VACANCES BRITISH AIRWAYS LIMITEE

Address:
1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3

VACANCES BRITISH AIRWAYS LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 553484. The registration start date is December 4, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 553484
Corporation Name VACANCES BRITISH AIRWAYS LIMITEE
BRITISH AIRWAYS HOLIDAYS LIMITED
Registered Office Address 1 Place Ville Marie
Suite 1414
Montreal
QC H3B 2B3
Incorporation Date 1972-12-04
Dissolution Date 1983-12-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
F.G. MORRISON 1375 SHERWOOD CRES. APT. 452, MOUNT ROYAL QC H3R 3C8, Canada
TERRY ALMOND 20 LEHAR CRES., WILLOWDALE ON K2H 1J5, Canada
JOHN J. PEPPER 3637 THE BOULEVARD, WESTMOUNT QC H3Y 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-26 1980-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-12-04 1980-11-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-12-04 current 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3
Name 1977-08-19 current VACANCES BRITISH AIRWAYS LIMITEE
Name 1977-08-19 current BRITISH AIRWAYS HOLIDAYS LIMITED
Name 1972-12-04 1977-08-19 O. A. TRAVEL (CANADA) LIMITED
Status 1983-12-06 current Dissolved / Dissoute
Status 1980-11-27 1983-12-06 Active / Actif

Activities

Date Activity Details
1983-12-06 Dissolution
1980-11-27 Continuance (Act) / Prorogation (Loi)
1972-12-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1981-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1981-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1981-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gorebourne Canada Inc. 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1979-09-26
94326 Canada Inc. 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1979-09-26
Vins Cote Du Bord Limitee 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1974-05-07
Le Groupe James Ltee 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1978-05-30
B.r.s.c. Inc. 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1949-06-28
Nordica Ski Boots Canada Inc. 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1978-05-31
James-dougall Racing Ltd. 1 Place Ville Marie, Montreal, QC H3B 2B3 1978-08-16

Corporation Directors

Name Address
F.G. MORRISON 1375 SHERWOOD CRES. APT. 452, MOUNT ROYAL QC H3R 3C8, Canada
TERRY ALMOND 20 LEHAR CRES., WILLOWDALE ON K2H 1J5, Canada
JOHN J. PEPPER 3637 THE BOULEVARD, WESTMOUNT QC H3Y 1S6, Canada

Entities with the same directors

Name Director Name Director Address
SOGES CANADA INC. JOHN J. PEPPER 1321 SHERBROOKE ST. W. APT. E-80, MONTREAL QC H3G 1J4, Canada
Cineges inc. John J. Pepper E80-1321, Sherbrooke Street West, Montréal QC H3G 1J4, Canada
BROADCAST RELAY SERVICE (CANADA) LIMITED JOHN J. PEPPER 3637 THE BOULEVARD, WESTMOUNT QC H3Y 1S6, Canada
INFOPORT COUNCIL (QUÉBEC) · CONSEIL INFOPORT (QUÉBEC) JOHN J. PEPPER 3637 LE BOULEVARD, MONTREAL QC H3Y 1S6, Canada
INFOPORT COUNCIL OF CANADA · CONSEIL INFOPORT DU CANADA JOHN J. PEPPER 3637 LE BOULEVARD, MONTREAL QC H3Y 1S6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2B3

Similar businesses

Corporation Name Office Address Incorporation
Northwest Territorial Airways Ltd. Airways Hangar, Box 9000, Yellownkife, NT X1A 2R3
Northwest Territorial Airways Ltd. Northwest Territorial Airways, Postal 9000, Yellowknife, NT X1A 2R3 1961-10-02
Lignes Aeriennes Quebec, Limitee 910 Peel St, Room 202, Montreal, QC H3C 3E4 1934-12-28
La SocietÉ Des Amis Canadiens Du British Museum 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2 1997-01-17
British Invasion Apparel Inc. 225 Montée De Liesse, St. Laurent, QC H4T 1P5 2013-07-23
Compagnie Aerienne Eastern Provincial Limitee 2500 Four Bentall Centre, Box 49370, Vancouver, BC V7X 1R9
Placements British Telecom (canada) Inc. 2810 Metheson Blvd East, Suite 110, Mississauga, ON L4W 4X7 1986-03-05
Bonanza Holidays-tours Limited 1224 Stanley Street, Suite 303, Montreal, QC H3B 2S7
Vacances - Tours Bonanza Limitee 1117 Rue Ste-catherine Ouest, Suite 701, Montreal, ON H3B 1H9 1980-10-10
Parsons Airways Limited P.o.box 1120, Kenora, ON 1952-08-13

Improve Information

Please provide details on VACANCES BRITISH AIRWAYS LIMITEE 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