VANCOUVERJET CENTRE LTD.

Address: 40 King St W, Suite 3916, Toronto, ON M5H 3Y2

VANCOUVERJET CENTRE LTD. (Corporation# 3077829) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 17, 1994.

Corporation Overview

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

Directors

Director Name Director Address
SHARON SALLOWS 40 EDGAR AVE, TORONTO ON M4W 2A9, Canada

Corporation History

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

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1994-10-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 40 KING ST W
City TORONTO
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
SHARON SALLOWS 40 EDGAR AVE, TORONTO ON M4W 2A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on VANCOUVERJET CENTRE 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.