PHONELINE CARDCALL INTERNATIONAL INC.

Address:
1111 West Georgia St, Suite 2100, Vancouver, BC V7X 1K9

PHONELINE CARDCALL INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3423221. The registration start date is December 18, 1997. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 3423221
Business Number 869875963
Corporation Name PHONELINE CARDCALL INTERNATIONAL INC.
Registered Office Address 1111 West Georgia St
Suite 2100
Vancouver
BC V7X 1K9
Incorporation Date 1997-12-18
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 7

Directors

Director Name Director Address
PETER HOUGH 2585 WEST 15TH AVENUE, VANCOUVER BC V6K 2Z3, Canada
CLIVE BARWIN 3680, COLLINGWOOD ST., VANCOUVER BC V6S 2A3, Canada
LARRY SHATSOFF 611 ACCESSS RD., STRATFORD CT 06497, United States
JOHN ADAMS 611 ACCESS RD., STRATFORD CT 06497, United States
GARTH BRAUN 19534 - 16TH AVENUE, SURREY BC V4P 1M6, Canada
CHARLES ZWEBNER 121 WESTGATE BLVD., NORTH YORK ON M3H 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-17 1997-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-12-18 current 1111 West Georgia St, Suite 2100, Vancouver, BC V7X 1K9
Name 1998-03-25 current PHONELINE CARDCALL INTERNATIONAL INC.
Name 1997-12-18 1998-03-25 3423221 CANADA INC.
Status 2000-04-03 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-18 2000-04-03 Active / Actif

Activities

Date Activity Details
1997-12-18 Incorporation / Constitution en société

Office Location

Address 1111 WEST GEORGIA ST
City VANCOUVER
Province BC
Postal Code V7X 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iceberg Informatics Inc. 1111 West Georgia St, Suite 2100 Box 48800, Vancouver, BC V7X 1K9 1988-07-19
2369800 Canada Inc. 1111 West Georgia St, Suite 2100 Box 48800, Vancouver, BC V7X 1K9 1988-08-24
Tel-ad Advisors Ltd. 1111 West Georgia St, Suite 1810, Vancouver, BC V6E 4M3
Madoc Energy Ltd. 1111 West Georgia St, Suite 2100, Vancouver, BC V7X 1K9 1997-01-31
Rayonier Canada Limited 1111 West Georgia St, Suite 800, Vancouver 5, BC V6E 3H1 1925-12-24
3090191 Canada Ltd. 1111 West Georgia St, Suite 2100 Box 48800, Vancouver, BC V7X 1K9 1994-12-02
Midland Exploration Corporation 1111 West Georgia St, Suite 2100 Box 48800, Vancouver, BC V7X 1K9 1989-11-20
Canadian Quest 900 Corporation 1111 West Georgia St, Suite 1300, Vancouver, BC V6E 4M3 1993-09-28
Geosync Interactive Corporation 1111 West Georgia St, Suite 1810, Vancouver, BC V6E 4M3 1993-11-30
3000494 Canada Inc. 1111 West Georgia St, Suite 1788, Vancouver, BC V6E 4M3 1994-02-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3542688 Canada Inc. 1111 West Georgia St., Suite 2100 P.o. Box: 48800, Vancouver, BC V7X 1K9
Connectware Solutions Inc. 1111 West Georgia Street, Suite 2100 Po Box 48800, Vancouver, BC V7X 1K9 1992-12-01
Solsmart International Inc. 1111 West Georgia Street, Suite 2100 P.o. Box 48800, Vancouver, BC V7X 1K9 1999-03-12
3542696 Canada Inc. 1111 West Georgia Street, Suite 2100 P.o.box 48800, Vancouver, BC V7X 1K9
A C F Logistics (north America) Ltd. 1111 West Georgia Street, Po Box 48800, Vancouver, BC V7X 1K9 1999-07-02
Greater Data Lynx International Ltd. 1111 West Georgia Street, Suite 2100, Vancouver, BC V7X 1K9 1999-09-10
360networks (cdn.) Ltd. 1111 West Georgia St, Suite 2100 Po Box 48800, Vancouver, BC V7X 1K9 1999-05-18
Cannect Communications, Inc. 1111 West Georgia Street, Suite 2100, Vancouver, BC V7X 1K9
Emedia-it Solutions Inc. 1111 West Georgia St., Suite 2100 P.o. Box: 48800, Vancouver, BC V7X 1K9
3764222 Canada Inc. 1111 West Georgia Street, #2100 P.o. Box 48800, Vancouver, BC V7X 1K9
Find all corporations in postal code V7X 1K9

Corporation Directors

Name Address
PETER HOUGH 2585 WEST 15TH AVENUE, VANCOUVER BC V6K 2Z3, Canada
CLIVE BARWIN 3680, COLLINGWOOD ST., VANCOUVER BC V6S 2A3, Canada
LARRY SHATSOFF 611 ACCESSS RD., STRATFORD CT 06497, United States
JOHN ADAMS 611 ACCESS RD., STRATFORD CT 06497, United States
GARTH BRAUN 19534 - 16TH AVENUE, SURREY BC V4P 1M6, Canada
CHARLES ZWEBNER 121 WESTGATE BLVD., NORTH YORK ON M3H 1P5, Canada

Entities with the same directors

Name Director Name Director Address
CITY DIAL NETWORK SERVICES LTD. CHARLES ZWEBNER 121 WESTGATE BLVD., TORONTO ON M3H 1P5, Canada
PFSL Fund Management Ltd. John Adams 1346 Avonbridge Drive, Mississauga ON L5G 3G5, Canada
CANADIAN ORGANIZATION FOR RARE DISORDERS (CORD) JOHN ADAMS 97 LAWTON BLVD., SUITE 201, TORONTO ON M4V 1Z6, Canada
CANADIAN PKU AND ALLIED DISORDERS INC. JOHN ADAMS SUITE 201-97 LAWTON BLVD, TORONTO ON M4V 1Z6, Canada
ARMED FORCED COMMUNICATIONS AND ELECTRONICS ASSOCIATION - AFCEA CANADA JOHN ADAMS -, P.O. BOX. 9703, OTTAWA ON K1G 3Z4, Canada
6490948 CANADA INC. JOHN ADAMS 715 ABINGDON COURT, PICKERING ON L1W 3M7, Canada
PLAYA VISTA ENTERTAINMENT INC. John Adams 576 Muskingum Avenue, Pacific Palisades CA 90272, United States
THE INVESTMENT FUNDS INSTITUTE OF CANADA - · L'INSTITUT DES FONDS D'INVESTISSEMENT DU CANADA JOHN ADAMS 2000 ARGENTIA ROAD, PLAZA V, SUITE 300, MISSISSAUGA ON L5G 2R7, Canada
Governor General's Foot Guards Regimental Association JOHN ADAMS 2147 AUBURN RIDGE DRIVE, OTTAWA ON K1W 1J8, Canada
Federation of Mutual Fund Dealers John Adams 1346 Avonbridge Drive, Mississauga ON L5G 3G5, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1K9

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
K & Lim International Trading Inc. 6144 Boulevard Henri-bourassa Est, Montréal, QC H1G 5X3 2006-11-06
Sun International Real Estate Inc. 3153 Avenue Des Aristocrates, Laval, QC H7E 5H4 2017-03-07
Les Modes Tell-ex International Inc. 9292 Meilleur, Suite 605, Montreal, QC H3N 2A5 1986-05-30

Improve Information

Please provide details on PHONELINE CARDCALL 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