Upload
yasir-allawi
View
237
Download
4
Embed Size (px)
DESCRIPTION
عفية رئيس دولة و حكومة و برلمان ماكو احد منكم عندة غيرة ؟؟؟؟ كلكم غاسلين وجوهكم بالب...........؟؟؟؟؟؟؟؟؟؟؟؟؟؟؟؟
Citation preview
DUPLICATE
Number: BC0825450
CERTIFICATE
OF
INCORPORATION
BUSINESS CORPORATIONS ACT
I Hereby Certify that 0825450 B.C. LTD. was incorporated under the Business Corporations Acton May 20, 2008 at 04:56 PM Pacific Time.
Issued under my hand at Victoria, British Columbia
On May 20, 2008
RON TOWNSHENDRegistrar of Companies
Province of British ColumbiaCanada
Date and Time: July 19, 2011 04:21 PM Pacific Time
Mailing Address:PO BOX 9431 Stn Prov Govt.Victoria BC V8W 9V3
www.corporateonline.gov.bc.ca
Location:2nd Floor - 940 Blanshard St.Victoria BC
250 356-8626
Notice of Change of DirectorsFORM 10
BUSINESS CORPORATIONS ACTSection 127
Filed Date and Time: May 6, 2011 12:57 PM Pacific Time
Incorporation Number: Name of Company:
BC0825450 CANADIAN ALLIANCE FOR POWER GENERATIONEQUIPMENT INC.
Date of Change of Directors
May 6, 2011
New Director(s)
Last Name, First Name, Middle Name:Samara, Muhannad
Mailing Address:3 AL ZAJIL ST.AMMAN 11831JORDAN
Delivery Address:SUITE 440 - 319 WEST PENDER STREETVANCOUVER BC V6B 1T3CANADA
Director(s) who have ceased to be Directors
Last Name, First Name, Middle Name:Summers, Gisele Lorraine
Mailing Address:1112 THOMAS AVENUECOQUITLAM BC V3K 2K9CANADA
Delivery Address:1112 THOMAS AVENUECOQUITLAM BC V3K 2K9CANADA
BC0825450 Page: 1 of 2
Last Name, First Name, Middle Name:Zakall, James Stephen
Mailing Address:1112 THOMAS AVENUECOQUITLAM BC V3K 2K9CANADA
Delivery Address:1112 THOMAS AVENUECOQUITLAM BC V3K 2K9CANADA
Director(s) as at May 6, 2011
Last Name, First Name, Middle Name:Samara, Muhannad
Mailing Address:3 AL ZAJIL ST.AMMAN 11831JORDAN
Delivery Address:SUITE 440 - 319 WEST PENDER STREETVANCOUVER BC V6B 1T3CANADA
BC0825450 Page: 2 of 2
Date and Time: July 19, 2011 04:19 PM Pacific Time
Mailing Address:PO BOX 9431 Stn Prov Govt.Victoria BC V8W 9V3
www.corporateonline.gov.bc.ca
Location:2nd Floor - 940 Blanshard St.Victoria BC
250 356-8626
Notice of Change of DirectorsFORM 10
BUSINESS CORPORATIONS ACTSection 127
Filed Date and Time: June 27, 2011 02:04 PM Pacific Time
Incorporation Number: Name of Company:
BC0825450 CANADIAN ALLIANCE FOR POWER GENERATIONEQUIPMENT INC.
Director(s) Change of Name or Address
Last Name, First Name, Middle Name:Samara, Muhannad
Mailing Address:SUITE 440 - 319 WEST PENDER STREETVANCOUVER BC V6B 1T3CANADA
Delivery Address:SUITE 440 - 319 WEST PENDER STREETVANCOUVER BC V6B 1T3CANADA
BC0825450 Page: 1 of 1
Date and Time: July 20, 2011 11:45 AM Pacific Time
Mailing Address:PO BOX 9431 Stn Prov Govt.Victoria BC V8W 9V3
www.corporateonline.gov.bc.ca
Location:2nd Floor - 940 Blanshard St.Victoria BC
250 356-8626
Notice of ArticlesBUSINESS CORPORATIONS ACT
This Notice of Articles was issued by the Registrar on: June 27, 2011 02:04 PM Pacific Time
Incorporation Number: BC0825450
Recognition Date and Time: Incorporated on May 20, 2008 04:56 PM Pacific Time
NOTICE OF ARTICLES
Name of Company:
CANADIAN ALLIANCE FOR POWER GENERATIONEQUIPMENT INC.
REGISTERED OFFICE INFORMATION
Mailing Address:440- 319 WEST PENDER ST.VANCOUVER BC V6B 1T3CANADA
Delivery Address:440- 319 WEST PENDER ST.VANCOUVER BC V6B 1T3CANADA
RECORDS OFFICE INFORMATION
Mailing Address:440- 319 WEST PENDER ST.VANCOUVER BC V6B 1T3CANADA
Delivery Address:440- 319 WEST PENDER ST.VANCOUVER BC V6B 1T3CANADA
BC0825450 Page: 1 of 2
DIRECTOR INFORMATION
Last Name, First Name, Middle Name:Samara, Muhannad
Mailing Address:SUITE 440 - 319 WEST PENDER STREETVANCOUVER BC V6B 1T3CANADA
Delivery Address:SUITE 440 - 319 WEST PENDER STREETVANCOUVER BC V6B 1T3CANADA
AUTHORIZED SHARE STRUCTURE
1. 100 Common Shares Without Par Value
Without Special Rights orRestrictions attached
_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _
BC0825450 Page: 2 of 2
Date and Time: July 20, 2011 11:45 AM Pacific Time
Mailing Address:PO BOX 9431 Stn Prov Govt.Victoria BC V8W 9V3
www.corporateonline.gov.bc.ca
Location:2nd Floor - 940 Blanshard St.Victoria BC
250 356-8626
Annual ReportBC COMPANY
FORM 6BUSINESS CORPORATIONS ACT
Section 51
Filed Date and Time: June 27, 2011 02:10 PM Pacific Time
ANNUAL REPORT DETAILS
NAME OF COMPANY
CANADIAN ALLIANCE FOR POWER GENERATION EQUIPMENT INC.440- 319 WEST PENDER ST.VANCOUVER BC V6B 1T3CANADA
INCORPORATION NUMBERBC0825450
DATE OF RECOGNITIONMay 20, 2008
DATE OF ANNUAL REPORT(ANNIVERSARY DATE OF RECOGNITION IN BC)May 20, 2011
NO OFFICER INFORMATION FILED .
BC0825450 Page: 1 of 1
Mailing Address:PO BOX 9431 Stn Prov Govt.Victoria BC V8W 9V3
www.corporateonline.gov.bc.ca
Location:2nd Floor - 940 Blanshard St.Victoria BC
250 356-8626
BC Company SummaryFor
CANADIAN ALLIANCE FOR POWER GENERATION EQUIPMENT INC.
Date and Time of Search: July 20, 2011 11:44 AM Pacific Time
Currency Date: June 28, 2011
ACTIVE
Incorporation Number: BC0825450
Name of Company: CANADIAN ALLIANCE FOR POWER GENERATION EQUIPMENT INC.
Recognition Date and Time: Incorporated on May 20, 2008 04:56 PM Pacific Time In Liquidation: No
Last Annual Report Filed: May 20, 2011 Receiver: No
COMPANY NAME INFORMATIONPrevious Company Name Date of Company Name Change
0825450 B.C. LTD. May 06, 2011
REGISTERED OFFICE INFORMATION
Mailing Address:440- 319 WEST PENDER ST.VANCOUVER BC V6B 1T3CANADA
Delivery Address:440- 319 WEST PENDER ST.VANCOUVER BC V6B 1T3CANADA
RECORDS OFFICE INFORMATION
Mailing Address:440- 319 WEST PENDER ST.VANCOUVER BC V6B 1T3CANADA
Delivery Address:440- 319 WEST PENDER ST.VANCOUVER BC V6B 1T3CANADA
DIRECTOR INFORMATION
Last Name, First Name, Middle Name:Samara, Muhannad
Mailing Address:SUITE 440 - 319 WEST PENDER STREETVANCOUVER BC V6B 1T3CANADA
Delivery Address:SUITE 440 - 319 WEST PENDER STREETVANCOUVER BC V6B 1T3CANADA
BC0825450 Page: 1 of 2
NO OFFICER INFORMATION FILED AS AT May 20, 2011.
BC0825450 Page: 2 of 2
Address 1112 Thomas Ave
Coquitlam, BC V3K 2L1
© 2011 Google
1112 Thomas Avenue, Coquitlam, British Columbia - Google Maps http://maps.google.ca/maps?q=1112+Thomas+Avenue,+Coquit...
1 of 1 8/2/11 3:59 PM
Address 319 W Pender St
Vancouver, BC V6B 1T1
©2011 Google - Imagery ©2011 DigitalGlobe, IMTCAN, Province of British Columbia, GeoEye -
© 2011 Google
319 West Pender Street, Vancouver, British Columbia - Google... http://maps.google.ca/maps?q=319+West+Pender+Street,+Van...
1 of 1 8/2/11 4:06 PM