SKYBRIDGE TOURS INC.

Address:
475 West Georgia Street, Suite 770, Vancouver, BC V6B 4M9

SKYBRIDGE TOURS INC. is a business entity registered at Corporations Canada, with entity identifier is 1400797. The registration start date is December 3, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1400797
Business Number 104881677
Corporation Name SKYBRIDGE TOURS INC.
Registered Office Address 475 West Georgia Street
Suite 770
Vancouver
BC V6B 4M9
Incorporation Date 1982-12-03
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ALAN THOMPSON 5301 ASPEN DRIVE, VANCOUVER BC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-02 1982-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-12-03 current 475 West Georgia Street, Suite 770, Vancouver, BC V6B 4M9
Name 1984-05-14 current SKYBRIDGE TOURS INC.
Name 1982-12-03 1984-05-14 SKYBRIDGE TOURS (WESTERN) INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-04-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-07-15 1996-04-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1982-12-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 475 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6B 4M9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mausolee Acme Du Canada Ltee 475 West Georgia Street, Suite 740, Vancouver, BC V6B 4M9 1977-08-02
Power Smart Canada Inc. 475 West Georgia Street, Suite 520, Vancouver, BC V6B 4M9 1993-06-03
Portabolt Manufacturing Corporation 475 West Georgia Street, Suite 470, Vancouver, BC V6B 4M9 1997-02-03
Western Express Air Lines Inc. 475 West Georgia Street, Suite 770, Vancouver, BC V6B 4M9
Home Oil Distributors Limited 475 West Georgia Street, 9th Floor, Vancouver, BC V6B 4M8 1928-01-16
Hi-way Petroleum Ltd. 475 West Georgia Street, Vancouver, BC V6B 4M8
Cannon Carpet Cleaning Inc. 475 West Georgia Street, Suite 740, Vancouver, BC V6B 4M9 1983-08-25
141955 Canada Inc. 475 West Georgia Street, Suite 740, Vancouver, BC V6B 4M9 1985-04-26
976 Telephone Services Ltd. 475 West Georgia Street, Sutie 770, Vancouver, BC V6B 4M9 1986-04-11
Taxfree Cheque Service Inc. 475 West Georgia Street, Suite 860, Vancouver, BC V6B 4M9 1990-09-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coast To Coast Advertising Canada Corp. 475 West Georgia, Suite 450, Vancouver, BC V6B 4M9 1990-05-22
W.i. Accommodation Passport Inc. 475 W. Georgia Street, Suite 770, Vancouver, BC V6B 4M9 1987-06-09
J.l.t. Job Lot Inc. 475 West Georgia St, Suite 770, Vancouver, BC V6B 4M9 1979-12-14
La Laurentienne Du Pacifique Compagnie D'assurance 650 West Georgia Street, Suite 1000 P.o.box 11602, Vancouver, BC V6B 4M9 1979-10-25
Pacific To Atlantic Reunion Services Inc. 475 West Georgia St, Suite 850, Vancouver, BC V6B 4M9 1996-08-01
125646 Canada Inc. 475 West Georgia St, Suite 740, Vancouver, ON V6B 4M9 1983-09-01
Success Carpet Cleaning Enterprises Inc. 475 West Georgia St, Suite 740, Vancouver, BC V6B 4M9 1980-07-21
Envirocon Canada Inc. 475 West Georgia Street, Suite 450, Vancouver, BC V6B 4M9
162809 Canada Inc. 475 West Georgia Street, Suite 450, Vancouver, BC V6B 4M9
Williams & Mackie Ltd. 475 West Georgia Street, Suite 740, Vancouver, BC V6B 4M9
Find all corporations in postal code V6B4M9

Corporation Directors

Name Address
ALAN THOMPSON 5301 ASPEN DRIVE, VANCOUVER BC , Canada

Entities with the same directors

Name Director Name Director Address
Pickleball Canada Organization ALAN THOMPSON 17 FLEET COURT, FREDERICTON NB E3B 9K5, Canada
CARP ACRES INC. Alan Thompson 3 Woodburn Drive, Gloucester ON K1B 3A6, Canada
976 TELEPHONE SERVICES LTD. ALAN THOMPSON 3062 SPENCER CRESCENT, WEST VANCOUVER BC , Canada
ARGENTUM MEDICAL INC. ALAN THOMPSON 3 WOODBURN DRIVE, GLOUCESTER ON K1B 3A6, Canada
SILVERLEAF MATERIALS INC. ALAN THOMPSON 3 WOODBURN DR., GLOUCESTER ON K1B 3A6, Canada
100394 CANADA LTEE ALAN THOMPSON 4129 DE MAISONNEUVE, #2, MONTREAL QC , Canada
10863823 Canada Inc. Alan Thompson 4916 130th Avenue SE, #100, Calgary AB T2Z 0G4, Canada
12012308 Canada Inc. Alan Thompson 3536 Henderson Road, Victoria BC V8P 5B1, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6B4M9

Similar businesses

Corporation Name Office Address Incorporation
Skybridge Roofing Ltd. 65 Rose Way, Markham, ON L3P 3N2 2005-04-22
Zemco Skybridge Inc. 66 Woodward Ave, Thronhill, ON L3T 1E7 2019-09-24
Skybridge Travel Inc. 1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3 1982-12-03
Energy Tours Inc. 5596, Parc Avenue, Suite 2, Montreal, QC H2V 4H1 2005-07-13
Capital City Hovercraft Tours Inc. 185 BorÉalis Cr, Ottawa, ON K1K 4V1 2003-05-26
Les Tours P.t.i. Ltee 6600 CÔte Des Neiges, Suite 310, Montreal, QC H3S 2A9 1993-09-10
M-h Tours Inc. 1118 St Catherine St West, Room 401, Montreal, QC H3B 1H5 1982-04-20
Tours Caa Limitee 1145 Hunt Club Rd, Suite 200, Ottawa, ON K1V 0Y3 1978-02-20
Tours Intimes Limitee 1900 Albert Street, Brossard, QC J4W 1Z7 1986-04-03
Les Tours 44 DegrÉs Inc. 6565 St. Hubert, Montreal, QC H2S 2M5 1982-03-12

Improve Information

Please provide details on SKYBRIDGE TOURS 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