WOFTAM'S XPERT IMPORT XPORT LTD.

Address: 1030 West Georgia Street, Suite 1400, Vancouver, BC V6E 3C2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1985-08-31 Dissolution
1978-08-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1030 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 3C2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3C2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on WOFTAM'S XPERT IMPORT XPORT 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.