WOFTAM'S XPERT IMPORT XPORT LTD. (Corporation# 739421) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 14, 1978.
Corporation ID | 739421 |
Corporation Name | WOFTAM'S XPERT IMPORT XPORT LTD. |
Registered Office Address |
1030 West Georgia Street Suite 1400 Vancouver BC V6E 3C2 |
Incorporation Date | 1978-08-14 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
ENRIQUE L MAVILA | NoAddressLine, BOULDER , United States |
LORRAINE J DUCICH | 3610 - 224TH STREET, R R 9, LANGLEY BC V3A 6H5, Canada |
ROBERT O DUCICH | 3610 - 224TH STREET, R R 9, LANGLEY BC V3A 6H5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-08-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-08-13 | 1978-08-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1978-08-14 | current | 1030 West Georgia Street, Suite 1400, Vancouver, BC V6E 3C2 |
Name | 1978-08-14 | current | WOFTAM'S XPERT IMPORT XPORT LTD. |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1978-08-14 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1978-08-14 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Capital Dynamics Limited | 1030 West Georgia Street, Suite 1400, Vancouver, BC V6E 3C2 | 1972-10-31 |
Nut Kiosks International Ltd. | 1030 West Georgia Street, 16th Floor, Vancouver, BC V6E 3C4 | 1977-01-10 |
Gestion Supreca Limitee | 1030 West Georgia Street, Suite 1400, Vancouver, BC V6E 2Y3 | 1977-06-29 |
Mobus Industries (western) Ltd. | 1030 West Georgia Street, 18th Floor, Vancouver, BC V6E 3C1 | 1978-01-30 |
Ameca Multi-fit Corp. | 1030 West Georgia Street, Suite 907, Vancouver, BC V6E 2Y3 | 1991-02-26 |
2790017 Canada Ltd. | 1030 West Georgia Street, Suite 1500, Vancouver, BC V6E 2Y3 | 1992-01-24 |
Canada's Pride Syndicate Inc. | 1030 West Georgia Street, Suite 1700, Vancouver, BC V6E 2Y3 | 1995-12-01 |
473996 B.c. Ltd. | 1030 West Georgia Street, Suite 1700, Vancouver, BC V6E 2Y3 | |
Sarcee Trail Place Ltd. | 1030 West Georgia Street, Suite 1210, Vancouver, BC V6E 2Y3 | 1979-09-28 |
British Yukon Exploration Company Limited | 1030 West Georgia Street, Suite 1400, Vancouver, YT V6E 3C2 | 1953-08-13 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cuir Cito Inc. | 1030 West Georgia, Suite 1400, Vancouver, BC V6E 3C2 | 1982-05-05 |
Kingwall Restaurants Ltd. | 1030 Georgia Street West, Suite 1400, Vancouver, BC V6E 3C2 | 1969-02-27 |
Storey Imports Ltd. | 1030 West George St, 14th Floor, Vancouver 5, BC V6E 3C2 | 1944-12-26 |
Ataka (canada) Ltd. | 1030 West Georgia St, Suite 1400, Vancouver, BC V6E 3C2 | 1959-03-20 |
Greensea Holdings Ltd. | 1030 West Georgia Street, Vancouver, BC V6E 3C2 | 1977-03-04 |
Carcorp Limited | 1030 West Georgia Street, Suite 1400, Vancouver, BC V6E 3C2 | 1977-11-02 |
Canadian Tractor Parts Ltd. | 1030 West Georgia St., Suite 1400 Park Place, Vancouver, BC V6E 3C2 | 1951-08-10 |
Okanagan Trust Company | 1030 West Georgia Street, 14th Floor Burrand Bldg, Vancouver, BC V6E 3C2 | 1974-06-10 |
C.t.g.c. Holdings Ltd. | 1030 West Georgia Street, Suite 1400, Vancouver, BC V6E 3C2 | 1967-09-25 |
Den-tal-ez of Canada Ltd. | 1030 West Georgia Street, Suite 1400, Vancouver, BC V6E 3C2 | 1978-07-04 |
Find all corporations in postal code V6E3C2 |
Name | Address |
---|---|
ENRIQUE L MAVILA | NoAddressLine, BOULDER , United States |
LORRAINE J DUCICH | 3610 - 224TH STREET, R R 9, LANGLEY BC V3A 6H5, Canada |
ROBERT O DUCICH | 3610 - 224TH STREET, R R 9, LANGLEY BC V3A 6H5, Canada |
City | VANCOUVER |
Post Code | V6E3C2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Woftam Supply Solutions Inc. | 102 Eastvale Drive, Markham, ON L3S 4S7 | 2018-11-02 |
Globe-xport V.i.p. International Inc. | 3737 Boul. CrÉmazie Est, Bureau 603, Montreal, QC H1Z 2K4 | 2011-04-18 |
Ip Xpert Inc. | 129, Panisset Avenue, Kanata, ON K2T 0E3 | 2007-05-25 |
Plumberx Xpert Inc. | 278 Irene Drive, Toronto, ON L4P 3B1 | 2017-10-27 |
Xpert-ts Inc. | 52 6ieme Avenue Ouest, Amos, QC J9T 1N5 | 2004-05-25 |
A2z Xpert Solutions Inc. | 507-1759 Bloor St E, Mississauga, ON L4X 1S7 | 2020-06-09 |
Xpert Credit Control Solutions Inc. | 89 Littles Rd, Toronto, ON M1B 5E2 | 2008-01-02 |
Xpert-dw Solutions Inc. | Unit 69, 740 Kennedy Road, Toronto, ON M1K 2C5 | 2015-01-21 |
Xpert Nterprise Consulting Incorporated | 157 Wesley Ave., Ottawa, ON K1Z 6Z9 | 2017-06-11 |
Xpert Vision-ari Leaders Incorporated | 338 Bellamy Rd N, Scarborough, ON M1H 1E8 | 2017-06-08 |
Please comment or provide details below to improve the information on WOFTAM'S XPERT IMPORT XPORT 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.