JT INTERNATIONAL (BVI) CANADA INC.

Address:
1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2

JT INTERNATIONAL (BVI) CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8128189. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 8128189
Business Number 882736416
Corporation Name JT INTERNATIONAL (BVI) CANADA INC.
JT INTERNATIONAL (BVI) CANADA INC.
Registered Office Address 1 Robert Speck Parkway
Suite 1601
Mississauga
ON L4Z 0A2
Dissolution Date 2012-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID MARSHALL 119 ST. LAWRENCE DRIVE, MISSISSAUGA ON L5G 4V2, Canada
MICHEL A. POIRIER 1230 BRAESIDE DRIVE, OAKVILLE ON L6J 2A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-04-05 current 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Name 2012-04-05 current JT INTERNATIONAL (BVI) CANADA INC.
Name 2012-04-05 current JT INTERNATIONAL (BVI) CANADA INC.
Status 2012-04-16 current Dissolved / Dissoute
Status 2012-04-05 2012-04-16 Active / Actif

Activities

Date Activity Details
2012-04-16 Dissolution Section: 210(3)
2012-04-05 Continuance (import) / Prorogation (importation) Jurisdiction: British Virgin Islands / Iles Vierges Britanniques

Office Location

Address 1 ROBERT SPECK PARKWAY
City MISSISSAUGA
Province ON
Postal Code L4Z 0A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Symcor Inc. 1 Robert Speck Parkway, Suite 400, Mississauga, ON L4Z 4E7 1996-08-12
Symcor Inc. 1 Robert Speck Parkway, Suite 400, Mississauga, ON L4Z 4E7
Export "a" Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 1989-03-31
Optus Corporation 1 Robert Speck Parkway, Suite 400, Mississauga, ON L4Z 4E7 2000-11-14
Brink's Canada Limited 1 Robert Speck Parkway, Suite 1000, Mississauga, ON L4Z 3M3
Pelmorex Media Inc. 1 Robert Speck Parkway, 16th Floor, Mississauga, ON L4Z 3S9
Cma Canada Research Foundation 1 Robert Speck Parkway, Suite 1400, Mississauga, ON L4Z 3M3 2007-08-02
Symcor Inc. 1 Robert Speck Parkway, Suite 400, Mississauga, ON L4Z 4E7
Jti-macdonald Corp. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jti Canada Tech Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 2017-08-21
Find all corporations in the same location

Corporation Directors

Name Address
DAVID MARSHALL 119 ST. LAWRENCE DRIVE, MISSISSAUGA ON L5G 4V2, Canada
MICHEL A. POIRIER 1230 BRAESIDE DRIVE, OAKVILLE ON L6J 2A4, Canada

Entities with the same directors

Name Director Name Director Address
Ascent Church David Marshall County Road 18, Prescott ON K0E 1T0, Canada
MEMBERTOU ECONOMIC DEVELOPMENT CORPORATION DAVID MARSHALL 38 TUPSI DRIVE, MEMBERTOU NS B1S 3P2, Canada
EXPORT "A" INC. DAVID MARSHALL 119 ST. LAWRENCE DRIVE, MISSISSAUGA ON L5G 4V2, Canada
CANADIAN WATER NETWORK INC.- DAVID MARSHALL 470 GRANVILLE STREET, 1ST FLOOR, VANCOUVER BC V6C 1V5, Canada
R3 XL Capital Inc. David Marshall 206-465 Phillip Street, Waterloo ON N2L 6C7, Canada
CEEA Transport DAVID MARSHALL 470 GRANVILLE ST., 1ST FLOOR, VANCOUVER BC V6C 1V5, Canada
9239375 CANADA INC. David Marshall 238029 44 ST. East, DeWinton AB T0L 0X0, Canada
WIDE-LITE, LTD. DAVID MARSHALL 16 WOODGATE CIRCLE, CAMBRIDGE ON N3C 3G5, Canada
BATA LIMITED DAVID MARSHALL 3687 COCHRANE STREET, WHITBY ON L1R 2T2, Canada
WIDE-LITE, LTD. DAVID MARSHALL 16 WOODGATE CIRCLE, CAMBRIDGE ON N3C 3G5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z 0A2

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26
I.s. / S.i. Canada (international Socialists / Socialisme International) #10 - 427 Bloor Street West, Toronto, ON M5S 1X7 2007-06-01
Jam International Ltd. 21000 Trans-canada Highway, Baie D'urfé, QC H9X 4B7 2012-12-05
Cc International Canada (carte Consommateur International) Inc. #150-3011 Viking Way, Richmond, BC V6V 1W1 2006-03-07
Commerce International P.h.d. Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1991-04-16

Improve Information

Please provide details on JT INTERNATIONAL (BVI) CANADA 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