VOICEFAX INFORMATION SYSTEMS INC.

Address:
1090 West Georgia Street, Suite 880, Vancouver, BC V6E 3V7

VOICEFAX INFORMATION SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2664178. The registration start date is November 22, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2664178
Business Number 885344069
Corporation Name VOICEFAX INFORMATION SYSTEMS INC.
Registered Office Address 1090 West Georgia Street
Suite 880
Vancouver
BC V6E 3V7
Incorporation Date 1990-11-22
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
AUBREY HOLMES 1450 CHESTNUT ST., SUITE 1517, VANCOUVER BC V6J 3K3, Canada
ALAN COOK 6893 RALEIGH ST., VANCOUVER BC V5Z 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-11-21 1990-11-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-11-22 current 1090 West Georgia Street, Suite 880, Vancouver, BC V6E 3V7
Name 1990-11-22 current VOICEFAX INFORMATION SYSTEMS INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-03-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-11-22 1993-03-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-11-22 Incorporation / Constitution en société

Office Location

Address 1090 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 3V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Meridian Gold Inc. 1090 West Georgia Street, Vancouver, ON V6E 3V7 1996-02-28
Portions Gourmet Frozen Foods Ltd. 1090 West Georgia Street, Suite 800 Box 55, Vancouver, BC V6E 3V7 1996-04-02
Novra Technologies Inc. 1090 West Georgia Street, Suite 800 Box 55, Vancouver, BC V6E 3V7 1997-04-24
Transco Storage & Transportation Services Ltd. 1090 West Georgia Street, Suite 1040, Vancouver, BC V6E 3V7 1929-10-24
Jebco Financial Corporation Inc. 1090 West Georgia Street, Suite 1300, Vancouver, BC V6E 3X9 1978-11-20
106717 Canada Limited 1090 West Georgia Street, Suite 1300, Vancouver, BC V6E 3X9 1981-05-05
Lsi Supply International Inc. 1090 West Georgia Street, Suite 1300, Vancouver, BC V6E 3X9 1979-07-24
Sss Safe Solar Sales Ltd. 1090 West Georgia Street, Suite 1300, Vancouver, BC V6E 3X9 1981-02-19
C.a.m.p. Research & Development Corporation 1090 West Georgia Street, Suite 1300, Vancouver, BC V6E 3X9 1981-12-21
Penreal Management Ltd. 1090 West Georgia Street, Suite 700, Vancouver, BC V6E 3V7 1985-10-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lions Gate Vehicle Services Ltd. 1090 West Georgia West, Suite 800, Vancouver, BC V6E 3V7 1989-07-25
Penreal Developments Ltd. 1090 West Georgia, Suite 700, Vancouver, BC V6E 3V7 1987-04-21
En Guard Industries Ltd. 1090 West Georgia Street, Suite 880, Vancouver, BC V6E 3V7 1985-11-18
Nucolour Carpet Systems Ltd. 1090 West Georgia Street, Suite 1180, Vancouver, BC V6E 3V7 1987-02-04
Lions Gate Trailer Rentals (on) Ltd. 1090 West Georgia Street, Suite 800, Vancouver, BC V6E 3V7
Westpen Realty Ltd. 1090 West Georgia Street, Suite 700, Vancouver, BC V6E 3V7 1982-05-20
Snak-lite Manufacturing Inc. 1090 West Georgia Street, Suite 800, Vancouver, BC V6E 3V7 1987-02-11

Corporation Directors

Name Address
AUBREY HOLMES 1450 CHESTNUT ST., SUITE 1517, VANCOUVER BC V6J 3K3, Canada
ALAN COOK 6893 RALEIGH ST., VANCOUVER BC V5Z 2X2, Canada

Entities with the same directors

Name Director Name Director Address
Scriptsense Canada Inc. ALAN COOK 549 LANI CRES., BURLINGTON ON L7N 2Y5, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3V7

Similar businesses

Corporation Name Office Address Incorporation
Siemens Nixdorf Information Systems Ltee. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4
Systemes D'information Dss Inc. 14 Prairie Drive, Beaconsfield, QC H9W 5K6 1980-06-02
Les Systemes De Controle De L'information A.r. Inc. 306 Riverdale Avenue, Toronto, ON M4J 1A2 1980-12-02
L I S Logistic Information Systems Inc. 1031 1ere Allee, Drummondville, QC J2A 1N5 2002-01-18
Advocacy Information Management Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-08-01
A.f.t.c., Information Systems Consultants Inc. 1046 De Parfondeval, Boucherville, QC J4B 6C2 1988-07-14
Systemes D'information Instantane IIs Inc. 1356 Rue Herdel, Chambly, QC J3L 2M2 1979-07-25
U.i.s. Universel Systemes D'information Inc. 5990 Vanden Abeele, St-laurent, QC H4S 1R9 1982-01-22
Cgi Information Systems and Management Consultants Inc. 125 Commerce Valley Drive West, Markham, ON L3T 7W4
Cgi Information Systems and Management Consultants Inc. 150 Commerce Valley Drive West, Markham, ON L3T 7Z3

Improve Information

Please provide details on VOICEFAX INFORMATION SYSTEMS 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