IEE INTERNATIONAL ENVIROENERGY INC.

Address:
1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2

IEE INTERNATIONAL ENVIROENERGY INC. is a business entity registered at Corporations Canada, with entity identifier is 3133184. The registration start date is March 29, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3133184
Business Number 896176773
Corporation Name IEE INTERNATIONAL ENVIROENERGY INC.
Registered Office Address 1075 West Georgia St.
Suite 2100
Vancouver
BC V6E 3G2
Incorporation Date 1995-03-29
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
AL JOHNSON 1202 HARWOOD ST., APT 1106, VANCOUVER BC V6E 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-03-28 1995-03-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-03-29 current 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2
Name 1995-03-29 current IEE INTERNATIONAL ENVIROENERGY INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-03-29 1997-07-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-03-29 Incorporation / Constitution en société

Office Location

Address 1075 WEST GEORGIA ST.
City VANCOUVER
Province BC
Postal Code V6E 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Fast Ferries Corporation 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2
54 Cerrada Del Mirador Holdings Ltd. 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2 1997-11-24
Core Pipe Relining Inc. 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2 1998-07-23
Save Big Discount Stores Inc. 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2 1998-09-02
Ads Automated Debit Systems (canada) Corporation 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2 1999-01-21
Tamblyn (alberta) Limited 1075 West Georgia St., Suite 1700, Vancouver, BC V6E 3G2
Sofame Technologies Inc. 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2 1994-08-12
S.k.m. Holdings Limited 1075 West Georgia St., Ste 1700, Vancouver, MB V6E 3G2 1961-08-04
Envirocon Canada Limited 1075 West Georgia St., 17th Floor, Vancouver, BC V6E 3G2 1975-01-21
100471 Canada Ltd. 1075 West Georgia St., Suite 1700, Vancouver, BC V6E 3G2 1980-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Red Importing and Marketing Inc. 2100- 1075 West Georgia Street, Vancouver, BC V6E 3G2 1998-09-15
Ajilon Inc. 1075 West George St, Suite 2100, Vancouver, BC V6E 3G2 1995-11-24
Family Insurance Services (1991) Limited 1075 West Georgia St, Suite 2100, Vancouver, BC V6E 3G2 1991-05-01
Technomagica Inc. 1075 West Georgia, Suite 1700, Vancouver, BC V6E 3G2 1988-09-29
Irefra Investments Ltd. 2100 -1075 West Georgia St., Vancouver, BC V6E 3G2 1982-12-14
105450 Canada Inc. 1075 West Geogia Street, Suite 1700, Vancouver, BC V6E 3G2 1981-04-01
Olympic Stain Ltd. 1700 1075 West Georgia St., Vancouver, BC V6E 3G2 1979-05-18
85446 Canada Limited 1075 West George Street, Suite 2100, Vancouver, BC V6E 3G2 1977-12-14
G.t. Resource Management Services Ltd. 1075 Georgia St. West, Vancouver, BC V6E 3G2 1976-12-04
80211 Canada Ltd. 1075 West. Georgia St, Suite 1700, Vancouver, BC V6E 3G2 1976-04-20
Find all corporations in postal code V6E3G2

Corporation Directors

Name Address
AL JOHNSON 1202 HARWOOD ST., APT 1106, VANCOUVER BC V6E 1S3, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN BROADCASTING LEAGUE LA LIGUE DE LA RADIODIFFUSION CANADIENNE AL JOHNSON 1042 CASTLEHILL CRES., OTTAWA ON K2C 2A8, Canada
ORCAFORCE ENVIRONMENTAL FOUNDATION AL JOHNSON 1600 BEACH AVENUE, SUITE 2001, VANCOUVER BC V6G 1Y6, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3G2

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
Vetements International Ada Inc. 9500 Meilleur Street, Montreal, QC H2N 2B7 1984-02-03
Les Hydrauliques Avancées International Inc. 1965 Le Chatelier, Laval, QC H7L 5B3
Jfr International Trader Inc. 6060 Jean Talon Est, Apt 306, MontrÉal, QuÉbec, QC H1S 3C8 2004-05-06

Improve Information

Please provide details on IEE INTERNATIONAL ENVIROENERGY 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