VANCOUVER ISLAND TERMINALS INC.

Address:
1075 West Georgia Street, Vancouver, BC V6E 3C9

VANCOUVER ISLAND TERMINALS INC. is a business entity registered at Corporations Canada, with entity identifier is 3558681. The registration start date is November 27, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3558681
Business Number 867485872
Corporation Name VANCOUVER ISLAND TERMINALS INC.
Registered Office Address 1075 West Georgia Street
Vancouver
BC V6E 3C9
Incorporation Date 1998-11-27
Dissolution Date 2008-12-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUCE NAGEL 338 GOLDSTREAM AVENUE, APT. 412, VICTORIA BC V9B 2W3, Canada
JAMES ROY SMITH 1760 SHAWINIGAN LAKE ROAD EAST, SHAWINIGAN LAKE BC V0R 2W0, Canada
JAMES BURKE 2093 OCEAN FOREST DRIVE, SURREY BC V4A 6P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-11-26 1998-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-11-27 current 1075 West Georgia Street, Vancouver, BC V6E 3C9
Name 1998-11-27 current VANCOUVER ISLAND TERMINALS INC.
Status 2008-12-22 current Dissolved / Dissoute
Status 1998-11-27 2008-12-22 Active / Actif

Activities

Date Activity Details
2008-12-22 Dissolution Section: 210
1998-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1075 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 3C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commonwealth Insurance Company 1075 West Georgia Street, 17th Floor, Vancouver, MB V6E 3G2 1974-07-17
Superintendence Testing Services Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1977-10-12
Giant Bay Investment Fund Inc. 1075 West Georgia Street, Suite 1500, Vancouver, BC V6E 3G2 1988-11-22
334171 British Columbia Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Canwest Pacific Television Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Turbo-pumps (canada) Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1991-05-21
Mercator Capital Corporation 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1988-07-07
Parkhill Hotel Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3C9 1991-05-22
Producer's Workshop Vancouver Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Glenayre Services Ltd. 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 1991-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Viking Life-saving Equipment Canada Ltd. 1450-10 75 West Georgia Street, Vancouver, BC V6E 3C9 1998-08-20
Pacific Gateway Acr Inc. 1075 West Georgia Street<, Suite 1600, Vancouver, BC V6E 3C9 1997-01-31
Aureus Resource Fund Inc. 1075 W. Georgia St, Suite 1000, Vancouver, BC V6E 3C9 1996-02-01
Snc-fenco Inc. 1075 Georgia Street West, Suite 1200, Vancouver, BC V6E 3C9 1991-08-12
Pes Profile Evaluation Systems Inc. 1075 Georgia West Street, Suite 1450 Po Box 1, Vancouver, BC V6E 3C9 1982-11-05
Pasminco Exploration (canada) Ltd. 1075 West Georgia St, Suite 1600, Vancouver, BC V6E 3C9 1992-10-23
Navigator Fund Company Ltd. 1075 West Georgia Street, Suite 1000, Vancouver, BC V6E 3C9 1992-12-21
Monarch Entertainment Corporation 1075 West Georgia St, Suite 1025, Vancouver, BC V6E 3C9 1993-04-16
Drico Recovery Services Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3C9 1996-08-20
3324001 Canada Inc. 1075 West Georgia Street, Suite 1600, Vancouver, BC V6E 3C9 1996-12-09
Find all corporations in postal code V6E3C9

Corporation Directors

Name Address
BRUCE NAGEL 338 GOLDSTREAM AVENUE, APT. 412, VICTORIA BC V9B 2W3, Canada
JAMES ROY SMITH 1760 SHAWINIGAN LAKE ROAD EAST, SHAWINIGAN LAKE BC V0R 2W0, Canada
JAMES BURKE 2093 OCEAN FOREST DRIVE, SURREY BC V4A 6P1, Canada

Entities with the same directors

Name Director Name Director Address
3221075 CANADA INC. JAMES BURKE 2093 OCEAN FOREST DRIVE, SURREY BC V4A 6P1, Canada
BERG ELECTRONICS CANADA INC. JAMES BURKE 20 SOUTHPORT STREET, SUITE 405, TORONTO ON M6S 4Y8, Canada
Morrow Environmental Consultants Inc. JAMES BURKE 2093 OCEAN FOREST DRIVE, SURREY BC V4A 6P1, Canada
10052175 Canada Inc. James Burke 18 Harbour Street, Suite 910, Toronto ON M5J 2Z6, Canada
FENCO LAVALIN (1991) CORP. JAMES BURKE 2093 OCEAN FOREST DRIVE, SURREY BC V4A 6P1, Canada
8180172 CANADA INC. James Burke 2 Greenfield Gate, Fort Saskatchewan AB T8L 4P8, Canada
SNC-LAVALIN ENVIRONMENT INC. JAMES BURKE 2093 OCEAN FOREST DRIVE, SURREY BC V4A 6P1, Canada
SNC-LAVALIN AIRPORT MANAGEMENT INC. JAMES BURKE 2093 OCEAN FOREST DRIVE, SURREY BC V4A 6P1, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3C9

Similar businesses

Corporation Name Office Address Incorporation
Stolt Terminals (vancouver) Ltd. 1995 West 1st Street, North Vancouver, BC V7P 1A8
Port of Vancouver Terminals Ltd. 2800 Park Place, 666 Burrard Street, Vancouver, BC V6C 2Z7 2002-02-21
International Aviation Terminals (vancouver) Ltd. 1075 West Georgia Street, Suite 1450, Vancouver, BC V6E 3G2
Gct Global Container Terminals Inc. P.o. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 2007-02-19
International Aviation Terminals Ltd. 595 Burrard Street, P.o. 49190, Vancouver, BC V7Y 1L1
Westcon Terminals Limited 925 West Georgia, Suite 1600, Vancouver, BC V6C 3L2 1976-05-31
Neptune Bulk Terminals Ltd. 1001 Low Level Road, North Vancouver, BC
Integrated Air Cargo Terminals Inc. 1040 West Georgia Street, Suite 510, Vancouver, BC V6E 4H1 1997-01-30
International Aviation Terminals (calgary) Ltd. 595 Burrard Street, P.o. 49190, Vancouver, BC V7Y 1L1
Canadian Alliance Terminals Inc. 200 Burrard Street, 900 Waterfront Centre Po Box 48600, Vancouver, BC V7X 1T2 1999-09-02

Improve Information

Please provide details on VANCOUVER ISLAND TERMINALS 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