MIPAH Holdings Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8832358. The registration start date is March 24, 2014. The current status is Dissolved.
Corporation ID | 8832358 |
Business Number | 812017838 |
Corporation Name | MIPAH Holdings Ltd. |
Registered Office Address |
2600 - 1055 West Georgia Street Vancouver BC V6E 3R5 |
Incorporation Date | 2014-03-24 |
Dissolution Date | 2017-01-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Timothy Lee | 89 Inglewood Drive, Mississauga ON L5G 1X9, Canada |
Joseph Michael Timlin | 1181 Bracknell Crescent, North Vancouver BC V7R 1V4, Canada |
James Ross Charlton | 2603 - 610 Granville Street, Vancouver BC V6C 3T3, Canada |
Thomas Joseph Hayes | 302 - 6095 Coburg Road, Halifax NS B3H 4K1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-03-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2014-03-24 | current | 2600 - 1055 West Georgia Street, Vancouver, BC V6E 3R5 |
Name | 2014-03-24 | current | MIPAH Holdings Ltd. |
Status | 2017-01-20 | current | Dissolved / Dissoute |
Status | 2016-08-23 | 2017-01-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2014-03-24 | 2016-08-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-01-20 | Dissolution | Section: 212 |
2014-03-24 | Incorporation / Constitution en société |
Address | 2600 - 1055 West Georgia Street |
City | Vancouver |
Province | BC |
Postal Code | V6E 3R5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Image | 1055 West Georgia Street, Suite 2090, Vancouver, BC V6E 3R5 | 2009-06-12 |
Gc Guys Clinics Inc. | Suite 2620 - 1055 West Georgia Street, Vancouver, BC V6E 3R5 | 2009-05-22 |
Dawn Gateway Pipeline General Partner Inc. | P.o. Box 11162, Suite 1100, 1055 West Georgia St., Vancouver, BC V6E 3R5 | 2009-03-24 |
Canadian Retired & Income Investors' Association | 2620- 1055 West Georgia St., Vancouver, BC V6E 3R5 | 2006-12-07 |
Spectra Energy Facilities Inc. | 1100, 1055 W. Georgia Street, Vancouver, BC V6E 3R5 | 2005-10-26 |
Spectra Energy Facilities Management Inc. | 1055 W. Georgia Street, 1100, Po Box 11162, Vancouver, BC V6E 3R5 | 2005-10-25 |
Fort Frances Cogeneration Management Inc. | Suite 1100, 1055 West Georgia Street, P.o. Box 11162, Vancouver, BC V6E 3R5 | 2005-05-25 |
Angus Reid Institute | 1055 West Georiga St, Suite 2620, Vancouver, BC V6E 3R5 | 2003-09-15 |
Angus Reid Consultants Inc. | 2620 - 1055 West Georgia St., P.o. Box: 11168, Vancouver, BC V6E 3R5 | 2003-09-05 |
Incarnation Ministries | 2090-1055 West Georgia Street, Vancouver, BC V6E 3R5 | 2003-05-06 |
Find all corporations in postal code V6E 3R5 |
Name | Address |
---|---|
Timothy Lee | 89 Inglewood Drive, Mississauga ON L5G 1X9, Canada |
Joseph Michael Timlin | 1181 Bracknell Crescent, North Vancouver BC V7R 1V4, Canada |
James Ross Charlton | 2603 - 610 Granville Street, Vancouver BC V6C 3T3, Canada |
Thomas Joseph Hayes | 302 - 6095 Coburg Road, Halifax NS B3H 4K1, Canada |
Name | Director Name | Director Address |
---|---|---|
3481611 CANADA INC. | TIMOTHY LEE | 498 MARKLAND STREET, UNIT 2, MARKHAM ON L6C 1Z6, Canada |
Dotstronics Inc. | Timothy Lee | 106-7660 Minoru Boulevard, Richmond BC V6Y 1Z5, Canada |
Kirchner Asset Management (A) GP Inc. | Timothy Lee | 2201-1 Bloor Street East, Toronto ON M4W 0A8, Canada |
Kirchner Asset Management (A) Inc. | Timothy Lee | 2201-1 Bloor Street East, Toronto ON M4W 0A8, Canada |
Kirchner Asset Management (A) Parallel GP Inc. | Timothy Lee | 2201-1 Bloor Street East, Toronto ON M4W 0A8, Canada |
City | Vancouver |
Post Code | V6E 3R5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1978-04-25 |
Wgm Holdings Ltee | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1968-09-18 |
Pdg Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
P.d.m. Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Mojot Holdings Inc. | 7 Gadwall Place, Mount Pearl, NL A1N 5J8 | |
Sf Holdings Inc. | 1800-510 West Georgia Street, British Columbia, BC V6B 0M3 | |
La Societe F.s. & P Holdings Ltee | 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 | 1976-12-17 |
Holdings S.j.f. Ltee | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1966-02-07 |
R D & D Holdings Ltd. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7 | |
F.e.a. Holdings Ltd. | 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 |
Please provide details on MIPAH Holdings Ltd. 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 |