08-25 |
Coast To Coast Balloons Limited | 11 Adelaide St. West, Suite 803, Toronto, ON M5H 1L9 | 1980-11-04 |
Coast-To-Coast Material Handling Equipment Limited | 22 Mcrae Street, Po Box 1169, Okotoks, AB T0L 1T0 | 1988-11-14 |
Coast To Coast Fruits and Vegetables Corp. | 7350 1st Avenue, Montreal, QC H2A 3J4 | 2007-02-18 |
North Coast Entertainment, Limited | 60 Leek Crescent, Richmond Hill, ON L4B 1H1 | 1994-12-22 |
Underwriters Laboratories of Canada | 7 Underwriters Rd., Toronto, ON M1R 3B4 | 1920-08-15 |
New Dimensions Underwriters Ltd. | #3300, 421 - 7th Avenue S.w., Calgary, AB T2P 4K9 | |
Dom-Can Financial Underwriters Limited | 33 Bowater Drive, Agincourt, ON M1T 1T4 | 1982-10-14 |
Aurora Underwriters Limited | 1200 330 St-Mary Avenue, Winnipeg, AB R3C 4E1 | 1977-09-28 |
Please provide details on COAST UNDERWRITERS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Corporations Canada |
This dataset includes 826 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.