EXPEDITION PHOENIX LTEE

Address:
630 Dorchester Boul West, 22nd Floor, Montreal, QC H3B 1V7

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 Overview

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

Directors

Director Name Director Address
E. CHEUNG 3314 112 C STREET, EDMONTON AB T6J 3W8, Canada

Corporation History

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

Activities

Date Activity Details
1987-08-31 Dissolution
1980-06-05 Incorporation / Constitution en société

Office Location

Address 630 DORCHESTER BOUL WEST
City MONTREAL
Province QC
Postal Code H3B 1V7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
E. CHEUNG 3314 112 C STREET, EDMONTON AB T6J 3W8, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1V7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches