Genstar Development Company #3 Limited

Address:
400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2

Genstar Development Company #3 Limited is a business entity registered at Corporations Canada, with entity identifier is 10262978. The registration start date is June 2, 2017. The current status is Active.

Corporation Overview

Corporation ID 10262978
Business Number 711516898
Corporation Name Genstar Development Company #3 Limited
Registered Office Address 400 3rd Avenue Sw, Suite 3700
Calgary
AB T2P 4H2
Incorporation Date 2017-06-02
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Marcello Chiacchia 230, 8826 Blackfoot Trail SE, Calgary AB T2J 3J1, Canada
Paul Boskovich 230, 8826 Blackfoot Trail SE, Calgary AB T2J 3J1, Canada
David Boles 320, 530 Kenaston Blvd., Winnipeg MB R3N 1Z4, Canada
Leigh Melnychuk 202, 17420 Stony Plain Road, Edmonton AB T5S 1K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-02 current 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2
Name 2017-06-02 current Genstar Development Company #3 Limited
Status 2017-06-02 current Active / Actif

Activities

Date Activity Details
2017-06-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 3rd Avenue SW, Suite 3700
City Calgary
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rsb Properties Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2002-01-18
Studon Electric & Controls Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2
J P Kenny Canada Limited 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 1983-08-05
Pmt Properties Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2002-05-22
Utc Overseas (canada), Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2008-03-19
Honeywell Nylon Canada Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2003-03-17
Northriver Midstream Ccs Services Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2008-08-06
Honeywell Asca Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2
Pieridae Energy (canada) Ltd. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2012-02-14
Siculus Canada Ltd. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2012-03-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 2019-12-10
Amity West Foundation 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 2018-07-24
Apeiron Resources Ltd. 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 2018-05-24
Shanti Life Canada 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Arc Fund 7 Lp Ltd. 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 2012-03-07
Arc Equity Management (fund 7) Ltd. Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2011-11-17
Launchlawyer Canada Inc. 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2011-10-26
Hrg Rms Canada Inc. 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 2011-05-27
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Find all corporations in postal code T2P 4H2

Corporation Directors

Name Address
Marcello Chiacchia 230, 8826 Blackfoot Trail SE, Calgary AB T2J 3J1, Canada
Paul Boskovich 230, 8826 Blackfoot Trail SE, Calgary AB T2J 3J1, Canada
David Boles 320, 530 Kenaston Blvd., Winnipeg MB R3N 1Z4, Canada
Leigh Melnychuk 202, 17420 Stony Plain Road, Edmonton AB T5S 1K6, Canada

Entities with the same directors

Name Director Name Director Address
GENSTAR TITLECO LIMITED Paul Boskovich 230 - 8826 Blackfoot Trail SE, Calgary AB T2J 3J1, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Genstar Development Company Limited 400 3rd Avenue S.w., #3700, Calgary, AB T2P 4H2 1999-12-17
Genstar Development Company Central Ltd. 80 Fennell Street, Winnipeg, MB R3T 3M4 1987-05-06
Genstar Development Company Mountain Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1987-05-07
Genstar Development Company Eastern Ltd. 300 The East Mall, Suite 300, Etobicoke, ON M9B 6B7 1987-05-04
Genstar Development Company Pacific Ltd. 1040 West Georgia St, Suite 1900, Vancouver, BC V6E 4H3 1987-05-07
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal 113, QC H3B 3R1 1951-05-09
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal, QC H3B 3R1
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal, QC H3B 3R1
Genstar Chimie Limitee 2055 Peel Street, Suite 800, Montreal, QC H3A 1V4 1930-10-16
Genstar Development Limited 1 Place Ville Marie, Suite 4105, Montreal 113, QC H3B 3R1 1955-12-06

Improve Information

Please provide details on Genstar Development Company #3 Limited 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