STALKER DEVELOPMENTS LTD.

Address:
324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2

STALKER DEVELOPMENTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1125672. The registration start date is April 30, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1125672
Business Number 882352891
Corporation Name STALKER DEVELOPMENTS LTD.
Registered Office Address 324 8th Avenue S.w.
Suite 1500
Calgary
AB T2P 2Z2
Incorporation Date 1981-04-30
Dissolution Date 1996-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JAMES G WALKER 340 7220 FISHER STREET S E, CALGARY AB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-29 1981-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-04-30 current 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2
Name 1981-04-30 current STALKER DEVELOPMENTS LTD.
Status 1996-05-08 current Dissolved / Dissoute
Status 1995-08-01 1996-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-04-30 1995-08-01 Active / Actif

Activities

Date Activity Details
1996-05-08 Dissolution
1981-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 324 8TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 2Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
96122 Canada Limited 324 8th Avenue S.w., Suite 1500, Calgary, AB 1979-12-28
2684713 Canada Inc. 324 8th Avenue S.w., Calgary, AB T2P 2Z5 1991-01-24
2704889 Canada Inc. 324 8th Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5 1991-04-05
Home Oil Company Limited 324 8th Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5
Home Oil Company Limited 324 8th Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5
2687402 Canada Inc. 324 8th Avenue S.w., Calgary, AB T2P 2Z5 1991-02-04
Home Oil Company Limited 324 8th Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5
149693 Canada Ltd. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1971-05-07
Home Oil Company Limited 324 8th Avenue S.w., Suite 1700, Calgary, AB T2P 2Z5 1980-09-18
Praxis, A Social Planning Company Limited 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1980-11-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Torrington Resources Ltd. 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1992-07-09
The Original Canadian Ice & Water Boutique Ltd. 324 8e Avenue S W, Suite 705, Calgary, AB T2P 2Z2 1991-06-25
Katsuhiko Watenabe Holdings Ltd. 324 8th Ave S.w., Suite 1500, Calgary, AB T2P 2Z2 1983-09-28
121358 Canada Ltd. 8th Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-07
Willcal Software Solutions Corporation 1500 Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-04
117783 Canada Inc. 324 8th Ave.s.w. Home Oil Tower, Suite 1500, Calgary, AB T2P 2Z2 1982-10-01
Rock Bit Industries of Canada Ltd. 324 8 Avenue Sw, Suite 1500, Calgary, AB T2P 2Z2 1981-07-09
Ogilvie Mountain Helicopter Services Ltd. 324 8th Ave. S.w., Suite 1500, Calgary, AB T2P 2Z2 1981-02-17
Investissements Julius Shapiro Inc. 300 5th Avenue Sw, 21st Floor, Calgary, AB T2P 2Z2 1980-04-22
Dawnmarie and Associates Ltd. 324 8 Ave. South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1979-12-28
Find all corporations in postal code T2P2Z2

Corporation Directors

Name Address
JAMES G WALKER 340 7220 FISHER STREET S E, CALGARY AB , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Z2

Similar businesses

Corporation Name Office Address Incorporation
Ruth Stalker Antiques Ltd 561, Argyle Avenue, Westmount, QC H3Y 3B8 1980-11-24
Offsetminds Inc. 13 Stalker Street, Collingwood, ON L9Y 3Z1 2007-01-19
Stalker Performance & Sound Inc. 2535 Blackwell, #100, Ottawa, ON K1B 4E4 2003-10-28
Plg Developments Inc. 157 Adelaide Street West, Suite 418, Toronto, ON M5H 4E7
Developments D'arcy Ltee. 4439 King Street, Pierrefonds, QC H9H 2G2 1978-05-23
Les Developments Abitec Ltee 398 Henri Bourassa West, Montreal, QC H3L 3T5 1973-02-12
F. Cook Developments Ltd. 1133 Yonge Street, 5th Floor, Toronto, ON M4T 2Y7
Adjacent Developments Incorporated 21 Harvey Street, Hamilton, ON L8L 2L9 2018-03-01
Evendrew Developments Ltd. 174 Colonnade Road South, Unit 19, Ottawa, ON K2E 7J5
New Heights Developments Inc. 170 Barton Street East, Hamilton, ON L8L 2W5

Improve Information

Please provide details on STALKER DEVELOPMENTS 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