VANCOUVERJET CENTRE LTD. (Corporation# 3077829) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 17, 1994.
Corporation ID | 3077829 |
Business Number | 878920271 |
Corporation Name | VANCOUVERJET CENTRE LTD. |
Registered Office Address |
40 King St W Suite 3916 Toronto ON M5H 3Y2 |
Incorporation Date | 1994-10-17 |
Dissolution Date | 2000-03-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
SHARON SALLOWS | 40 EDGAR AVE, TORONTO ON M4W 2A9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-10-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1994-10-16 | 1994-10-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1994-10-17 | current | 40 King St W, Suite 3916, Toronto, ON M5H 3Y2 |
Name | 1994-10-17 | current | VANCOUVERJET CENTRE LTD. |
Status | 2000-03-13 | current | Dissolved / Dissoute |
Status | 1997-02-01 | 2000-03-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1994-10-17 | 1997-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-13 | Dissolution | Section: 212 |
1994-10-17 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Peoplepower Inc. | 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 | 1988-11-22 |
Vector Concepts Incorporated | 40 King St W, Suite 2100, Toronto, ON M5H 3C2 | 1991-02-18 |
Le Groupe Des Usagers T.a.b.s. Du Canada Inc. | 40 King St W, Suite 2100, Toronto, ON M5H 3C2 | 1992-12-14 |
A.t.g. Automotive Transport Group, Inc. | 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 | |
Mcl Ryder Transport Inc. | 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 | |
Johnson & Higgins Ltee | 40 King St W, 17th Floor Box 1010, Toronto, ON M5H 3Y2 | |
3223302 Canada Inc. | 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 | 1996-01-29 |
Sri Sports Canada Inc. | 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 | 1996-02-05 |
Bicc Newco Amalgamation Inc. | 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 | 1996-02-16 |
3241581 Canada Inc. | 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 | 1996-03-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Johnson & Higgins (canada) Holdings Ltd. | 40 King St. W., 17th Fl. Box 1010, Toronto, ON M5H 3Y2 | 1991-02-25 |
Morgan Stanley Alberta Limited | 40 King Streetr West, Sutie 3010, Toronto, AB M5H 3Y2 | 1982-10-26 |
Acadia-atlantic Sugar Company Limited | 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 | 1932-05-19 |
Les Ressources Eldorado Limitee | Scotia Plaza, Suite 2703 Box 320, Toronto, ON M5H 3Y2 | |
E.c. Kerby, Ltd. | 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 | |
Demand Management Company of Canada Inc. | 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 | 1992-08-19 |
2878861 Canada Inc. | 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 | 1992-12-16 |
2881179 Canada Inc. | 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 | 1992-12-22 |
Sudbury Mack Sales and Service Limited | 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 | |
Johnson & Higgins Ltd. | 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2 | |
Find all corporations in postal code M5H3Y2 |
Name | Address |
---|---|
SHARON SALLOWS | 40 EDGAR AVE, TORONTO ON M4W 2A9, Canada |
City | TORONTO |
Post Code | M5H3Y2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre for The Financial Services Ombudsnetwork | 1 Queen Street East, Suite 1600 Box 20, Td Centre, Toronto, ON M5C 2X9 | 2002-07-05 |
National Centre for Medical Device Development (ncmdd) | 101 Town Centre Boulevard, Markham, ON L3R 9W3 | 2007-07-31 |
Canadian Centre for Mental Health and Sport | House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 | 2018-05-29 |
Centre De Commerce E.m.c. Inc. | 6070 Sherbrooke St E, Suite 202, Montreal, QC H1N 1C1 | 1977-01-19 |
Le Centre Islamique Libanais Inc. | 60 Port-royal Est, Montreal, QC H3L 1H7 | 1983-02-24 |
Centre De Voile Borealis | 301 - 517 Rue De Cannes, Gatineau, QC J8V 0C3 | |
Centre De Musique Canadienne | 20 St Joseph Street, Toronto, ON M4Y 1J9 | 1958-12-31 |
Jjb Marketing Inc. | Bramalea City Centre, 25 Peel Centre Drive, Unit 463, Brampton, ON L6T 3R5 | 2004-12-21 |
The Keenan Employment Centre Limited | 151 City Centre, Drive Suite 502, Mississauga, ON L5M 1M7 | |
Global Centre for Pluralism | 330 Sussex Drive, Ottawa, ON K1N 0C7 | 2004-03-08 |
Please comment or provide details below to improve the information on VANCOUVERJET CENTRE 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.