RoyShel Properties Ltd.

Address:
500 Elveden House, Suite 717 7 Aven. S.w., Calgary, AB T2P 0Z3

RoyShel Properties Ltd. is a business entity registered at Corporations Canada, with entity identifier is 1088734. The registration start date is February 13, 1981. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1088734
Corporation Name RoyShel Properties Ltd.
Registered Office Address 500 Elveden House
Suite 717 7 Aven. S.w.
Calgary
AB T2P 0Z3
Incorporation Date 1981-02-13
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 2 - 15

Directors

Director Name Director Address
BRIAN MOORHOUSE 2604 HILL BEACH AVENUE, VANCOUVER BC V6E 2T9, Canada
ARNI THORSTEINSON 221 WELLINGTON CRES., SUITE 12D, WINNIPEG MB R3M 0A1, Canada
ROBERT BIGLAND AUDREY HOUSE, ELY PLACE, LONDON , United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-12 1981-02-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-02-13 current 500 Elveden House, Suite 717 7 Aven. S.w., Calgary, AB T2P 0Z3
Name 1989-10-16 current RoyShel Properties Ltd.
Name 1981-02-13 1989-10-16 FALMOUTH PETROLEUM LTD.
Status 1996-12-23 current Inactive - Discontinued / Inactif - Changement de régime
Status 1996-12-20 1996-12-23 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1981-02-13 1996-12-20 Active / Actif

Activities

Date Activity Details
1996-12-23 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
1981-02-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-01-24 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1995 1995-01-24 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1993 1995-01-24 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 500 ELVEDEN HOUSE
City CALGARY
Province AB
Postal Code T2P 0Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Falmouth Minerals Ltd. 500 Elveden House, Suite 717 7th Ave. S.w, Calgary, AB T2P 0Z3 1983-06-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
N. I. Organization & Trade Corp. 717 7th Avenue, Suite 950, Calgary, AB T2P 0Z3 1991-12-31
Les Ressources C S Limitee 717 7th Avenue S.w., Suite 2050, Calgary, AB T2P 0Z3 1985-10-24
140065 Canada Limited 780 Eldeden House, Calgary, AB T2P 0Z3 1985-02-27
Aledo Oil & Gas Company Ltd. 717 7th Ave. S.w., Calgary, ON T2P 0Z3 1981-03-02
101020 Canada Ltd. 717 7th Avenue S.w., Suite 610, Calgary, AB T2P 0Z3 1980-10-06
Canadian Mannex Corporation Limited 780 Elveden House, Calgary, AB T2P 0Z3 1950-01-06
Embassy Petroleums Ltd. 717 7th Ave South West, Suite 1800, Calgary, AB T2P 0Z3 1923-05-25
Smith International Canada, Limited 1400 Elveden House, Calgary, AB T2P 0Z3
Schlumberger Canada Limited 717 7th Ave. South West, Suite 1250, Calgary, AB T2P 0Z3
Schlumberger Canada Limitee 717 7th Ave South West, Suite 1250, Calgary, AB T2P 0Z3
Find all corporations in postal code T2P0Z3

Corporation Directors

Name Address
BRIAN MOORHOUSE 2604 HILL BEACH AVENUE, VANCOUVER BC V6E 2T9, Canada
ARNI THORSTEINSON 221 WELLINGTON CRES., SUITE 12D, WINNIPEG MB R3M 0A1, Canada
ROBERT BIGLAND AUDREY HOUSE, ELY PLACE, LONDON , United Kingdom

Entities with the same directors

Name Director Name Director Address
REFLETS DU PATRIMOINE ARNI THORSTEINSON 1 WELLINGTON CRESCENT, WINNIPEG MB R3M 3Z2, Canada
THE FRASER INSTITUTE ARNI THORSTEINSON 400 - 1770 Burrard Street, Vancouver BC V6J 3G7, Canada
3535878 CANADA INC. ARNI THORSTEINSON PH - One Wellington Crescent, Winnipeg MB R2M 5N4, Canada
Counsel Southland Limited ARNI THORSTEINSON 1 WELLINGTON CRESCENT, SUITE PH.1, WINNIPEG MB R3M 3Z3, Canada
LE CENTRE TERRY FOX DE LA JEUNESSE CANADIENNE ARNI THORSTEINSON 2600 SEVEN EVERGREEN PLACE, WINNIPEG MB R3L 2T3, Canada
TEMPLE HOTELS INC. Arni Thorsteinson PH - One Wellington Crescent, Winnipeg MB R3M 3Z2, Canada
3635961 CANADA INC. ARNI THORSTEINSON 2600 SEVEN EVERGREEN, WINNIPEG MB R3L 2T3, Canada
TEMPLE HOTELS INC. ARNI THORSTEINSON 2600 - SEVEN EVERGREEN PLACE, WINNIPEG MB R3L 2T3, Canada
TEMPLE GARDENS MINERAL SPA INC. Arni Thorsteinson 2600, Seven Evergreen Place, Winnipeg MB R4L 2T3, Canada
Consolidated Real Estate Services Inc. ARNI THORSTEINSON 2600 - 7 EVERGREEN PLACE, WINNIPEG MB R3L 2T3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P0Z3

Similar businesses

Corporation Name Office Address Incorporation
Kab Properties Inc. 1818 - 701 West Georgia Street, Vancouver, BC V7Y 1C6
Btc Properties I Co. Ltd. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1
G.j. Vis Properties Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Signature Canada Properties Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Conax Properties Ltd. 1688 Rue Jean-berchmans-michaud, Drummondville, QC J2C 8E9
Les Properties Tojo Inc. 6703 Park Avenue, Montreal, QC H3N 1X7 1983-07-22
Callahan Properties Ltd. #300 - 1060 Manhattan Drive, Kelowna, BC V1Y 9X9
Fci Properties Canada, Inc. 15 Toulouse Crescent, Sturgeon Falls, ON P2B 0A5
Bridgedale Properties Ltd. 909 17th Avenue Sw, Suite 400, Calgary, AB T2T 0A4
Davamel Properties Ltd. 5212 105a Avenue, Edmonton, AB T6A 1C4 2006-06-10

Improve Information

Please provide details on RoyShel Properties 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 Information

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

Trending Searches