Canadian Companies Directory

BCNET

Corporation Number:432490-1
Business Number:817737141RC0001
Corporate Name:BCNET
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-06-28
Office Address:Suite 750-555 Seymour Street VANCOUVER BC V6B 3H6 Canada
Office Address in Map
Directors
Full name: WENCY LUM
Address: 4246 Cheverage Place, Victoria BC V8N 4Z5, Canada
Full name: STEVE GRUNDY
Address: 5385, BASINVIEW HEIGHTS, SOOKE BC V9Z 1K4, Canada
Full name: BALA KATHIRESAN
Address: 9 University Circle, St. Catharines ON L2T 4B3, Canada
Full name: ALAN DAVIS
Address: 79 - 15288 36th Avenue, Surrey BC V3Z 0S6, Canada
Full name: Marlowe Stone
Address: 999 Royal Oak Drive, Victoria BC V8Y 1B8, Canada
Full name: GAYLE GORRILL
Address: 2621 Macdonald Drive East, Victoria BC V8N 1Y1, Canada
Full name: Anne Louise Aboud
Address: 1680 West 8th Avenue, Vancouver BC V6J 1V4, Canada
Full name: Anndra Graff
Address: 5333 257 Road, Sunset Prairie BC V0C 2E0, Canada
Full name: Curtis Morcom
Address: 1116 Paret Crescent, Kelowna BC V1W 4X8, Canada
Full name: JENNIFER BURNS
Address: 1293 Westside Road, Bowen Island BC V0N 1G2, Canada
Full name: JONATHAN BUTT
Address: 2808 2B ST. S, CRANBROOK BC V1C 5G2, Canada
Full name: Matt Milovick
Address: 1-1900 Irongate Place, Kamloops BC V2H 0B1, Canada
Full name: MARK ROMAN
Address: 1114 Newton Place, Brentwood Bay BC V8M 1G3, Canada
Full name: Roy Hart
Address: 2380 Ranger Lane, Unit 45, Port Coquitlam BC V3B 0M4, Canada
Full name: Dan Ryan
Address: 3825 Grace Crescent, Prince George BC V2N 4V9, Canada
Annual Filings
Anniversary Date (MM-DD)
06-28
Date of Last Annual Meeting
2020-09-22
Annual Filing Period (MM-DD)
06-28 to 08-27
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2005-09-29 to 2006-11-08

BCNET NETWORKING (2005) SOCIETY

2006-11-08 to Present

BCNET

Certificates and Filings
Certificate of Continuance
2013-06-28
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-07-10
By-laws
Received on 2015-08-25
By-laws
Received on 2016-10-21
By-laws
Received on 2017-10-18
By-laws
Received on 2017-10-19
By-laws
Received on 2019-10-18

Certificate of Amendment

2019-11-12
Amendment details: Other
Certificate of Restated Articles of Incorporation
2019-11-12
Back to Home page

Other Companies