PARAWEST TRAVEL LTD. (Corporation# 1516132) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 14, 1983.
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 |
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 |
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©) |
Date | Activity | Details |
---|---|---|
1983-06-14 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
DARYL J. MCWILLIAMS | 26 PRETORIA AVENUE, TORONTO ON M4K 1T3, Canada |
DAVID SPARKES | 389 GREER ROAD, TORONTO ON M5M 3P8, Canada |
City | TORONTO |
Post Code | M5K1E6 |
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 |
Please comment or provide details below to improve the information on PARAWEST TRAVEL LTD..
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.