ELAN HOLIDAYS INC.

Address:
Cp Air Operations Centre, Vancouver, ON V7B 1V1

ELAN HOLIDAYS INC. is a business entity registered at Corporations Canada, with entity identifier is 449113. The registration start date is April 2, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 449113
Corporation Name ELAN HOLIDAYS INC.
Registered Office Address Cp Air Operations Centre
Vancouver
ON V7B 1V1
Incorporation Date 1973-04-02
Dissolution Date 1982-05-19
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 7

Directors

Director Name Director Address
G.T. ROY FULLERTON 24 TAYLORWOOD DRIVE, ISLINGTON ON M9A 4R7, Canada
EDWIN W. OGDEN #801, 2010 ISLINGTON AVE., ETOBICOKE ON M9P 3S8, Canada
IAN A. GRAY 2610 COLWOOD DRIVE, NORTH VANCOUVER BC V7R 2R1, Canada
CYRIL F. O'BRIEN 10880 BROMLEY PLACE, RICHMOND BC V7A 4J6, Canada
JOHN K. DAKIN 5865 HIGHBURY STREET, VANCOUVER BC V6N 1Y9, Canada
HUBERT B. O'TOOLE 6875 BALACLAVA, VANCOUVER BC V6N 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-02-19 1978-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-04-02 1978-02-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-04-02 current Cp Air Operations Centre, Vancouver, ON V7B 1V1
Name 1978-02-20 current ELAN HOLIDAYS INC.
Name 1973-04-02 1978-02-20 GREAT EMPRESS TOURS LIMITED
Status 1982-05-19 current Dissolved / Dissoute
Status 1978-02-20 1982-05-19 Active / Actif

Activities

Date Activity Details
1982-05-19 Dissolution
1978-02-20 Continuance (Act) / Prorogation (Loi)
1973-04-02 Incorporation / Constitution en société

Office Location

Address CP AIR OPERATIONS CENTRE
City VANCOUVER
Province ON
Postal Code V7B 1V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lignes Aeriennes Canadien Pacifique, Limitee Grant Mcconachie Way, Vancouver Airport, BC V7B 1V1 1936-12-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Life Elements and Health Technology Association 420-3820 Cessna Drive, Richmond, BC V7B 0A2 2018-08-02
9270213 Canada Incorporated 3211 Grant Mcconachie Way, Richmond, BC V7B 0A4 2015-04-26
Tagish Air Service Ltd. 4440 Stark Street, Richmond, BC V7B 1A1 1988-05-31
Sincubator Inc. 4380 Agar Drive, Richmond, BC V7B 1A3 2013-08-31
Nextflightcourier Worldwide Ltd. 4360 Agar Dr, Richmond, BC V7B 1A3 2012-10-30
Heli-one Inc. 4740 Agar Drive, Richmond, BC V7B 1A3 2005-05-19
Chc Global Operations (2008) Inc. 4740 Agar Dr, Richmond, BC V7B 1A3 2003-06-16
Chc Global Operations Canada Inc. 4740 Agar Drive, Richmond, BC V7B 1A3 2005-05-19
Chc Helicopters International Inc. 4740 Agar Drive, Richmond, BC V7B 1A3
4357825 Canada Inc. 4740 Agar Drive, Richmond, BC V7B 1A3 2006-05-03
Find all corporations in postal code V7B

Corporation Directors

Name Address
G.T. ROY FULLERTON 24 TAYLORWOOD DRIVE, ISLINGTON ON M9A 4R7, Canada
EDWIN W. OGDEN #801, 2010 ISLINGTON AVE., ETOBICOKE ON M9P 3S8, Canada
IAN A. GRAY 2610 COLWOOD DRIVE, NORTH VANCOUVER BC V7R 2R1, Canada
CYRIL F. O'BRIEN 10880 BROMLEY PLACE, RICHMOND BC V7A 4J6, Canada
JOHN K. DAKIN 5865 HIGHBURY STREET, VANCOUVER BC V6N 1Y9, Canada
HUBERT B. O'TOOLE 6875 BALACLAVA, VANCOUVER BC V6N 1M3, Canada

Entities with the same directors

Name Director Name Director Address
COMMISSION DU CENTENAIRE DE L'INGENIERIE INC. IAN A. GRAY 2610 COLWOOD DRIVE, NORTH VANCOUVER BC V7R 2R1, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7B1V1

Similar businesses

Corporation Name Office Address Incorporation
Elan Plastiques Ltee 131 Albareto, Dollard-des-ormeaux, QC H9A 2Y7 1989-11-10
Elan Wood Distributors Inc. 92 Parkview Ave, St Thomas, ON M5R 4X6 1988-11-22
Les Tissus Elan Ltee 555 Richmond West, Toronto, ON 1977-06-30
Elan Steel Inc. 4101 Millcroft Park Dr., Burlington, ON L7M 3V9 1981-06-02
Tricots Elan (canada) Inc. 5333 Casgrain Street, Suite 501, Montreal, QC H2T 1X3 1977-05-24
Elan Biopharmaceuticals Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2002-01-28
Elan Innovation Inc. 1253 Mcgill College Avenue, Suite 955, Montreal, QC H3B 2Y5 2003-02-24
Gestions Golf Holidays Inc. 64 Vaughan Road, Suite 300, Toronto, ON M6G 2N4 1974-06-25
Rocky-peak Holidays 5455 Mountainside Drive, Kelowna, BC V1W 5G4
Les Ateliers De L'Élan Inc. 201 - 338 Ch. Montreal, Vanier, ON K1L 6B3 1997-01-13

Improve Information

Please provide details on ELAN HOLIDAYS 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