CICERO ELECTRONICS LTD. (Corporation# 3681190) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3681190 |
Business Number | 878484955 |
Corporation Name | CICERO ELECTRONICS LTD. |
Registered Office Address | 200 Burrard St. 900 Waterfront Centre, P.o. Box: 48600 Vancouver BC V7X 1T2 |
Dissolution Date | 2002-08-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
DARREN R. JACKSON | 290 WOODLAWN AVE, ST-PAUL MN 55105-1237, United States |
ALLEN U. LENZMEIER | 7075 FLYING CLOUD DRIVE, EDEN PRAIRIE MN 55344, United States |
DEVIN LAYDEN | 875 AUBENEAR CRESCENT, WEST VANCOUVER BC V7T 1T4, Canada |
BRADBURY ANDERSON | 2250 WEST LAKE OF THE ISLES PARKWAY, MINNEAPOLIS MN 55405, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-02-03 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2000-02-03 | 2002-08-15 | Active / Actif |
Status | 2002-08-15 | current | Dissolved / Dissoute |
Name | 2000-02-03 | current | CICERO ELECTRONICS LTD. |
Address | 2000-02-03 | 2002-05-28 | 200 BURRARD ST., 900 WATERFRONT CENTRE, VANCOUVER, BC V7X 1T2 |
Address | 2002-05-28 | current | 200 BURRARD ST., 900 WATERFRONT CENTRE, P.O. Box: 48600, VANCOUVER, BC V7X 1T2 |
Activity | 2002-08-15 | current | Dissolution - Section: 210. |
Activity | 2000-02-03 | current | Continuance (import) / Prorogation (importation) - Jurisdiction: British Columbia / Colombie-Britannique. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2002 | 2001-08-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Street Address | 200 BURRARD ST. 900 WATERFRONT CENTRE, P.O. Box: 48600 |
City | VANCOUVER |
Province | BC |
Postal Code | V7X 1T2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Red Tory Council | 200 Burrard St., 900 Waterfront Centre, P.o. Box 48600, Vancouver, BC V7X 1T2 | 2004-02-02 |
Atsource Recycling Systems Corp. | 200 Burrard St., 900 Waterfront Centre, Vancouver, BC V7X 1T2 | 2003-01-17 |
Qwest Energy Income II Ltd. | 200 Burrard St., 900 Waterfront Centre, P.o. Box: 48600, Vancouver, BC V7X 1T2 | 2002-02-25 |
Qwest Energy Income IIi Ltd. | 200 Burrard St., 900 Waterfront Centre, P.o. Box: 48600, Vancouver, BC V7X 1T2 | 2002-02-25 |
Qwest Energy 2002 Management Corp. | 200 Burrard St., 900 Waterfront Centre, P.o. Box: 48600, Vancouver, BC V7X 1T2 | 2002-02-25 |
Qwest Energy Iv 2001 Ltd. | 200 Burrard St., 1200 Waterfront Centre, P.o. Box:48600, Vancouver, BC V7X 1T2 | 2001-09-05 |
Qwest Energy Income Iv Ltd. | 200 Burrard St., 200 Waterfront Centre, P.o. Box: 48600, Vancouver, BC V7X 1T2 | 2001-09-05 |
Qwest Energy Funds Ltd. | 200 Burrard St., 1200 Waterfron Centre, P.o. Box: 48600, Vancouver, BC V7X 1T2 | 2001-09-05 |
Identification Safety Network Inc. | 200 Burrard St., 900 Waterfront Centre, P.o. Box: 48600, Vancouver, BC V7X 1T2 | 2001-07-16 |
3863654 Canada Inc. | 200 Burrard St., Suite 600, Vancouver, BC V6C 3L9 | 2001-07-16 |
Find all businesses in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
West Coast Proud | 1200 Waterfront Centre, 200 Burrard St., Vancouver, BC V7X 1T2 | 2020-05-21 |
Kings Road Distribution Inc. | 200 Burrard, 1200 Waterfront Centre, Vancouver, BC V7X 1T2 | 2011-08-16 |
7145977 Canada Inc. | 1200 Waterfront Centre, 200 Burrard St, Po Box 48600, Vancouver, BC V7X 1T2 | 2009-03-25 |
Tainted Movie Inc. | 1200 - 200 Burrard St., Vancouver, BC V7X 1T2 | 2007-01-24 |
6349021 Canada Ltd. | 1200 Waterfront Centre, 200 Burrard, Street, P.o. Box 48600, Vancouver, BC V7X 1T2 | 2005-02-14 |
The Hawn Foundation Canada | 1200 Watefront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 | 2005-01-11 |
1-800-Got-Junk? Commercial Services (canada) Inc. | 1200 Waterfront Centre, P.o. Box 48600, 200 Burrard Street, Vancouver, BC V7X 1T2 | 2004-09-27 |
Nordic Research Group Inc. | 900 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2 | 2004-04-08 |
Raymond James Financial Management Ltd. | 900 - 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 | 2004-03-11 |
Symphony Films Ltd. | 900 Waterfront Centre, 200 Burrard Stre, P.o. Box 48600, Vancouver, BC V7X 1T2 | 2004-01-26 |
Find all corporations in postal code V7X 1T2 |
Director Name | Business Address |
---|---|
BRADBURY ANDERSON | 2250 WEST LAKE OF THE ISLES PARKWAY, MINNEAPOLIS MN 55405, United States |
DEVIN LAYDEN | 875 AUBENEAR CRESCENT, WEST VANCOUVER BC V7T 1T4, Canada |
DARREN R. JACKSON | 290 WOODLAWN AVE, ST-PAUL MN 55105-1237, United States |
ALLEN U. LENZMEIER | 7075 FLYING CLOUD DRIVE, EDEN PRAIRIE MN 55344, United States |
Corporation Name | Office Address | Incorporation |
---|---|---|
Best Buy Canada Ltd. | 200 Burrard Street, 900 P.o. Box 48600, Vancouver, BC V7X 1T2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Best Buy Canada Ltd. | 200 Burrard Street, 900 P.o. Box 48600, Vancouver, BC V7X 1T2 | |
Best Buy Canada Ltd. | 900 - 200 Burrard St., P.o. Box: 48600, Vancouver, BC V7X 1T2 | |
Bbcan Finance Company One, Inc. | 200 Burrard Street, 1200 Waterfront Centre P.o. Box: 48600, Vancouver, BC V7X 1T2 | |
Worldpac Canada Inc. | 6801 Columbus Road, Mississauga, ON L5T 2G9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Best Buy Canada Ltd. | 200 Burrard Street, 900 P.o. Box 48600, Vancouver, BC V7X 1T2 | |
Best Buy Canada Ltd. | 900 - 200 Burrard St., P.o. Box: 48600, Vancouver, BC V7X 1T2 | |
Bbcan Finance Company One, Inc. | 200 Burrard Street, 1200 Waterfront Centre P.o. Box: 48600, Vancouver, BC V7X 1T2 |
City | VANCOUVER |
Postal Code | V7X 1T2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cicero Solutions Inc. | 7860 De Lanaudiere #5, Montréal, QC H2E 1Y7 | 2006-07-21 |
Cicero Design Corp. | 12048 216 St, Maple Ridge, BC V2X 5J3 | 2015-07-02 |
Le Groupe Cicero Des Imprimeurs Associes Inc. | 137 Rue St-Pierre, Bur. P-109, Montreal, QC H2Y 3T5 | 1982-04-01 |
Cicero Investments Limited | 1 Place Ville Marie, Rm 700, Montreal, ON H3B 1Z7 | 1967-10-30 |
Ceco Steel of Canada, Ltd. | 5601 26th St West, Cicero, ON 606 0 | 1958-07-15 |
Ncc Electronics Ltd. | 7800 Twin Oaks Drive, Windsor, ON N8N 5B6 | |
Sc Electronics & Iot Inc. | 50 Hunter Ln, Charlottetown, PE C1A 9R5 | |
Camtron Electronics International Ltd. | 160 Graveline Street, St-Laurent, QC H4T 1R7 | 1977-10-04 |
Kameco Electronics Ltd. | 1080 Port Royal St West, Montreal 355, QC | 1963-08-29 |
Penryn Electronics Limited - | 4978 Groswenor Ave, Montreal, QC | 1975-07-08 |
Please provide details on CICERO ELECTRONICS LTD. 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.