STARLIFT INTERNATIONAL INC.

Address:
510 West Hastings Street, Suite 1500, Vancouver, BC V6B 1M6

STARLIFT INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1019350. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 1019350
Business Number 874312283
Corporation Name STARLIFT INTERNATIONAL INC.
Registered Office Address 510 West Hastings Street
Suite 1500
Vancouver
BC V6B 1M6
Dissolution Date 1983-03-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
R.G. HARVEY 12 O-WEST 73RD AVENUE, VANCOUVER BC , Canada
J.B. GILL 3077 156TH ST, SURREY BC V4B 4Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-19 1980-10-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-20 current 510 West Hastings Street, Suite 1500, Vancouver, BC V6B 1M6
Name 1980-10-20 current STARLIFT INTERNATIONAL INC.
Status 1983-03-03 current Dissolved / Dissoute
Status 1980-10-20 1983-03-03 Active / Actif

Activities

Date Activity Details
1983-03-03 Dissolution
1980-10-20 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1982-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 510 WEST HASTINGS STREET
City VANCOUVER
Province BC
Postal Code V6B 1M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Global Area Network (canada), Ltd. 510 West Hastings Street, Suite 704, Vancouver, BC V6B 1L8 1996-11-15
Agence De Fret Concord Ltee 510 West Hastings Street, Suite 1500, Vancouver, BC V6B 1M6
Noah's Bagels Inc. 510 West Hastings Street, Suite 828, Vancouver, BC V6B 1L8 1995-08-21
W & A Consumer Fact Finders Inc. 510 West Hastings Street, Suite 1500, Vancouver, BC V6B 1M6 1985-03-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daylin (canada) Limited 510 Hastings St West, Ste 1500, Vancouver, MB V6B 1M6 1972-03-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Suzaron Consulting Inc. 1007 Homer Street, Vancouver, BC V6B 0A3 2016-02-11
Workhorse Earth Asset Management Inc. 538 Smithe Street, Unit 310, Vancouver, BC V6B 0A6 2017-05-08
The Go Fast Production Company Ltd. 607-538 Smithe Street, Vancouver, BC V6B 0A6 2012-03-24
Wislerity Ltd. 702 918 Cooperage Way, Vancouver, BC V6B 0A7 2016-08-05
Smart Microgrid Inc. 903-918 Cooperage Way, Vancouver, BC V6B 0A7 2012-03-07
11683462 Canada Corporation 1133 Homer Street, Unit 603, Vancouver, BC V6B 0B1 2019-10-15
Fusense Digital Services Inc. 514 - 1133 Homer Street, Vancouver, BC V6B 0B1 2019-10-01
Eslite Trading Limited #105-1133 Homer Street, Vancouver, BC V6B 0B1 2019-08-19
Sport Bunnies Inc. #510-1133 Homer St, Vancouver, BC V6B 0B1 2011-01-11
Ubisoft Vancouver Inc. 2nd Floor 840 Cambie Street, Vancouver, BC V6B 0B4 2006-05-12
Find all corporations in postal code V6B

Corporation Directors

Name Address
R.G. HARVEY 12 O-WEST 73RD AVENUE, VANCOUVER BC , Canada
J.B. GILL 3077 156TH ST, SURREY BC V4B 4Z5, Canada

Entities with the same directors

Name Director Name Director Address
CONCORD FREIGHT SYSTEM LTD. J.B. GILL 3077 156TH, SURREY BC V4B 4Z5, Canada
CONCORD FREIGHT SYSTEM LTD. R.G. HARVEY 1200 WEST 73RD AVENUE, VANCOUER BC , Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6B1M6

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
I Am-international Abundance Management Inc. 152 Mccleary Road, Marmora, ON K0K 2M0 2003-12-06
Development Organization for Designers and Artisans International (doda International) 275 Cameron St. E, Cannington, ON L0E 1E0 2014-06-18
Univers International Inc. 5000 Buchan Street, Montreal, QC H4P 1T2 1979-04-12

Improve Information

Please provide details on STARLIFT INTERNATIONAL INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches