AUTO SAVERS INTERNATIONAL INC.

Address:
650 West Georgia Street, Suite 3100, Vancouver, BC V6B 4P7

AUTO SAVERS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2181797. The registration start date is May 7, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2181797
Business Number 881616460
Corporation Name AUTO SAVERS INTERNATIONAL INC.
Registered Office Address 650 West Georgia Street
Suite 3100
Vancouver
BC V6B 4P7
Incorporation Date 1987-05-07
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JUDY CALDWELL 3921 CARRIGAN COURT, BURNABY BC V3N 4J7, Canada
BRADEN CALDWELL 3921 CARRIGAN COURT, BURNABY BC V3N 4J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-05-06 1987-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-05-07 current 650 West Georgia Street, Suite 3100, Vancouver, BC V6B 4P7
Address 1987-05-07 current 650 West Georgia Street, Suite 3100, Vancouver, BC V6B 4P7
Name 1987-05-07 current AUTO SAVERS INTERNATIONAL INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-09-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-05-07 1989-09-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1987-05-07 Incorporation / Constitution en société

Office Location

Address 650 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6B 4P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Laurentienne Du Pacifique Compagnie D'assurance 650 West Georgia Street, Suite 1000 P.o.box 11602, Vancouver, BC V6B 4M9 1979-10-25
United Customs Brokers (canada) Ltd. 650 West Georgia Street, Suite 2800, Vancouver, BC V6B 4R7 1977-03-11
Lavalley Engineering Limited 650 West Georgia Street, Suite 2800, Vancouver, BC 1977-11-16
Kennco (stikine) Mining Limited 650 West Georgia Street, Suite 2800, Vancouver, BC V6B 4R7
Kennco Explorations, (western) Limited 650 West Georgia Street, Suite 2800, Vancouver, BC V6B 4R7
Mercana Medical Supplies Ltd. 650 West Georgia Street, Suite 3100 Box 11504, Vancouver, BC V6B 4P7 1991-12-31
Dominion Vancouver Motors Limited 650 West Georgia Street, Suite 2800, Vancouver, BC V6B 4R7
2821362 Canada Inc. 650 West Georgia Street, Box 11504, Vancouver, BC V6B 4P7 1992-05-15
Que Systems (canada) Inc. 650 West Georgia Street, Suite 2020, Vancouver, BC V6B 4N7
Pharmasmart Inc. 650 West Georgia Street, Suite 3100, Vancouver, BC V6B 4P7 1997-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2821354 Canada Inc. 650 West Georgia St, Suite 3100 Box 11504, Vancouver, BC V6B 4P7 1992-05-15
Can Do Home Owner Marketing Inc. 650 West Georgia Stret, Suite 3100, Vancouver, BC V6B 4P7 1987-03-19
Royal Windsor Furs of Canada Limited 650 Georgia Street, Suite 3100, Vancouver, BC V6B 4P7 1985-07-12
Canadian Cities Management Inc. 650 West Georgia St., Suite 3100 Box 11504, Vancouver, BC V6B 4P7 1991-04-23
Faith On Line Inc. 650 West Georgia St, Suite 3100 Po Box 11504, Vancouver, BC V6B 4P7 1997-05-02
Canadian Arctic Railway Development Corporation 650 West Georgia St., Suite 3100 Po Box 11504, Vancouver, BC V6B 4P7 1998-07-03
Eagle Ford Sales Limited 650 West Georgia St., Suite 3100, Vancouver, BC V6B 4P7 1970-12-02
S.s. Mullen Construction Company Limited 650 West Georgia Street, Suite 3100, Vancouver, BC V6B 4P7 1948-04-15
Hamburger Seehafen-spedition (canada) Ltd. 650 West Georgia Street, Suite 3100, Vancouver, BC V6B 4P7 1968-06-03
Mds Satellite & Television Systems Ltd. 650 West Georgia Street, Suite 3100, Vancouver, BC V6B 4P7 1981-04-06
Find all corporations in postal code V6B4P7

Corporation Directors

Name Address
JUDY CALDWELL 3921 CARRIGAN COURT, BURNABY BC V3N 4J7, Canada
BRADEN CALDWELL 3921 CARRIGAN COURT, BURNABY BC V3N 4J7, Canada

Entities with the same directors

Name Director Name Director Address
Allegiant Life Development Corporation BRADEN CALDWELL 130 DELAVAN DRIVE, CAMBRIDGE ON N1S 4S3, Canada
HTMB Success Club Inc. Braden Caldwell 33-B Cambridge Street, Cambridge ON N1R 3R8, Canada
Mark of God Communications Inc. Braden Caldwell 33-B Cambridge Street, Cambridge ON N1R 3R8, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6B4P7

Similar businesses

Corporation Name Office Address Incorporation
Auto Savers Motor Club Inc. 2540 Shaughnessy Street, Suite 306, Port Coquitlam, BC V3C 3W4 1984-10-22
Ams/energy Savers International Inc. 221 North Rivermede Rd. #6, Concord, ON L4K 3N7 2008-02-13
Location D'auto International S & E Inc. 536 Abercorn Avenue, Mount Royal, QC H3R 2B4 1995-06-16
Iae International Auto Exchange Inc. 201 Montcalm, Saint Joseph-de-sorel, QC J3R 1B9 2005-06-22
International Auto Tours (y.f.) Limited Station B, Po Box 676, Ottawa, QC K1P 5P7 1979-08-02
Salon International De L'auto Ottawa Hull Inc. - 34 Sweetland Avenue, Ottawa, QC K1N 7T6 1983-02-04
Auto E Works International Corporation 1 Place Ville-marie, Bureau 2821, MontrÉal, QC H3B 4R4 2001-11-28
Service Savers Inc. 103 Gardenia Crt, Ottawa, ON K1G 6K4 2019-06-11
Multi Savers Limited 72 Abelard Ave, Brampton, ON L6Y 2K8 2016-11-01
Wall Brick Savers Ltd. 42 Edinburgh Drive, Toronto, ON M3H 1B4 2020-08-25

Improve Information

Please provide details on AUTO SAVERS 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