LATITUDE 45 DESTINATION MANAGEMENT INC. (Corporation# 3028011) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 1994.
Corporation ID | 3028011 |
Business Number | 138190210 |
Corporation Name |
LATITUDE 45 DESTINATION MANAGEMENT INC. LATITUDE 45 AGENCE RECEPTIVE INC. |
Registered Office Address |
1040 West Georgia Street 15th Floor Vancouver BC V6E 4H8 |
Incorporation Date | 1994-04-28 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GEOFFREY W. GRAVES | 2050 CORTELL STREET, NORTH VANCOUVER BC V7P 2A5, Canada |
JEFFREY HECTOR | 2296 129 B STREET, SOUTH SURREY BC V4A 7E2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-04-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1994-04-27 | 1994-04-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1999-09-15 | current | 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 |
Address | 1998-05-16 | 1999-09-15 | 19 Ouest Le Royer, Bureau 205, Montreal, QC H2Y 1W4 |
Address | 1994-04-28 | 1998-05-16 | 360 St-francois Xavier, Bur 400, Montreal, QC H2Y 2S8 |
Name | 1994-04-28 | current | LATITUDE 45 DESTINATION MANAGEMENT INC. |
Name | 1994-04-28 | current | LATITUDE 45 AGENCE RECEPTIVE INC. |
Status | 1999-09-30 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1994-04-28 | 1999-09-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-09-15 | Amendment / Modification |
RO Changed. Directors Changed. |
1994-04-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1999-08-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1998-10-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1996-08-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Duck Lake Nurseries Inc. | 1040 West Georgia Street, # 1170, Vancouver, BC V6E 4H1 | 1996-11-26 |
Integrated Air Cargo Terminals Inc. | 1040 West Georgia Street, Suite 510, Vancouver, BC V6E 4H1 | 1997-01-30 |
Diamond Investment Group Ltd. | 1040 West Georgia Street, Suite 1900, Vancouver, BC V6E 4H3 | |
Raintree Hospitality Corp. | 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 | 1997-10-10 |
Redback Networks Systems Canada Inc. | 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 | 1998-02-18 |
3542661 Canada Inc. | 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 | 2000-01-24 |
Grande Alberta Paper Holdings Limited | 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 | 1991-04-02 |
3565564 Canada Inc. | 1040 West Georgia Street, Suite 1900, Vancouver, BC | |
3565572 Canada Inc. | 1040 West Georgia Street, Suite 1900, Vancouver, BC V6E 4H3 | |
3568822 Canada Inc. | 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 | 1998-12-14 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
4156609 Canada Inc. | 1500- 1040 West Georgia Street, Vancouver, BC V6E 4H8 | 2003-04-08 |
Nationwide Payday Advance Ltd. | 1500 - 1040 West Georgia Street, Vancouver, BC V6E 4H8 | 1999-12-09 |
Westfield Minerals Limited | 1040 West Georiga St, 15th Floor, Vancouver, BC V6E 4H8 | 1955-11-16 |
Redback Networks Canada, Inc. | 1040 West Georgia St., 15th Floor, Vancouver, BC V6E 4H8 | |
Blackcomb Mining Ltd. | 1500 - 1040 West Georgia St., Vancouver, BC V6E 4H8 | |
Cray Exchangeco Ltd. | 1500 1040 West Georgia Street, Vancouver, BC V6E 4H8 | |
Chip Lp Holdings Ltd. | 1500-1040 West Georgia Street, Vancouver, BC V6E 4H8 | |
Residential Mortgage Capital Corp. | 1500 -1040 West Georgia Street, Vancouver, BC V6E 4H8 | |
Acd Systems Ltd. | 15th Floor, 1040 West Georgia Street, Vancouver, BC V6E 4H8 | |
Raisio Chemicals Canada, Inc. | 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 | |
Find all corporations in postal code V6E 4H8 |
Name | Address |
---|---|
GEOFFREY W. GRAVES | 2050 CORTELL STREET, NORTH VANCOUVER BC V7P 2A5, Canada |
JEFFREY HECTOR | 2296 129 B STREET, SOUTH SURREY BC V4A 7E2, Canada |
City | VANCOUVER |
Post Code | V6E 4H8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Latitude Consultants & Actuaries Inc. | 185 Madaire, Gatineau, QC J9H 1R1 | 2013-10-10 |
Latitude Property Management Inc. | 50 Goodfellow Cres, Bolton, ON L7E 5X7 | 2004-12-14 |
Latitude Construction Management Consultants Inc. | 101-8500 Leslie Street, Markham, ON L3T 7M8 | 2019-07-12 |
Latitude 52 Aviation Inc. | Rr 1, Ormstown, QC | 1979-02-14 |
Sorelena Inc. | 9 Latitude Lane, Stouffville, ON L4A 0T1 | 2020-03-02 |
Latitude Marine 48 Inc. | 493, Rue De L'esplanade, Rimouski, QC G5L 7Z3 | 2017-05-16 |
Digital Latitude Inc. | 484 Jarvis St, Oshawa, ON L1G 5L6 | 2005-05-02 |
Latitude Aviation Inc. | 5 Farnham Cr, London, ON N6K 1J9 | 2009-03-30 |
Seven Latitude Inc. | 752-157 Adelaide Street West, Toronto, ON M5E 4E7 | 2012-12-20 |
Latitude Canada International Inc. | 13 Foster Crs., Brampton, ON L6V 3M7 | 2008-05-05 |
Please comment or provide details below to improve the information on LATITUDE 45 DESTINATION MANAGEMENT INC..
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.