Great Pacific Acquisition Inc.

Address:
100 King Street West, Suite 4400, Toronto, ON M5X 1B1

Great Pacific Acquisition Inc. is a business entity registered at Corporations Canada, with entity identifier is 3364372. The registration start date is April 9, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3364372
Business Number 888633377
Corporation Name Great Pacific Acquisition Inc.
Registered Office Address 100 King Street West
Suite 4400
Toronto
ON M5X 1B1
Incorporation Date 1997-04-09
Dissolution Date 1999-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
P. NICHOLAS GEER 537 EASTCOT RD, WEST VANCOUVER BC V7S 1E5, Canada
MICHAEL KORENBERG 4493 RANGER AVE, NORTH VANCOUVER BC V7R 3L4, Canada
JAMES A. PATTISON 855 EYREMOUNT DR, WEST VANCOUVER BC V7S 2B2, Canada
DAVID SCHELLENBERG 2185 140A STREET, SURREY BC V4A 9R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-04-08 1997-04-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-04-09 current 100 King Street West, Suite 4400, Toronto, ON M5X 1B1
Name 1997-05-12 current Great Pacific Acquisition Inc.
Name 1997-04-09 1997-05-12 3364372 CANADA INC.
Status 1999-08-04 current Dissolved / Dissoute
Status 1999-08-04 1999-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-09 1999-08-04 Active / Actif

Activities

Date Activity Details
1999-08-04 Dissolution Section: 210
1997-04-09 Incorporation / Constitution en société

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maaco Auto Painting & Body Works Ltd. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8
Voyage Motivation En Route Inc. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 1979-12-14
Investissements Des Actionnaires Canadiens Ltee 100 King Street West, 12th Floor, Toronto, ON M5X 1B3 1968-06-24
Kamcon Mines Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1946-06-01
177804 Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1945-11-06
Platypus International Limited 100 King Street West, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1977-08-15
F.m.t.s. Company Limited 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 1977-08-29
Patino Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1977-08-29
160315 Canada Ltd. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1978-01-27
Toronto Heliclopters Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canstar Composite Technologies Inc. 100 King Street W., Suite 4400, Toronto, ON M5X 1B1 1994-05-17
Bravo Film Distributors Inc. 100 Sparks Street West, Suite 6100, Toronto, ON M5X 1B1 1983-04-29
114013 Canada Inc. 1 First Canadian Plce 61st Floor, Box 80, Toronto, ON M5X 1B1 1982-02-01
Kanover Ltee First Can. Place, Suite 6000 Po Box 130, Toronto, ON M5X 1B1 1973-11-14
Sherwin-williams Canada Inc. 1 First Canadian Pl, 44th Floor P O Box 63, Toronto, ON M5X 1B1
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Chaussures Millcroft Limitee First Canadian Place, Suite 2630, Toronto, ON M5X 1B1 1978-02-16
2720787 Canada Inc. 1 First Canadian Place, 44th Floor Box 63, Toronto, ON M5X 1B1 1991-05-24
164651 Canada Inc. 1 First Canadian Place, 44th Floor Box 63, Toronto, ON M5X 1B1 1988-10-28
Denning Mobile Robotics Canada Inc. 1 First Canadian Place, 44th Floor P.o. Box 63, Toronto, ON M5X 1B1 1991-06-13
Find all corporations in postal code M5X1B1

Corporation Directors

Name Address
P. NICHOLAS GEER 537 EASTCOT RD, WEST VANCOUVER BC V7S 1E5, Canada
MICHAEL KORENBERG 4493 RANGER AVE, NORTH VANCOUVER BC V7R 3L4, Canada
JAMES A. PATTISON 855 EYREMOUNT DR, WEST VANCOUVER BC V7S 2B2, Canada
DAVID SCHELLENBERG 2185 140A STREET, SURREY BC V4A 9R8, Canada

Entities with the same directors

Name Director Name Director Address
12428717 Canada Inc. David Schellenberg 32 Roger Crois, Casselman ON K0A 1M0, Canada
JIM PATTISON DEVELOPMENTS LTD. DAVID SCHELLENBERG 1568 PARKER PLACE, WHITE ROCK BC V4B 4S5, Canada
Big Fun Productions David Schellenberg #2-248 Arlington, Winnipeg MB R3G 1Y8, Canada
3683281 CANADA INC. DAVID SCHELLENBERG 1568 PARKER PLACE, WHITE ROCK BC V4B 4S5, Canada
AIR INDUSTRIES ASSOCIATION OF CANADA David Schellenberg 963 Ash Street, White Rock BC V4B 4J9, Canada
CANADIAN ASSOCIATION FOR ENVIRONMENTAL ANALYTICAL LABORATORIES INC. (CAEAL) DAVID SCHELLENBERG 37 MULBERRY COURT, FREDERICTON NB E3A 5J1, Canada
Proficiency Testing Canada Inc. David Schellenberg 37 Mulberry Court, Fredericton NB E3A 5J1, Canada
GREAT PACIFIC CAPITAL CORP. JAMES A. PATTISON 1055 WEST HASTINGS STREET, 1600, VANCOUVER BC V6E 2H2, Canada
TELESAT CANADA JAMES A. PATTISON 1067 WEST CORDOVA STREET, SUITE 1800, VANCOUVER BC V6C 1C7, Canada
Bell Canada Holdings Inc. JAMES A. PATTISON 1067 WEST CORDOVA STREET, SUITE 1800, VANCOUVER BC V6C 1C7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B1

Similar businesses

Corporation Name Office Address Incorporation
Great Pacific Acquisition (1999) Corp. 1800-1067 West Cordova Street, Vancouver, BC V6C 1C7 1999-08-10
Sw Acquisition Inc. 1300-777 Dunsmuir Street, Pacific Centre P.o. Box:10424, Vancuver, BC J7Y 1K2
Great Lecture Series Inc. 1404-66 Pacific Ave., Toronto, ON M6P 2P4 2014-12-01
Canadian Pacific Hotels Acquisition Corporation 40 University Avenue, Suite 918, Toronto, ON M5J 1T1 1987-01-21
Crew Acquisition Corp. P.o. Box 10424, Pacific Centre, 1300 - 777 Dunsmuir Street, Vancouver, BC V7Y 1K2 2005-02-18
Great Pacific Fund Ltd. 1177 West Hastings St, Suite 800, Vancouver 1, BC 1967-05-30
Great Pacific Capital Corp. 1800-1067 West Cordova St., Vancouver, BC V6C 1C7
The Great Atlantic & Pacific Company of Canada, Limited Station A, P.o.box 68, Toronto 1, ON M5W 1A6 1969-11-03
Great North Pacific Media Limited 145 King Street East, 300, Toronto, ON M5C 2Y7
The Great Atlantic and Pacific Tea Company, Limited 5559 Dundas Street West, Toronto, ON M9B 1B9

Improve Information

Please provide details on Great Pacific Acquisition 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