VEGOIL EXTRACTORS INTERNATIONAL INC.

Address: 10 Centennial Dr., Kitchener, ON N2B 3G1

VEGOIL EXTRACTORS INTERNATIONAL INC. (Corporation# 1015630) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 14, 1980.

Corporation Overview

Corporation ID 1015630
Corporation Name VEGOIL EXTRACTORS INTERNATIONAL INC.
Registered Office Address 10 Centennial Dr.
Kitchener
ON N2B 3G1
Incorporation Date 1980-10-14
Dissolution Date 1982-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 8

Directors

Director Name Director Address
DONALD PRAZMOWSKI 45 HAYWARD CRESCENT, TORONTO ON , Canada
THOMAS RICKER 2120 CHIPPENDALE PLACE, BURLINGTON ON , Canada
ROGER NETHERCOT 40 CAMERON DRIVE, ANCASTER ON , Canada
CHARLES F. HORMAN 113 CRAIG DRIVE, KITCHENER ON , Canada
GEORGE E. LACKIE R.R. 1, BLAIR ON , Canada
JAMES H. REID 364 GREEN ACRES DRIVE, WATERLOO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-13 1980-10-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-10-14 current 10 Centennial Dr., Kitchener, ON N2B 3G1
Name 1980-10-14 current VEGOIL EXTRACTORS INTERNATIONAL INC.
Status 1982-06-10 current Dissolved / Dissoute
Status 1980-10-14 1982-06-10 Active / Actif

Activities

Date Activity Details
1982-06-10 Dissolution
1980-10-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 10 CENTENNIAL DR.
City KITCHENER
Province ON
Postal Code N2B 3G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Enterprises De Construction Lackie Ltee 10 Centennial Road, Kitchener, ON N2B 3G1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10464074 Canada Inc. 217 Watervale Crescent, Kitchener, ON N2B 0A2 2017-10-24
The Lyle S. Hallman Foundation 20 Crestview Place, Kitchener, ON N2B 0A2 2009-04-27
Strong Start Charitable Organization 20 Crestview Place, Kitchener, ON N2B 0A2 2010-01-08
Chill Casino Incorporated 529 Manchester Road, Kitchener, ON N2B 1A7 2013-03-04
The Rabbid Fox Inc. 573 Manchester Road, Kitchener, ON N2B 1B2 2012-03-21
Crafty Codr Inc. 151 Lyndhurst Drive, Kitchener, ON N2B 1B7 2014-02-19
Pure Snax Company Inc. 6 Cray Crescent, Kitchener, ON N2B 1C6 2013-04-14
12284880 Canada Inc. Unit 2, 24 Ada Street, Kitchener, ON N2B 1G1 2020-08-21
Evergreen Sustainable Development Ltd. 112 Chelsea Rd, Kitchener, ON N2B 1H9 2020-09-01
Intelligent Building Authenticity Canada Inc. 88 Wandsworth Place, Kitchener, ON N2B 1J1 2012-10-18
Find all corporations in postal code N2B

Corporation Directors

Name Address
DONALD PRAZMOWSKI 45 HAYWARD CRESCENT, TORONTO ON , Canada
THOMAS RICKER 2120 CHIPPENDALE PLACE, BURLINGTON ON , Canada
ROGER NETHERCOT 40 CAMERON DRIVE, ANCASTER ON , Canada
CHARLES F. HORMAN 113 CRAIG DRIVE, KITCHENER ON , Canada
GEORGE E. LACKIE R.R. 1, BLAIR ON , Canada
JAMES H. REID 364 GREEN ACRES DRIVE, WATERLOO ON , Canada

Competitor

Search similar business entities

City KITCHENER
Post Code N2B3G1

Similar businesses

Corporation Name Office Address Incorporation
Unlimited Extractors Inc. 686 Dudley Avenue, Winnipeg, MB R3M 1R9 2018-12-14
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Mint Master International Ltd. 390 Rue St. Jacques, Montreal, QC H2Y 1S1 1977-02-09
Nbf International Holdings Inc. 1155 Metcalfe, 5th Floor, Montreal, QC H3B 4S9 2003-12-22

Improve Information

Please comment or provide details below to improve the information on VEGOIL EXTRACTORS INTERNATIONAL INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 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.