LIGNES AERIENNES CANADIEN PACIFIQUE, LIMITEE

Address:
Four Bentall Centre, Suite 2500 Po Box 49370, Vancouver, BC V7X 1R9

LIGNES AERIENNES CANADIEN PACIFIQUE, LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 2133717. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2133717
Business Number 884026956
Corporation Name LIGNES AERIENNES CANADIEN PACIFIQUE, LIMITEE
CANADIAN PACIFIC AIR LINES, LIMITED
Registered Office Address Four Bentall Centre
Suite 2500 Po Box 49370
Vancouver
BC V7X 1R9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
SHELDON T. STOILEN 6111 MCCLEERY STREET, VANCOUVER BC V6N 1G3, Canada
RYHS T. EYTON 3904 EDISON CRESCENT S W, CALGARY AB T2S 0W9, Canada
DARREL G. SMITH 512 LAKE ERIE GREEN S.E., CALGARY AB T2J 2Z6, Canada
MURRAY SIGLER 234 39 AVENUE S.W., CALGARY AB T2S 0W5, Canada
JACK C. MAJOR 1227 BEL-AIRE DRIVE S.W., CALGARY AB T2V 2C1, Canada
RODERICK R. MCDANIEL 3231 RIDEAU PLACE S.W. SUITE 11, CALGARY AB T2W 2T1, Canada
TERENCE M. FRANCIS 7751 MALAHAT AVENUE, RICHMOND BC V7A 4H3, Canada
KEVIN J. JENKINS 12112 LAKE WATERTON WAY S.E., CALGARY AB T2J 2M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-31 1987-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-01-01 current Four Bentall Centre, Suite 2500 Po Box 49370, Vancouver, BC V7X 1R9
Name 1987-01-01 current LIGNES AERIENNES CANADIEN PACIFIQUE, LIMITEE
Name 1987-01-01 current CANADIAN PACIFIC AIR LINES, LIMITED
Status 1988-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-01-01 1988-01-01 Active / Actif

Activities

Date Activity Details
1987-01-01 Amalgamation / Fusion Amalgamating Corporation: 105422.
1987-01-01 Amalgamation / Fusion Amalgamating Corporation: 136042.
1987-01-01 Amalgamation / Fusion Amalgamating Corporation: 140562.
1987-01-01 Amalgamation / Fusion Amalgamating Corporation: 1614240.
1987-01-01 Amalgamation / Fusion Amalgamating Corporation: 1830741.
1987-01-01 Amalgamation / Fusion Amalgamating Corporation: 2099110.
1987-01-01 Amalgamation / Fusion Amalgamating Corporation: 2112965.
1987-01-01 Amalgamation / Fusion Amalgamating Corporation: 533513.

Corporations with the same name

Corporation Name Office Address Incorporation
Lignes Aeriennes Canadien Pacifique, Limitee Grant Mcconachie Way, Vancouver Airport, BC V7B 1V1 1936-12-07
Lignes Aeriennes Canadien Pacifique, Limitee 1055 Dunsmuir Street, Box 49370, Vancouver, BC V7X 1R9

Office Location

Address FOUR BENTALL CENTRE
City VANCOUVER
Province BC
Postal Code V7X 1R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Compagnie Aerienne Eastern Provincial Limitee 2500 Four Bentall Centre, Box 49370, Vancouver, BC V7X 1R9
Lignes Aeriennes Canadien Pacifique, Limitee 1055 Dunsmuir Street, Box 49370, Vancouver, BC V7X 1R9
Air Maritime Limited Four Bentall Centre, Box 49370, Vancouver, BC V7X 1R9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Taxmentor Inc. 700 - 595 Burrard Street, Vancouver, BC V7X 1A3 2004-06-23
Win³ Business Club Inc. 3 Bentall Centre, Suite 333 P.o. Box:48801, Vanouver, BC V7X 1A6 2000-06-07
Bentallgreenoak Global Cities Fund Gp Inc. Box 49001, Four Bentall Centre, Vancouver, BC V7X 1B1 2016-05-27
10 Ronrose Drive Gp Inc. 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 2010-07-13
Synchroserv Inc. 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 2000-09-22
Bentallgreenoak (canada) Gp Ltd. 1055 Dunsmuir Street, Suite 1800, Four Bentall Place, Vancouver, BC V7X 1B1 2001-07-20
Bentall Kennedy Holdings (canada) Ltd. 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 2001-07-20
Penretail Management Ltd. 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 2004-06-11
Bk Prime Alberta I Gp Inc. 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 2010-07-13
Pearson Corporate Centre Gp Inc. 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 2010-07-13
Find all corporations in postal code V7X

Corporation Directors

Name Address
SHELDON T. STOILEN 6111 MCCLEERY STREET, VANCOUVER BC V6N 1G3, Canada
RYHS T. EYTON 3904 EDISON CRESCENT S W, CALGARY AB T2S 0W9, Canada
DARREL G. SMITH 512 LAKE ERIE GREEN S.E., CALGARY AB T2J 2Z6, Canada
MURRAY SIGLER 234 39 AVENUE S.W., CALGARY AB T2S 0W5, Canada
JACK C. MAJOR 1227 BEL-AIRE DRIVE S.W., CALGARY AB T2V 2C1, Canada
RODERICK R. MCDANIEL 3231 RIDEAU PLACE S.W. SUITE 11, CALGARY AB T2W 2T1, Canada
TERENCE M. FRANCIS 7751 MALAHAT AVENUE, RICHMOND BC V7A 4H3, Canada
KEVIN J. JENKINS 12112 LAKE WATERTON WAY S.E., CALGARY AB T2J 2M4, Canada

Entities with the same directors

Name Director Name Director Address
NORTH WEST TERRITORIAL AIRWAYS LTD. DARREL G. SMITH 14125 25-A AVENUE, WHITE ROCK BC V4P 2G4, Canada
NORTHWEST TERRITORIAL AIRWAYS LTD. DARREL G. SMITH 14125 25-A AVENUE, WHITE ROCK BC V4P 2G4, Canada
WARDAIR INC. JACK C. MAJOR 1227 BEL-AIRE DR. S.W.,, CALGARY AB T2V 2C1, Canada
WARDAIR CANADA INC. JACK C. MAJOR 1227 BEL-AIRE DR. S.W., CALGARY AB T2V 2C1, Canada
NEXEN INC. KEVIN J. JENKINS 8, CLARENCE CRESCENT, WINDSOR, BERKSHIRE SL4 5DT, United Kingdom
PACIFIC WESTERN AIRLINES LTD. KEVIN J. JENKINS 700 2ND STREET S W SUITE 2800, CALGARY AB T2P 2W2, Canada
PACIFIC WESTERN HOLIDAYS LTD. KEVIN J. JENKINS 12112 LAKE WATERWON WAY S.E., CALGARY AB T2J 2M4, Canada
PWA HOLDINGS (1987) LTD. KEVIN J. JENKINS 700 2ND STREET S.W., SUITE 2800, CALGARY AB T2P 2W2, Canada
Canadian Occidental Petroleum Ltd. KEVIN J. JENKINS 314 38TH AVENUE S.W., CALGARY AB T2S 0V8, Canada
WARDAIR CANADA INC. KEVIN J. JENKINS 76 THE KINGSWAY, ETOBICOKE ON M8X 2T5, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X1R9

Similar businesses

Corporation Name Office Address Incorporation
Lignes Aeriennes Canadien Pacifique (reparations), Limitee 910 Peel Street, Room 202, Montreal, QC H3C 2H8 1930-05-05
Les Valeurs Mobilieres Canadien Pacifique Limitee 100 Wellington St. West, Suite 1600, Cdn. Pacific Tower, Toronto, ON M5K 1B7
Canadian Pacific Railway Limited 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 2001-06-22
Entreprises Canadien Pacifique Limitee 100 Wellington Street West, Toronto, ON M5K 1B7
Canadian Pacific Railway Limited 7550 Ogden Dale Road Se, Calgary, AB T2C 4X9
Societe Hoteliere Canadien Pacifique, Limitee 100 Front St West, Toronto, ON M5J 1E3 1963-07-15
Les Entreprises Canadien Pacifique Limitee 125 9th Avenue S.e., Suite 2300, Calgary, AB T2G 0P6 1962-07-09
Produits Forestiers Canadien Pacifique LimitÉe 123 Front Street West, Suite 800, Toronto, ON M5J 2M2
Les Valeurs Mobilieres Canadien Pacifique Limitee 123 Front Street West, Suite 800 Univ. Place, Toronto, ON M5J 2M2 1965-10-21
Recherches Produits Forestiers Canadien Pacifique LimitÉe 1250 Rene-levesque Blvd. W., Montreal, ON H3B 4Y3 1948-01-28

Improve Information

Please provide details on LIGNES AERIENNES CANADIEN PACIFIQUE, LIMITEE 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