SIGNSNOW.ONFLEET DOMAIN NAME CORPORATION (Corporation# 3835120) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 2000.
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 |
Director Name | Director Address |
---|---|
G. HENRY ELLIS | 5533 CLIFFRIDGE PLACE, NORTH VANCOUVER BC V7R 4S2, Canada |
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 |
Date | Activity | Details |
---|---|---|
2005-08-04 | Dissolution | Section: 212 |
2000-11-21 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
G. HENRY ELLIS | 5533 CLIFFRIDGE PLACE, NORTH VANCOUVER BC V7R 4S2, Canada |
City | VANCOUVER |
Post Code | V7X 1J1 |
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 |
Please comment or provide details below to improve the information on SIGNSNOW.ONFLEET DOMAIN NAME CORPORATION.
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.