PARAWEST TRAVEL LTD.

Address: T-d Bank Tower, 49th Floor Po Box 48, Toronto, ON M5K 1E6

PARAWEST TRAVEL LTD. (Corporation# 1516132) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 14, 1983.

Corporation Overview

Corporation ID 1516132
Business Number 874378383
Corporation Name PARAWEST TRAVEL LTD.
Registered Office Address T-d Bank Tower
49th Floor Po Box 48
Toronto
ON M5K 1E6
Incorporation Date 1983-06-14
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 20

Directors

Director Name Director Address
DARYL J. MCWILLIAMS 26 PRETORIA AVENUE, TORONTO ON M4K 1T3, Canada
DAVID SPARKES 389 GREER ROAD, TORONTO ON M5M 3P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-06-13 1983-06-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-06-14 current T-d Bank Tower, 49th Floor Po Box 48, Toronto, ON M5K 1E6
Name 1983-06-14 current PARAWEST TRAVEL LTD.
Status 1987-11-12 1987-10-30 Active / Actif
Status 1987-10-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1986-02-17 1987-11-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1983-06-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address T-D BANK TOWER
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mcdonnell Douglas Information Systems Canada, Inc. T-d Bank Tower, Suite 4800, Toronto, ON M5K 1E6 1976-12-16
Vulcan-hart Canada Inc. T-d Bank Tower, Suite 3000, Toronto, ON M5K 1C1
Cascade Pools Limited T-d Bank Tower, Suite 3105 P.o.box 60, Toronto 111, ON M5K 1G4 1969-11-12
Ford, Bacon & Davis Canada Limited T-d Bank Tower, Suite 4700, Toronto, ON M5K 1E6 1953-01-05
Plv Confrencing Systems Ltd. T-d Bank Tower, 32nd Floor Box 65, Toronto, ON M5K 1E7 1983-02-16
Numerax (canada), Inc. T-d Bank Tower, Suite 4800, Toronto, ON M5K 1E6 1985-05-30
146465 Canada Limited T-d Bank Tower, Suite 4800, Toronto, ON M5K 1E6 1985-07-22
Air Industrie Paint Systems Inc. T-d Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1985-11-19
B.f. Goodrich Canada Chemical (1985) Inc. T-d Bank Tower, Suite 3000, Toronto, ON M5K 1C1
Legal for Life Limited T-d Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1986-01-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3564754 Canada Inc. Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 1998-12-07
3481620 Canada Inc. Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 1998-04-03
Keyvest Corporation 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 1996-09-20
The Peter and Elizabeth C. Tower Foundation (canada) Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1996-07-31
3271951 Canada Inc. Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 1996-06-21
SystГЁmes Executone Canada, Inc. Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 1995-01-31
3035361 Canada Inc. Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1994-05-20
Canal D'hockey Limitee Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-06-26
2824302 Canada Limited Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-05-28
Stinnes Holdings Inc. Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 1991-01-14
Find all corporations in postal code M5K1E6

Corporation Directors

Name Address
DARYL J. MCWILLIAMS 26 PRETORIA AVENUE, TORONTO ON M4K 1T3, Canada
DAVID SPARKES 389 GREER ROAD, TORONTO ON M5M 3P8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6

Similar businesses

Corporation Name Office Address Incorporation
La Fondation Hudson Travel Group 815 Taylor Creek Dr, Orleans, ON K1C 1T1 1998-04-09
Vision Travel Dt Quebec-east Inc. 400 Avenue Sainte-croix, MontrГ©al, QC H4N 3L4
Kuoni Travel (canada) Ltee 44 King Street West, Toronto, ON M5H 1G4 1974-10-15
Flex Travel Solutions Inc. 3 Place Ville Marie, Suite 400, Montreal, QC H3B 2E3 2019-10-10
Travel Buggy Services Inc. 1799 Du Domaine, Wentworth North, QC J0T 1Y0 2006-02-03
Riya Travel & Tours Inc. 2500-360 Main Street, Winnipeg, MB R3C 4H6
Interstate Travel Publications Inc. 661 Rimbaud, Mont St-hilaire, QC J3H 4Z5 1982-11-04
Voyages Harvey Limitee Harvey's Travel Limited 92 Elizabeth Av, St. John's, NL A1A 1W7 1986-07-03
Percy Hunt Travel Group Inc. 251 Consumers Road, 7th Floor, Toronto, ON M2J 4R3
Global Health Travel Clinics Corp. 1220 Baldwin Cr. Sw, Calgary, AB T2V 2B5

Improve Information

Please comment or provide details below to improve the information on PARAWEST TRAVEL LTD..

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.