COR FOOD MANAGEMENT LTD.

Address:
401 9th Avenue S.w., 7th Floor Gulf Canada Squ, Calgary, AB T2P 2M2

COR FOOD MANAGEMENT LTD. is a business entity registered at Corporations Canada, with entity identifier is 1120093. The registration start date is April 6, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1120093
Corporation Name COR FOOD MANAGEMENT LTD.
Registered Office Address 401 9th Avenue S.w.
7th Floor Gulf Canada Squ
Calgary
AB T2P 2M2
Incorporation Date 1981-04-06
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JAMES R MATTHEWS 3 WESTWOOOD DRIVE S W, CALGARY AB T2P 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-05 1981-04-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-04-06 current 401 9th Avenue S.w., 7th Floor Gulf Canada Squ, Calgary, AB T2P 2M2
Name 1981-04-06 current COR FOOD MANAGEMENT LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-08-01 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-04-06 1983-08-01 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1981-04-06 Incorporation / Constitution en société

Office Location

Address 401 9TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 2M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Petrokipp Capital Corp. Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1977-07-04
85708 Canada Ltee 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 1978-01-17
Western Atlas Canada Ltd. 401 9th Avenue S.w., Suite 700 Po Box 2010, Calgary, AB T2P 2M2
2705192 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
Omv (canada) Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
2705630 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-04-09
Fandango Stores Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1988-09-13
Beaudril (1993) Limited 401 9th Avenue S.w., Calgary, AB T2P 3C5 1993-03-17
3272281 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1996-06-24
3410579 Canada Inc. 401 9th Avenue S.w., Suite 1600, Calgary, AB T2P 3C5 1997-09-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
114031 Canada Inc. 401 9th Ave. S.w., Box 2010, Calgary, AB T2P 2M2 1982-03-04
112212 Canada Inc. 401 -9th Ave.s.w., Po Box 2010, Calgary, AB T2P 2M2 1981-11-12
110054 Canada Inc. 401 9th Avenue South, P.o.box 2010, Calgary, AB T2P 2M2 1981-08-31
Canadian Emergency Physicians Management Ltd. 401 9 Ave. S. W.-gulf Canada Sq., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1980-03-17
On Stage Cosmetics Ltd. 401 Ninth Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1980-03-17
96267 Canada Limited 401 9 Avenue S.e., Suite 700, Calgary, AB T2P 2M2 1980-01-17
Abercum Holdings Ltd. P.o.box 2010, Calgary, AB T2P 2M2 1977-12-29
85289 Canada Ltee 401 9th Ave. South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
Link Leasing Limited 240 4th Avenue South West, P.o.box 2010, Calgary, AB T2P 2M2 1976-11-01
Jalacon Holdings Ltd. Po Box 2010, Calgary, AB T2P 2M2 1975-01-03
Find all corporations in postal code T2P2M2

Corporation Directors

Name Address
JAMES R MATTHEWS 3 WESTWOOOD DRIVE S W, CALGARY AB T2P 2M2, Canada

Entities with the same directors

Name Director Name Director Address
100395 CANADA LTD. JAMES R MATTHEWS 3 WESTWOOD DRIVE S.W., CALGARY AB T2P 2M2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2M2

Similar businesses

Corporation Name Office Address Incorporation
Parc-food Management Inc. 1662 De Maisonneuve Boul West, Montreal, QC H3H 1J6 1985-01-07
Montreal Food Management & Investment Inc. 85 Avenue Brittany, 201, Mont Royal, QC H3P 1A5 2015-02-02
Del Arte Food Management Inc. 819 104-3300 Highway 7, Concord, ON L4K 4M3 2018-02-05
Global Pet Food Management Ltd. 2-294 Walker Drive, Brampton, ON L6T 4Z2 2006-11-10
Colonsay Food Services Management Ltd. Valois, P.o.box 327, Pointe Claire, QC 1970-06-12
Hapa Food Quality Management Inc. 12 Willis Drive, Aurora, ON L4G 5N8 2000-09-18
St Food Management Services Inc. 27 River Heights Drive Box 784, La Salle, MB R0G 1B0 2004-03-23
Fitoussi Food Management & Exports Ltd. 3 Lombard Place, 7th Floor, Winnipeg, MB 1978-11-15
Katkin Food Service Management Inc. 1547 Merivale Road, Box 5102, Ottawa, ON K2G 4V3 2001-10-17
Canada Agriculture and Agri-food(caf) Investment Management Corporation Ltd. 700 - 401 West Georgia Street, Vancouver, BC V6B 5A1 2016-10-27

Improve Information

Please provide details on COR FOOD MANAGEMENT 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