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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1982-05-19 | Dissolution | |
1978-02-20 | Continuance (Act) / Prorogation (Loi) | |
1973-04-02 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lignes Aeriennes Canadien Pacifique, Limitee | Grant Mcconachie Way, Vancouver Airport, BC V7B 1V1 | 1936-12-07 |
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 |
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 |
Name | Director Name | Director Address |
---|---|---|
COMMISSION DU CENTENAIRE DE L'INGENIERIE INC. | IAN A. GRAY | 2610 COLWOOD DRIVE, NORTH VANCOUVER BC V7R 2R1, Canada |
City | VANCOUVER |
Post Code | V7B1V1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |