EXPEDITION PHOENIX LTEE is a business entity registered at Corporations Canada, with entity identifier is 652148. The registration start date is June 5, 1980. The current status is Dissolved.
Corporation ID | 652148 |
Corporation Name |
EXPEDITION PHOENIX LTEE PHOENIX FORWARDING LTD. |
Registered Office Address |
630 Dorchester Boul West 22nd Floor Montreal QC H3B 1V7 |
Incorporation Date | 1980-06-05 |
Dissolution Date | 1987-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
E. CHEUNG | 3314 112 C STREET, EDMONTON AB T6J 3W8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-06-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-06-04 | 1980-06-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1980-06-05 | current | 630 Dorchester Boul West, 22nd Floor, Montreal, QC H3B 1V7 |
Name | 1980-06-05 | current | EXPEDITION PHOENIX LTEE |
Name | 1980-06-05 | current | PHOENIX FORWARDING LTD. |
Status | 1987-08-31 | current | Dissolved / Dissoute |
Status | 1984-10-13 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-06-05 | 1984-10-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1980-06-05 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Programmes Educationnels Internationaux La Jolla Inc. | 630 Dorchester Boul West, Suite 700, Montreal, QC H3B 4H7 | 1988-11-16 |
Zanimob Distributions Ltee | 630 Dorchester Boul West, Suite 2830, Montreal, QC H3B 1S6 | 1977-05-17 |
Belcan Electric Ltd. | 630 Dorchester Boul West, Suite 1125, Montreal, QC H3B 1S6 | 1950-11-24 |
Qualcut Canada Limited | 630 Dorchester Boul West, 22nd Floor, Montreal 101, ON | 1965-05-14 |
Voyage Wings - Away Ltee | 630 Dorchester Boul West, Montreal, QC | 1974-07-24 |
Glamont Limitee | 630 Dorchester Boul West, Montreal 101, QC | 1970-12-21 |
Interfoods Marketing Canada Inc. | 630 Dorchester Boul West, 22nd Floor, Montreal, QC H3B 1V7 | 1979-04-24 |
100520 Canada Inc. | 630 Dorchester Boul West, 7th Floor, Montreal, QC H3B 4H7 | 1980-09-12 |
119919 Canada Inc. | 630 Dorchester Boul West, 22nd Floor, Montreal, QC H3B 1V7 | 1982-12-23 |
Philanderer Fore Inc. | 630 Dorchester Boul West, Suite 700, Montreal, QC H3B 4H7 | 1986-06-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Interepco St. Jean Ltee | 170 St Joseph Blvd, St Jean, QC H3B 1V7 | 1989-06-29 |
150628 Canada Inc. | 630 Boulevard Dorchester O., Suite 2200, Montreal, QC H3B 1V7 | 1986-06-03 |
Sorelic Industrial and Commercial Relaunching Inc. | 630 Ouest, Blvd. Dorchester Ouest, Montreal, QC H3B 1V7 | 1982-02-22 |
Adventions Limitee | 630 Dorchester Boulevard West, Montreal, QC H3B 1V7 | 1976-10-25 |
Itox Ltd. | 630 Ouest Blvd. Dorchester, 22nd Floor, Montreal, QC H3B 1V7 | 1975-10-22 |
Les Industries Ma-tec Ltee | C.p. 188, Vimont Laval, QC H3B 1V7 | 1975-09-25 |
Comite D'accueil Canada France | 630 Ouest Bl Dorchester, 22nd Floor, Montreal, QC H3B 1V7 | 1975-05-30 |
Sicma - Canada Ltd. | 630 Ouest, Boul. Dorchester, 22e Etage, Montreal, QC H3B 1V7 | 1968-07-26 |
Rau Canada Ltee | 1255 Des Carrieres St, Montreal 331, QC H3B 1V7 | 1958-02-18 |
Les Portes Dms Inc. | 630 Dorcheste West, Suite 2260, Montreal, QC H3B 1V7 | 1953-06-17 |
Find all corporations in postal code H3B1V7 |
Name | Address |
---|---|
E. CHEUNG | 3314 112 C STREET, EDMONTON AB T6J 3W8, Canada |
Name | Director Name | Director Address |
---|---|---|
122297 CANADA INC. | E. CHEUNG | 3314-112 C STREET, EDMONTON AB , Canada |
91709 CANADA INC. | E. CHEUNG | 11723, 37B AVE, EDMONTON AB , Canada |
City | MONTREAL |
Post Code | H3B1V7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Phoenix-six Systems Ltd. | 880 Boul. Decarie, Suite 2, Montreal, QC H4L 3L9 | 1983-05-17 |
Phoenix Flight Operations Ltd. | 301 Bruce Road, Kirkland, QC H9H 3L5 | 1985-05-31 |
Phoenix, Fruits De Mer, Inc. | 182 Roger Pilon, Dollard Des Ormeaux, QC H9B 2B6 | 1982-12-10 |
Phoenix Mentorat Partenaires Inc. | 4524 Roitelet, Sherbrooke, QC J1N 2Z1 | 1990-03-12 |
Phoenix Deterrent Systems Inc. | 200 Rue Racine Est, Bur 109, Chicoutimi, QC G7H 1S1 | 1996-11-22 |
Phoenix Resources (az) Inc. | 725 King Street West, Unit 801, Toronto, ON M5V 2W9 | 1993-04-30 |
Phoenix Optical Inc. | 5210 Avenue Van-horne, Montreal, QC H3W 1J7 | 1981-02-20 |
La Fondation Phoenix Inc. | 1250 St-antoine, Lachine, QC H8S 1T5 | 1984-12-18 |
Phoenix Equipements Cnc Incorporée | 620 Olympique, Pincourt, QC J7W 7C8 | 2016-03-08 |
Phoenix Fastening Systems Inc. | 5600, Vanden Abeele, St-laurent, QC H4S 1P9 | 1983-11-02 |
Please provide details on EXPEDITION PHOENIX LTEE 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 |