SIGNSNOW.ONFLEET DOMAIN NAME CORPORATION

Address: 1055 Dunsmuir Street, #2300 P.o. Box 49122, Vancouver, BC V7X 1J1

SIGNSNOW.ONFLEET DOMAIN NAME CORPORATION (Corporation# 3835120) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 2000.

Corporation Overview

Corporation ID 3835120
Business Number 889915211
Corporation Name SIGNSNOW.ONFLEET DOMAIN NAME CORPORATION
Registered Office Address 1055 Dunsmuir Street
#2300 P.o. Box 49122
Vancouver
BC V7X 1J1
Incorporation Date 2000-11-21
Dissolution Date 2005-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
G. HENRY ELLIS 5533 CLIFFRIDGE PLACE, NORTH VANCOUVER BC V7R 4S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-11-21 current 1055 Dunsmuir Street, #2300 P.o. Box 49122, Vancouver, BC V7X 1J1
Name 2000-11-21 current SIGNSNOW.ONFLEET DOMAIN NAME CORPORATION
Status 2005-08-04 current Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-11-21 2005-03-07 Active / Actif

Activities

Date Activity Details
2005-08-04 Dissolution Section: 212
2000-11-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1055 DUNSMUIR STREET
City VANCOUVER
Province BC
Postal Code V7X 1J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Northwood Waferboard Limited 1055 Dunsmuir Street, 30th Floor P.o. Box 49420, Bentall P.o., Vancouver, BC V7X 1B5 1979-09-21
A Theatre Near You (canada), Inc. 1055 Dunsmuir Street, Suite 2300 P.o. Box 49122, Vancouver, BC V7X 1J1 1992-06-30
I.c.u. Theatres (canada) Ltd. 1055 Dunsmuir Street, #2300 P.o.box: 49123, Vancouver, BC V7X 1J1 1993-03-24
Pure Life International Products Inc. 1055 Dunsmuir Street, Suite 2300 P.o. Box 49122, Vancouver, BC V7X 1J1
Ticket Track, Ltd. 1055 Dunsmuir Street, Suite 2300 P.o. Box: 49122, Vancouver, BC V7X 1J1 1996-11-20
Stoney Creek Pine Ltd. 1055 Dunsmuir Street, 30th Floor Po Box 49420, Vancouver, BC V7X 1B5 1997-04-25
3423182 Canada Inc. 1055 Dunsmuir Street, 30th Floor P.o. Box: 49420, Bentall Pos, Vancouver, BC V7X 1B5 1997-12-12
Bhp Billiton Diamonds Inc. 1055 Dunsmuir Street, Four Bentall Centre, Suite 800, Vancouver, BC V7X 1L2
3536629 Canada Inc. 1055 Dunsmuir Street, Suite 2300 Po Box 49122, Vancouver, BC V7X 1J1 1999-01-13
Idaq-integrated Data Acquisition Inc. 1055 Dunsmuir Street, #2300 P.o. Box 49122, Bentall Iv, Vancouver, BC V7X 1J1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ty Artco Inc. 595 Burrard Street, Suite 3123, Vancouver, BC V7X 1J1 2017-04-06
Fiore Acquisition Inc. 3123 - 595 Burrard Street, Vancouver, BC V7X 1J1 2016-07-14
Fiore Properties Inc. Suite 3123 - 595 Burrardstreet, Vancouver, BC V7X 1J1 2016-06-14
Port City Water Services Inc. Suite 2000, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1J1 2016-01-20
Br Acquisitions Inc. 1055 Dunsmuir Street, P.o. Box 49122, Four Bentall Centre, Suite 2300, Vancouver, BC V7X 1J1 2007-09-26
Acceso 3123-595 Burrad Street, Three Bentall Centre, Vancouver, BC V7X 1J1 2007-08-30
Kc Toh Foundation 1055 Dunsmuir Street, Suite 2300, Four Bentall Centre P.o. Box 49122, Vancouver, BC V7X 1J1 2004-08-23
6270468 Canada Inc. P.o. Box 49133, Suite 2373, 595 Burrard Street, Vancouver, BC V7X 1J1 2004-08-10
4207980 Canada Inc. Sutie 1484, Bentall Iv, Po Box 49134, 1055 Dunsmuir Street, Vancouver, BC V7X 1J1 2003-12-05
4206983 Canada Inc. Suite 1484, Bentall Iv, Po Box 49134, 1055 Dunsmuir Street, Vancouver, BC V7X 1J1 2003-12-04
Find all corporations in postal code V7X 1J1

Corporation Directors

Name Address
G. HENRY ELLIS 5533 CLIFFRIDGE PLACE, NORTH VANCOUVER BC V7R 4S2, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1J1

Similar businesses

Corporation Name Office Address Incorporation
Domain Environments Corporation Rr 1, Box 10, Breslau, ON N0B 1M0
Corporation Du Domaine De La Pierre D'angle 940 Route 255, Saint-andre, NB E3Y 3R6 2020-05-26
Canada Domain Name Exchange Corporation 1269 56 Street, Box 18148, Delta, BC V4L 2M4 2000-10-12
Expiry Domain Names Corporation 1665 Ellis Street, Suite 301, Kelowna, BC V1Y 2B3 2010-03-09
Fusion Domain Inc. 87, Duranceau, Chateauguay, QC J6J 2T2 2006-06-19
Jaz Domain Names Ltd. 300-12 York St., Ottawa, ON K1N 5S6 2005-08-11
Dever Domain Inc. 88 Rowe Dr., Kanata, ON K2L 3Y8 2008-11-12
Domain Medium Inc. 772 Tully Cresent, Peterborough, ON K9K 0A8 2009-07-07
Mmc Domain Resources Ltd. 2900 Warden Ave, Scarborough, ON M1W 2S8 2020-07-09
Tarton Domain Names Ltd. 300-12 York St., Ottawa, ON K1N 5S6 2005-08-11

Improve Information

Please comment or provide details below to improve the information on SIGNSNOW.ONFLEET DOMAIN NAME CORPORATION.

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.