Federal Corporation Information

Federal Corporation Information - 236596-1

Beware of scams and other suspicious activities. See Corporations Canada's alerts.

Note

This information is available to the public in accordance with legislation (see Public disclosure of corporate information).

Corporation Number
236596-1
Business Number (BN)
Not Available
Corporate Name
HIGH COUNTRY GRANITE & RESOURCES LTD.
Status
Dissolved for non-compliance (s. 212) on 1997-03-20
Governing Legislation
Canada Business Corporations Act - 1988-08-23
Note: Order a Corporate Profile [View PDF Sample] [View HTML Sample].
Find existing extra-provincial registrations of this corporation on Canada’s Business registries

Registered Office Address

8705 109 STREET
EDMONTON BC T6G 2L5
Canada

Note

Active CBCA corporations are required to update this information within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Directors

Minimum 1
Maximum 80
  • ELSIE KELLS
    BOX 1662
    VANDERHOFF BC V0J 3A0
    Canada
  • MAGNUS BJARNASON
    BOX 65
    ELFROS SK S0A 0V0
    Canada
  • GUS HORN
    BOX 51
    100 MILE HOUSE BC V0K 2E0
    Canada
  • WILLIAM HOLYK
    BOX 2121
    100 MILE HOUSE BC V0K 2E0
    Canada
  • PEARL O'BRIEN
    BOX 2033
    100 MILE HOUSE BC V0K 2E0
    Canada
  • GERALDINE NIXDORF
    BOX 1253
    100 MILE HOUSE BC V0K 2E0
    Canada
  • GREG CHASE
    BOX 1794
    100 MILE HOUSE BC V0K 2E0
    Canada
  • ANNE HOLYK
    3591 OLD VERNON RD
    KELOWNA BC V1X 6P4
    Canada
  • ARCHIE EDDY
    2166 206TH STREET
    MAPLE RIDGE BC V2X 1T7
    Canada
  • RIM RIMMER
    SS 3, S 24, C 51
    PRINCE GEORGE BC V2N 2S7
    Canada
  • MARY JANE DEMPSTER
    18 FAWN CREEK ROAD
    LONE BUTTE BC V0K 1X0
    Canada
  • COLEEN KEITH
    BOX 2099
    VANDERHOFF BC V0J 3A0
    Canada
  • ROD DILLMAN
    RR 1, C 6,
    100 MILE HOUSE BC V0K 2E0
    Canada
  • AURORA O'BRIEN
    333 E 24TH AVENUE
    VANCOUVER BC V5R 1G3
    Canada
  • NANCY SNYDER
    5639 EAGLE COURT
    NORTH VANCOUVER BC
    Canada
  • KEN CAPNERHURST
    BXO 153
    100 MILE HOUSE BC V0K 2E0
    Canada
  • LARRY NIXDORF
    BOX 1253
    100 MILE HOUSE BC V0K 2E0
    Canada
  • DAVID O'BRIEN
    BOX 2033
    100 MILE HOUSE BC V0K 2E0
    Canada
  • RUSS DEMPSTER18
    18 FAWN CREEK ROAD
    LONE BUTTE BC V0K 1X0
    Canada
  • KEN HARPER
    457 N. OSPIKA
    PRINCE GOERGE BC V2M 5T1
    Canada
  • SHELL SPILL
    BOX 2245
    100 MILE HOUSE BC V0K 2E0
    Canada
  • REG SENCHUK
    E MEIER ROAD
    CLUCLUZ LAKE BC
    Canada
  • DAN SAMPSON
    BOX 471
    100 MILE HOUSE BC V0K 2E0
    Canada
  • SHIRLEY HOLYK
    BOX 370
    100 MILE HOUSE BC V0K 2E0
    Canada
  • TOM MACK
    1940 BROWN STREET
    PORT COQUITLAM BC V3C 2N5
    Canada
  • PAT O'BRIEN
    333 E 24TH AVENUE
    VANCOUVER BC V5R 1G3
    Canada
  • DONALD GORDON
    C 359, 108 MILE
    100 MILE HOUSE BC V0K 2E0
    Canada
  • JOHN HOFFARD
    8365 12TH AVENUE
    BURNABY BC V3N 2L7
    Canada
  • GLEN WONG
    P.O. BOX 2075
    VANDERHOOF BC V0J 3A0
    Canada
  • MATTHEW PRICE
    BOX 2245
    100 MILE HOUSE BC V0K 2E0
    Canada
  • JACOB J. ESAU
    BOPX 2123
    PRINCE GEORGE BC
    Canada
  • SANDI QUINLAN
    BOX 1528
    VANDERHOFF BC V0J 3A0
    Canada
  • MARK GORDON
    FAWN CREEK ROAD
    LONE BUTTE BC V0K 1X0
    Canada
  • TONY GUERREIRO
    BOX 12
    100 MILE HOUSE BC V0K 2E0
    Canada
  • HEIDI MACK
    1940 BROWN STREET
    PORT COQUITLAM BC V3C 2N5
    Canada
  • WILLIAM P. CHRUSTIE
    690 GREEN AVENUE
    WINNIPEG MB R2K 2R1
    Canada
  • MICHAEL O'BRIEN
    333 E 24TH AVENUE
    VANCOUVER BC V5R 1G3
    Canada
  • CHARLES H. WAITE
    BOX 624
    100 MILE HOUSE BC V0K 2E0
    Canada
  • MIKE BELCOURT
    BOX 1997
    100 MILE HOUSE BC V0K 2E0
    Canada

Note

Active CBCA corporations are required to update director information (names, addresses, etc.) within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Individuals with significant control

Note

Active CBCA corporations are required to update this information annually (with their annual return) and within 15 days of a change in their ISC register via the Online Filing Centre. A corporation key is required. If you are not authorized to update this information, you can contact either the corporation or Corporations Canada. We will inform the corporation of its reporting obligations.

Annual Filings

Anniversary Date (MM-DD)
08-23
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
08-23 to 10-22
Type of Corporation
Not available
Status of Annual Filings

Corporate History

Certificates and Filings

Certificate of Incorporation
1988-08-23
Certificate of Dissolution
1997-03-20
 
Date Modified: