Sherwood Copper Corporation is a federal corporation in Vancouver incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #6805698. The current entity status is . The registered office location is at 860 - 625 Howe Street, Vancouver, BC V6C 2T6. The directors of the corporation include Stephen Quin, Roy Hudson, James Crombie, D. Bruce Mcleod, John Gammon, Colin Benner and Larry Bell.
ID | 6805698 |
Business Number | 100780519 |
Current Name | Sherwood Copper Corporation |
Address | 860 - 625 Howe Street Vancouver BC V6C 2T6 |
Director Limits | 3-15 |
Director Name | Director Address |
---|---|
STEPHEN QUIN | 3665 MARINE DRIVE, WEST VANCOUVER BC V7V 1N3, Canada |
ROY HUDSON | 3000 SHELL CENTRE, 400 – 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada |
JAMES CROMBIE | SIGRIST HOUSE, NASSAU , Bahamas |
D. BRUCE MCLEOD | 1030 GROVELAND PLACE, WEST VANCOUVER BC V7S 1Z5, Canada |
JOHN GAMMON | 2818 - 55 HARBOUR SQUARE, TORONTO ON M5J 2L1, Canada |
COLIN BENNER | 1603-1328 MARINASIDE CRESCENT, VANCOUVER BC V6Z 3B3, Canada |
LARRY BELL | 8402 TRONSON ROAD, VERNON BC V1H 1C9, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2008-11-24 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Activity | 2008-11-24 | current | Arrangement - . |
Activity | 2008-11-05 | current | Proxy / Procuration - Section: . Statement Date: 2008-11-14. |
Act | 2007-07-11 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2007-07-11 | 2008-11-24 | Active / Actif |
Name | 2007-07-11 | current | Sherwood Copper Corporation |
Address | 2007-07-11 | current | 860 - 625 Howe Street, Vancouver, BC V6C 2T6 |
Activity | 2007-07-11 | current | Continuance (import) / Prorogation (importation) - Jurisdiction: Alberta. |
Year | Meeting Date | Type of Corporation |
---|---|---|
2008 | 2008-06-05 | Distributing corporation / Société ayant fait appel au public |
Director Name | Director Address |
---|---|
STEPHEN QUIN | 3665 MARINE DRIVE, WEST VANCOUVER BC V7V 1N3, Canada |
ROY HUDSON | 3000 SHELL CENTRE, 400 – 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada |
JAMES CROMBIE | SIGRIST HOUSE, NASSAU , Bahamas |
D. BRUCE MCLEOD | 1030 GROVELAND PLACE, WEST VANCOUVER BC V7S 1Z5, Canada |
JOHN GAMMON | 2818 - 55 HARBOUR SQUARE, TORONTO ON M5J 2L1, Canada |
COLIN BENNER | 1603-1328 MARINASIDE CRESCENT, VANCOUVER BC V6Z 3B3, Canada |
LARRY BELL | 8402 TRONSON ROAD, VERNON BC V1H 1C9, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
4226844 Canada Inc. | 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Palmarejo Acquisition Corporation | 199 Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 2004-10-25 |
Ariane Gold Corp. | 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 | 2002-03-06 |
Palmarejo Silver and Gold Corporation · Corporation Argentifère et Aurifère Palmarejo | 199 Bay Street, Suite 5300 Commerce Court West, Toronto, ON M5L 1B9 | |
Greensquare Properties (Canada) Limited | 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E3G2 | 1988-07-26 |
New Sleeper Gold Corporation · Corporation Aurifère New Sleeper | 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 | |
New Sleeper Gold Corp. · Corporation Aurifère New Sleeper | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | 2003-11-17 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Western Canadian Spill Services Cooperative | 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7 | 1996-09-11 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Gold Summit Corporation | 360 Bay Street, Suite 500, Toronto, ON M5H 2V6 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Rio Narcea Gold Mines, Ltd. | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 1994-02-22 |
3064077 Canada Inc. | 95 Wellington St West, Suite 2000, Toronto, ON M5J2N7 | 1994-08-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
TECHNATION Canada | 5090 Explorer Drive, Suite 510, Mississauga, ON L4W 4T9 | 1987-01-12 |
Street Address |
860 - 625 Howe Street |
City | Vancouver |
Province | BC |
Postal Code | V6C 2T6 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Vanbex Ventures Inc. | 860 - 625 Howe Street, Vancouver, BC V6C 2T6 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Total Home Environment Store (Canada) Ltd. | 700 - 625 Howe St., Vancouver, BC V6C 2T6 | 2005-12-21 |
Departure05 Innovations Inc. | Suite 1250 - 625 Howe Street, Vancouver, BC V6C 2T6 | 2003-05-28 |
Millrock Resources Inc. | 700-625 Howe St., Vancouver, BC V6C 2T6 | 1979-04-20 |
Phyterra Bio Inc. | 700-625 Howe Street, Vancouver, BC V6C 2T6 | 2005-10-21 |
Pure and Simple Programes Inc. | Suite 1525 - 625 Howe Street, Vancouver, BC V6C 2T6 | 1995-06-30 |
Global Newco Inc. | 1525 - 625 Howe Street, Vancouver, BC V6C 2T6 | 1999-12-24 |
Liberty Wireless Inc. | 700 - 625 Howe Street, Vancouver, BC V6C 2T6 | 2002-08-19 |
Dual Fluid Energy Inc. | 625 Howe Street, #1120, Vancouver, BC V6C 2T6 | 2021-01-23 |
Avero Security International Inc. | 625 Howe Street, #1150, Vancouver, BC V6C 2T6 | |
Rio Silver Inc. | Suite 1120 - 625 Howe Street, Vancouver, BC V6C 2T6 | 2000-03-16 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Maple Leaf Critical Minerals 2025 Super Flow-Through Management Corp. | 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 | 2025-01-16 |
BCI (ICPP) EU Realty Inc. | Suite 800 - 666 Burrard Street, Vancouver, BC V6C 2X8 | 2024-12-16 |
Medea Distributors Canada Inc. | 1480 885 W Georgia St, Vancouver, BC V6C 3E8 | 2024-12-20 |
Teresa Shao Holdings Inc. | 1603 - 323 Jervis St, Vancouver, BC V6C 3P8 | 2024-11-15 |
16559808 Canada Inc. | 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 | 2024-11-29 |
16718027 Canada Inc. | 750 West Pender Street, #1200, Vancouver, BC V6C 2T8 | 2025-02-03 |
16559964 Canada Inc. | 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 | 2024-11-29 |
SJLP Holdings Inc. | 329 Howe St, #1106, Vancouver, BC V6C 3N2 | 2025-01-21 |
Regal Grooming Lounge Franchise Ltd. | 415 Hornby St, Vancouver, BC V6C 2Y2 | 2025-01-29 |
Prospect Precision Inc. | 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3 | 2024-11-25 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Sherwood Immigration Inc. | 2155 Lawrence Avenue East, Lobby Office, Toronto, ON M1R 5G9 | 2017-07-04 |
Merida-Sherwood Inc. | 45 Royal Terrace Crescent, Caledon, ON L7E 1N6 | 1996-05-30 |
Sherwood Funding Inc. | 32 Luverne Ave., North York, ON M3H 1R6 | 2002-08-08 |
West 49 (Sherwood) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2005-04-07 |
Sherwood Forest Products Co. Ltd. · La Cie De Produits Forestiers Sherwood Ltee | 1455 Sherbrooke Street West, Suite 2405, Montreal, QC H3G 1L2 | 1972-06-29 |
Robin Sherwood Industries Inc. | 978 Kingston Road, Toronto, ON M4E1S9 | 1987-02-11 |
Sherwood Visuals Inc. | 114 Nelson Street, Oakville, ON L6L 3H9 | 2014-12-29 |
Artis Sherwood Industrial Ltd. | 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 | 2010-01-07 |
Fromagerie Sherwood Inc. · Sherwood Cheese Shop Inc. | 275 Elm, Beaconsfield, QC | 1978-12-15 |
Monster Copper Resources Inc. · Ressources Monster Copper Inc. | Robson Court, 1000 - 840 Howe Street, Vancouver, BC V6Z 2M1 | 2001-05-15 |
Do you have more infomration about Sherwood Copper Corporation? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |