Allied Holdings Ltd. is a business entity registered at Corporations Canada, with entity identifier is 4194039. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 4194039 |
Business Number | 100149558 |
Corporation Name | Allied Holdings Ltd. |
Registered Office Address |
850-400 Burrard Street Vancouver BC V6C 3A6 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
MICHAEL CHAN | 11020 SWALLOW DRIVE, RICHMOND BC V7E 5C1, Canada |
ANTHONY ENG | 503-1717 BAYSHORE DRIVE, VANCOUVER BC V6G 3H3, Canada |
MARY LOUISE CHAN | 2006 WEST 58TH AVENUE, VANCOUVER BC V6P 1X4, Canada |
COLIN CHENG | 2803-1188 HOWE STREET, VANCOUVER BC V6Z 2S8, Canada |
PETER YUK LUN ENG | 5516 NEWTON WYND, VANCOUVER BC V6T 1H5, Canada |
ACHMAD SURIAWINATA | 27 TUNGGAL ROAD, SINGAPORE , Singapore |
ERIK WOO | 1875 HOSMER STREET, VANCOUVER BC V7J 2S6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-10-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2003-10-01 | current | 850-400 Burrard Street, Vancouver, BC V6C 3A6 |
Name | 2003-10-01 | current | Allied Holdings Ltd. |
Status | 2003-12-04 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2003-10-01 | 2003-12-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-10-01 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Corporation Name | Office Address | Incorporation |
---|---|---|
Allied Holdings Ltd. | 1400-510 Burrard Street, Vancouver, BC V6C 3A8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
No. 230 Seabright Holdings Ltd. | 850-400 Burrard Street, Vancouver, BC V6C 3A6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Andion Global Inc. | 1050 - 400 Burrard Street, Vancouver, BC V6C 3A6 | 2019-09-23 |
10902837 Canada Foundation | 400 Burrard St, Suite 450, Vancouver, BC V6C 3A6 | 2018-07-25 |
Andion North America Limited | C/o Forooghian & Company Law Corporation, 400 Burrard Street, Suite 1050, Vancouver, BC V6C 3A6 | 2017-06-13 |
Smc Leasing Inc. | 450-400 Burrard St., Vancouver, BC V6C 3A6 | 2011-06-21 |
Plasvacc Canada Inc. | 1610 - 400 Burrard Street, Vancouver, BC V6C 3A6 | 2007-09-21 |
Hope Science Inc. | 1780-400 Burrard St., Vancouver, BC V6C 3A6 | 2007-06-14 |
Innovative Environmental Technologies Corporation | 1130-400 Burrard Street, Vancouver, BC V6C 3A6 | 2002-11-20 |
3986586 Canada Inc. | Suite 1620 - 400 Burrard Street, Vancouver, BC V6C 3A6 | 2001-12-17 |
Tier 1 Brokerage Services Inc. | 1030-400 Burrard Street, Vancouver, BC V6C 3A6 | 1998-06-26 |
2451255 Canada Inc. | 1550 400 Burrard Street, Vancouver, BC V6C 3A6 | 1989-04-10 |
Find all corporations in postal code V6C 3A6 |
Name | Address |
---|---|
MICHAEL CHAN | 11020 SWALLOW DRIVE, RICHMOND BC V7E 5C1, Canada |
ANTHONY ENG | 503-1717 BAYSHORE DRIVE, VANCOUVER BC V6G 3H3, Canada |
MARY LOUISE CHAN | 2006 WEST 58TH AVENUE, VANCOUVER BC V6P 1X4, Canada |
COLIN CHENG | 2803-1188 HOWE STREET, VANCOUVER BC V6Z 2S8, Canada |
PETER YUK LUN ENG | 5516 NEWTON WYND, VANCOUVER BC V6T 1H5, Canada |
ACHMAD SURIAWINATA | 27 TUNGGAL ROAD, SINGAPORE , Singapore |
ERIK WOO | 1875 HOSMER STREET, VANCOUVER BC V7J 2S6, Canada |
Name | Director Name | Director Address |
---|---|---|
Allied Holdings Ltd. | ACHMAD SURIAWINATA | 99, MEYER RD, #18-02, THE SOVEREIGH, SINGAPORE 473920 , China |
ALLIED HOTELS INC. | ACHMAD SURIAWINATA | 99 MEYER ROAD, #18-02, THE SOVERIGN, SINGAPORE 437920, Indonesia |
3388841 CANADA INC. | ANTHONY ENG | 738 BROUGHTON STREET, SUITE 1802, VANCOUVER BC V6M 2A9, Canada |
Reunion Properties Inc. | ANTHONY ENG | 1188 HOWE STREET, 2804, VANCOUVER BC V6G 3H3, Canada |
GEORGIA PLACE LIMITED | ANTHONY ENG | 738 BROUGHTON STREET, SUITE 1802, VANCOUVER BC V6G 3A7, Canada |
Reunion Properties Inc. | ANTHONY ENG | 738 BROUGHTON ST SUITE 1802, VANCOUVER BC V6C 3A7, Canada |
Allied Holdings Ltd. | COLIN CHENG | 2803-1188 HOWE STREET, VANCOUVER BC V6Z 2S8, Canada |
3388841 CANADA INC. | COLIN CHENG | 1489 WEST 48TH AVENUE, VANCOUVER BC V6M 2P1, Canada |
Reunion Properties Inc. | COLIN CHENG | 1188 HOWE STREET, 2803, VANCOUVER BC V6Z 2S8, Canada |
GEORGIA PLACE LIMITED | COLIN CHENG | 1489 WEST 48TH AVENUE, VANCOUVER BC V6M 2P1, Canada |
City | VANCOUVER |
Post Code | V6C 3A6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Produits Diamantes Allied Ltee | 416, Forest Ave., Pincourt, QC J7W 0B7 | 1976-04-30 |
Gravures Allied Inc. | 2700 Brabant-marineau Sreeet, Ville St-laurent, QC H4S 1L1 | 1998-02-16 |
Les Soies & Velours Allied Ltee | 433 Chabanel St., Suite 603, Montreal, QC H2N 2J3 | |
Societe Internationale De Recouvrement Allied Inc. | 372 Bay St, Suite 1000, Toronto, ON | 1960-04-21 |
Machines A Bois Allied (de L'est) Ltee | 453 Signet Drive, Weston, ON M9L 1V5 | 1981-07-15 |
Gravures Industrielles Allied Inc. | 6850 Boul. Henri-bourassa O., Appt # 308, Saint-laurent, QC H4R 0E2 | 1981-12-17 |
Les Soies & Velours Allied Ltee | 9494 St. Lawrence Blvd, Suite 601, Montreal, QC H2N 1P4 | 1947-01-11 |
SociÉtÉ Internationale De Recouvrement Allied Inc. | 16635 Yonge Street, Unit 26, Newmarket, ON L3X 1V6 | 1998-12-31 |
Allied Global Holdings Inc. | 11 Allstate Parkway, Suite 500, Markham, ON L3R 9T8 | |
Allied Cge Holdings Corp. | 11 Allstate Parkway, Suite 500, Markham, ON L3R 9T8 | 1998-12-31 |
Please provide details on Allied Holdings Ltd. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |