Intelos Systems Corp.

Address:
1066 West Hastings Street, Suite 1440, Vancouver, BC V6E 3X1

Intelos Systems Corp. is a business entity registered at Corporations Canada, with entity identifier is 3238962. The registration start date is March 13, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3238962
Business Number 892487745
Corporation Name Intelos Systems Corp.
Registered Office Address 1066 West Hastings Street
Suite 1440
Vancouver
BC V6E 3X1
Incorporation Date 1996-03-13
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RAYMOND JEFFERD 4482 WEST 1ST AVE, VANCOUVER BC V6R 4J4, Canada
ALAN BRATUS 20644 88TH AVE, LANGLEY BC V1M 2Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-03-12 1996-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-03-13 current 1066 West Hastings Street, Suite 1440, Vancouver, BC V6E 3X1
Name 1996-05-09 current Intelos Systems Corp.
Name 1996-03-13 1996-05-09 3238962 CANADA 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 1998-07-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-03-13 1998-07-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-03-13 Incorporation / Constitution en société

Office Location

Address 1066 WEST HASTINGS STREET
City VANCOUVER
Province BC
Postal Code V6E 3X1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dynamagnetic Corporation 1066 West Hastings Street, 24th Floor, Vancouver, BC V6E 3X1 1979-11-30
American Pacific Mining Company, Inc. 1066 West Hastings Street, Suite 2600, Vancouver, BC V6E 3X1
81271 Canada Ltd. 1066 West Hastings Street, Suite 640, Vancouver, BC V6E 3X1 1977-02-18
Granby Metals Corporation Limited 1066 West Hastings Street, 15th Floor P.o.box 12524, Vancouver, BC V6E 3X1 1929-12-02
Vietnam Trade & Investment Corp. 1066 West Hastings Street, 2100, Vancouver, BC V6E 2E6
Abercrombie Investments Limited 1066 West Hastings Street, Suite 2400, Vancouver, BC V6E 3X1
Excalibur Energy Corporation 1066 West Hastings Street, Suite 2400 Box 12534, Vancouver, BC V6E 3X1
Spantec Management Contracting Ltd. 1066 West Hastings Street, Suite 1700, Vancouver, BC V6E 3X2 1983-10-18
Uma Systems Inc. 1066 West Hastings Street, Suite 1700, Vancouver, BC V6E 3X2 1986-11-03
Thermatac Ltd. 1066 West Hastings Street, Suite 1700 P.o. 12546, Vancouver, BC V6E 3X2 1989-01-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Skid Guard Canada Corporation 1066 West Hastings St, Suite 1440, Vancouver, BC V6E 3X1 1996-05-27
Loh's Sinfully Good Ice Cream & Cookies Inc. 1066 West Hasting Street, 24th Floor Box 12534, Vancouver, BC V6E 3X1 1984-06-14
Cinema Circle of Canada Inc. 1066 West Hastings Stret, 24th Floor Box 12534, Vancouver, BC V6E 3X1 1981-04-24
Zero H2o Clean & Shine (canada) Inc. 1066 West Hastings St, Suite 1440, Vancouver, BC V6E 3X1 1996-10-23
Sage Hotel Consultants Inc. 1066 West Hastings St., 24th Floor P.o.box 12534, Vancouver, BC V6E 3X1 1980-08-12
Cap'n Bailey's Seafood Ltd. 1066 West Hastings St., 24th Floor P.o.box 12534, Vancouver, BC V6E 3X1 1979-04-24
89272 Canada Corporation 1066 West Hastings Street, 24th Floor Box 12534, Vancouver, BC V6E 3X1 1978-11-09
Societe Immobiliere Artarmon Inc. 1066 West Hastings Street, 1120 Po Box 12508, Vancouver, BC V6E 3X1 1981-07-08
Thornmark Abbotsford Development Inc. 1066 West Hastings St, Suite 1200, Vancouver, BC V6E 3X1 1989-09-26
Novic Semiconductor Corporation 1066 West Hastings Street, 24th Floor Box 12534, Vancouver, BC V6E 3X1 1984-07-23
Find all corporations in postal code V6E3X1

Corporation Directors

Name Address
RAYMOND JEFFERD 4482 WEST 1ST AVE, VANCOUVER BC V6R 4J4, Canada
ALAN BRATUS 20644 88TH AVE, LANGLEY BC V1M 2Y7, Canada

Entities with the same directors

Name Director Name Director Address
Terragnosis Research Inc. ALAN BRATUS 15187 MARINE DRIVE, WHITE ROCK BC V4B 1C5, Canada
GROWTH THEORY INC. ALAN BRATUS 15187 MARINE DRIVE, WHITE ROCK BC V4B 1C5, Canada
CanGrowth Capital Corp. RAYMOND JEFFERD 12992 - 19A AVENUE, SURREY BC V4A 8P1, Canada
GRACE AEROSPACE LIMITED RAYMOND Jefferd 1777 PETERS ROAD, NORTH VANCOUVER BC V7J 1Y7, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3X1

Similar businesses

Corporation Name Office Address Incorporation
Intelos Holding Inc. 2192 Boul Rene-levesque Ouest, Bureau 100, Montreal, QC H3H 1R6 1988-11-28
Intelos Networks Corp. 55 Northfield Dr. E., Suite 214, Waterloo, ON N2K 3T6 2004-10-20
Tantalus Systems Corp. 200-3555 Gilmore Way, Burnaby, BC V5G 0B3
Transfer Bulk Systems Corp. 8485 Parkhill Drive, Milton, ON L9T 5E9
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
Deq Systèmes Corp. 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6
Systeme D'affaires Dor-corp Inc. 91 Des Oblats, Lasalle, QC H8R 3K9 1991-03-22
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
Deq Systèmes Corp. 1840, 1Ère Rue, Bureau 103a, Saint-romuald, QC G6W 5M6 2002-07-12
Deq SystÈmes Corp. 1840 1 IÈre Rue, Bureau 103a, Saint-romuald, QC G6W 5M6

Improve Information

Please provide details on Intelos Systems Corp. 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