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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2012-04-16 | Dissolution | Section: 210(3) |
2012-04-05 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Virgin Islands / Iles Vierges Britanniques |
Address | 1 ROBERT SPECK PARKWAY |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4Z 0A2 |
Country | Canada |
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 |
Name | Address |
---|---|
DAVID MARSHALL | 119 ST. LAWRENCE DRIVE, MISSISSAUGA ON L5G 4V2, Canada |
MICHEL A. POIRIER | 1230 BRAESIDE DRIVE, OAKVILLE ON L6J 2A4, Canada |
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 |
City | MISSISSAUGA |
Post Code | L4Z 0A2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |