VANCOUVER JET CENTRE, INC. is a federal corporation in Surrey incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 26, 1997 with corporation #3438473, and dissolved on December 31, 2004. The current entity status is . The registered office location is at 13401 - 108th Avenue, Suite 1450, Surrey, BC V3T 5T3. The directors of the corporation include Pierre Gloutney, Stephen Kauser, Carolyne Kauser-Abbott, James Connacher and Nicholas Kauser.
ID | 3438473 |
Business Number | 871459632 |
Current Name | VANCOUVER JET CENTRE, INC. |
Incorporation Date | 1997-11-26 |
Dissolution Date | 2004-12-31 |
Care Of | HAMILTON DUNCAN ARMSTRONG & STEWART |
Address | 13401 - 108th Avenue Suite 1450 Surrey BC V3T 5T3 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
PIERRE GLOUTNEY | 147 FIRST BOULEVARD, TERRASSE ZAUDREVIL QC J7Z 5T2, Canada |
STEPHEN KAUSER | 70 WEST MADISON, SUITE 700, CHICAGO, ILLINOIS , United States |
CAROLYNE KAUSER-ABBOTT | 3043 7TH STREET S.W., CALGARY AB T2T 2X6, Canada |
JAMES CONNACHER | BOX 67, SUITE 5300, TORONTO ON M5K 1E7, Canada |
NICHOLAS KAUSER | 2825 96TH AVENUE N.E., BELLEVUE, WASHINGTON , United States |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2004-12-31 | current | Dissolved / Dissoute |
Activity | 2004-12-31 | current | Dissolution - Section: 210. |
Address | 2003-11-24 | current | HAMILTON DUNCAN ARMSTRONG & STEWART, 13401 - 108TH AVENUE, SUITE 1450, SURREY, BC V3T 5T3 |
Act | 1997-11-26 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1997-11-26 | 2004-12-31 | Active / Actif |
Name | 1997-11-26 | current | VANCOUVER JET CENTRE, INC. |
Address | 1997-11-26 | 2003-11-24 | 666 BURRARD STREET, SUITE 1700, VANCOUVER, BC V6C2X8 |
Activity | 1997-11-26 | current | Incorporation / Constitution en société - . |
Act | 1997-11-25 | 1997-11-26 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2002 | 2002-05-31 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2001 | 2002-06-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 2000-06-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
PIERRE GLOUTNEY | 147 FIRST BOULEVARD, TERRASSE ZAUDREVIL QC J7Z 5T2, Canada |
STEPHEN KAUSER | 70 WEST MADISON, SUITE 700, CHICAGO, ILLINOIS , United States |
CAROLYNE KAUSER-ABBOTT | 3043 7TH STREET S.W., CALGARY AB T2T 2X6, Canada |
JAMES CONNACHER | BOX 67, SUITE 5300, TORONTO ON M5K 1E7, Canada |
NICHOLAS KAUSER | 2825 96TH AVENUE N.E., BELLEVUE, WASHINGTON , United States |
Corporation Name | Address | Incorporation Date |
---|---|---|
4172965 Canada Inc. | 123 Front Street West, Suite 1601, Toronto, ON M5J 2M2 | 2004-04-28 |
Refco Canada Financial Services Corp. | 123 Front Street West, Suite 1601, Toronto, ON M5J 2M2 | 2004-02-12 |
Refco Futures (Canada) Ltd. · Refco, Valeurs Mobilieres (Canada) Ltee | 161 Bay St, Suite 3630 Po Box 702, Toronto, ON M5J2S1 | 1978-03-13 |
Refco Futures (Canada) Ltd. | 123 Front Street West, Suite 1601, Toronto, ON M5J 2M2 | |
Refco Futures (Canada) Ltd. | 123 Front Street West, Suite 1601, Toronto, ON M5J 2M2 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Marcinvest Fund Limited | 1801 Mcgill College, Bur 1420, Montreal, QC H3A2N4 | 1969-10-30 |
Innocan Inc. | 100 -B Hymus, Pointe-Claire, QC H9R1E4 | 1983-06-28 |
Nordair Inc. | 1320 Graham Boulevard, Mount Royal, QC H3P3C8 | |
Canadian Pacific Air Lines, Limited · Lignes Aeriennes Canadien Pacifique, Limitee | 1055 Dunsmuir Street, Box 49370, Vancouver, BC V7X1R9 | |
Reitmans (Canada) Limited · Reitmans (Canada) LimitÉE | 1 Yorkdale Road, Suite 415, Toronto, ON M6A3A1 | |
Cbci Telecom Inc. | 175 Montpellier, St-Laurent, QC H4N2G5 | |
Aerospace Realties (1986) Limited · Immeubles Aerospace (1986) LimitÉE | 770 Sherbrooke St W, Suite 1410, Montreal, QC H3A 1G1 | |
Sos Plastics Inc. · Les Plastiques Sos Inc. | 700 Wallrich Avenue, Cornwall, ON K6H5T1 | 1995-09-28 |
Innocan Capital Inc. · Capital Innocan Inc. | 345 Adelaide Ouest, Toronto, ON M5V 1R5 |
Street Address |
13401 - 108TH AVENUE SUITE 1450 |
City | SURREY |
Province | BC |
Postal Code | V3T 5T3 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
O.C. Holding '87 Inc. | 13401 - 108th Avenue, #1450, Surrey, BC V3T 5T3 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Vayu Technical Services Inc. | 1450, 13401 108 Avenue, Surrey, BC V3T 5T3 | 2019-09-05 |
Canadian Association of Psychiatric Pharmacists | 13401 108th Avenue 11th Floor, Surrey, BC V3T 5T3 | 2007-12-05 |
U Travel We Drive U Limited | 1450 - 13401 108 Avenue, Surrey, BC V3T 5T3 | 2014-11-13 |
Suraj Group of Companies Real Estate Development Inc. | 1450, 13401 - 108 Avenue, Surrey, BC V3T 5T3 | 2021-01-25 |
3877302 Canada Inc. | 13401 - 108 Avenue, Suite 1450, Surrey, BC V3T 5T3 | 2001-03-23 |
Roxwal Legal Inc. | 13401 108th Ave, Suite 1800, Surrey, BC V3T 5T3 | 2023-08-18 |
Trecove Technology Corp. | 1800 - 13401 108 Avenue, Surrey, BC V3T 5T3 | 2021-09-20 |
Ishida Canada Inc. | 1450-13401-108th Avenue, Surrey, BC V3T 5T3 | 2005-10-07 |
Green Fanfare Inc. · Fanfare Verte Inc. | 13401 108 Avenue, Suite 1450, Gateway Tower, Surrey, BC V3T 5T3 | 2020-06-08 |
Kappa Sigma Foundation of Canada | 1410-13401-108 Avenue, Surrey, BC V3T 5T3 | 1998-08-28 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
tuals inc. | Rm 2945, 250 - 13450 University Dr, Surrey, BC V3T 0A3 | 2016-09-28 |
Pink Hobby Inc. | 3004, 9981 Whalley Boulevard, Surrey, BC V3T 0A8 | 2021-03-11 |
Wna Tech Inc. | 806-13618 100 Avenue, Surrey, BC V3T 0A8 | 2022-06-08 |
14356021 Canada Inc. | 2910-13618 100ave, Surrey, BC V3T 0A8 | 2022-09-09 |
MA’ BUTTER Inc. | 705-13618 100 Avenue, Surrey, BC V3T 0A8 | 2020-12-16 |
16196543 Canada Inc. | 10499 University Dr, Surrey, BC V3T 0A4 | 2024-07-09 |
Centre for Architecture and Human Rights | 10788 139 St, Unit 316, Surrey, BC V3T 0A6 | 2006-07-25 |
9100199 Canada Inc. | 405-10499 University Dr, surrey, BC V3T 0A4 | 2014-11-26 |
Gangsters Heavy Rescue And Repair limited | 13618 100 Ave, 1610, Surrey, BC V3T 0A8 | 2024-08-26 |
Innovations in Health Society | 13450 102 Avenue, Suite 295, Surrey, BC V3T 0A3 | 2017-07-07 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Vancouver ID Research and Care Centre | 201-1200 Burrard Street, Vancouver, BC V6Z 2C7 | 2024-11-06 |
University of Vancouver Press Inc. · Presses de l'Université de Vancouver Inc. | 4160 Blundell Road, Richmond, BC V7C 1G8 | 2023-03-28 |
ASC Vancouver Surgical Centre Inc. | 5130 Ashfeild Road, #9, West Vancouver, BC V7W 2X5 | 2002-12-11 |
Vancouver Organizing Committee for The 2010 Olympic and Paralympic Winter Games - | 200 Burrard Street, 1200 WATERFRONT CENTRE P.O. Box: 48600, Vancouver, BC V7X 1T2 | 2003-09-30 |
French Chamber of Commerce In Canada (Vancouver) · Chambre De Commerce FranÇAise Au Canada (Vancouver) | 205-409 Granville, Vancouver, BC V6C 1T2 | 2003-05-20 |
Vancouver Ticket Centre Ltd. | 500 -666 Burrard St., Vancouver, BC V6C3H3 | |
National Public Relations (Vancouver) Inc. · Le Cabinet De Relations Publiques National (Vancouver) Inc. | 1155 Rene-Levesque Blvd. West, Suite 4000, Montreal, QC H3B 3V2 | |
Société de candidature de Vancouver 2030 · Vancouver 2030 Bid Corporation | 2432 Welcher Avenue, Unit #203, Port Coquitlam, BC V3C 1X7 | 2020-02-25 |
Pars Tours & Travel (Vancouver) Inc. · Tours & Voyages Pars (Vancouver) Inc. | 1410 Lonsdale Ave, North Vancouver, BC V7M 2J1 | 2009-11-09 |
Vancouver Lab Inc. | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2010-04-08 |
Do you have more infomration about Vancouver Jet Centre, Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |