CASTLE MOUNTAIN PROPERTIES LTD.

Address:
#410, 318 - 11th Avenue Se, Calgary, AB T2G 0Y2

CASTLE MOUNTAIN PROPERTIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 1172654. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 1172654
Business Number 100841592
Corporation Name CASTLE MOUNTAIN PROPERTIES LTD.
Registered Office Address #410, 318 - 11th Avenue Se
Calgary
AB T2G 0Y2
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
JASON SHIRE #410, 318 - 11th Avenue SE, Calgary AB T2G 0Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-01-11 1982-01-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-15 current #410, 318 - 11th Avenue Se, Calgary, AB T2G 0Y2
Address 2015-07-09 2016-04-15 840 7 Avenue S.w., Suite 1520, Calgary, AB T2P 3G2
Address 1999-04-01 2015-07-09 1032 17 Avenue S.w., Suite 300, Calgary, AB T2T 0A5
Address 1990-10-30 1999-04-01 707 10 Avenue S.w., Suite 304, Calgary, AB T2R 0B3
Name 1982-01-12 current CASTLE MOUNTAIN PROPERTIES LTD.
Status 2015-07-09 current Active / Actif
Status 2015-06-23 2015-07-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-11-19 2015-06-23 Active / Actif
Status 2003-03-31 2003-11-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-05-01 2003-03-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-10-30 1994-05-01 Active / Actif
Status 1989-08-31 1990-10-30 Dissolved / Dissoute

Activities

Date Activity Details
1990-10-30 Revival / Reconstitution
1982-01-12 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address #410, 318 - 11th Avenue SE
City CALGARY
Province AB
Postal Code T2G 0Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Contaminates Remediation Training Organization of Canada 308 11th Avenue S.e., Suite 200, Calgary, AB T2G 0Y2 2010-03-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mind Over Money Inc. Main Floor 4722 - 1st Street Se, Calgary, AB T2G 0A2 2003-01-16
Texcan Capital Inc. #201 - 4310 Macleod Trail S.w., Calgary, AB T2G 0A4 2007-08-21
Canada Debt Assistance Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4
Anacaona Realty Group Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4 2008-09-04
Peak Tutoring Ltd. Suite 1000 4515 Macleod Trail Sw, Calgary, AB T2G 0A5 2016-02-09
Bergen Living Ltd. 161 333 Riverfront Avenue Southeast, Calgary, AB T2G 0B1 2017-11-13
Boatgas Enterprises Limited 157-333 Riverfront Ave Se, Calgary, AB T2G 0B1 2014-05-07
Ajiagem Canada Inc. 333 Riverfront Avenue Southeast, Suite 363, Calgary, AB T2G 0B1 2011-05-06
Dong Fa (canada) Corporation 115 2nd Avenue S. E., Calgary, AB T2G 0B2 1993-06-28
Revelute Inc. 210 15 Avenue Se, Unit2406, Calgary, AB T2G 0B5 2018-03-29
Find all corporations in postal code T2G

Corporation Directors

Name Address
JASON SHIRE #410, 318 - 11th Avenue SE, Calgary AB T2G 0Y2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2G 0Y2

Similar businesses

Corporation Name Office Address Incorporation
Mountain Ash Properties Limited 4 Mountain Ash Court, Etobicoke, ON M9C 1C3
6545793 Canada Inc. 58 Castle Mountain, Brampton, ON L6R 2W9 2006-03-29
Roofers4u Inc. 24 Castle Mountain Drive, Brampton, ON L6R 2Y1 2018-11-02
Getaway 4 Points Inc. 46 Castle Mountain Drive, Brampton, ON L6R 2W9 2013-02-23
10896390 Canada Inc. 16 Castle Mountain Court, Nobleton, ON L7B 0A3 2018-07-20
8899380 Canada Inc. 18 Castle Mountain Drive, Brampton, ON L6R 2Y1 2014-05-26
Rage 'n Farmer Inc. 34 Castle Mountain Drive, Brampton, ON L6R 2Y1 2019-07-20
9227903 Canada Inc. 58 Castle Mountain Drive, Brampton, ON L6R 2W9 2015-03-20
National Snow Removal Inc. 46 Castle Mountain Dr, Brampton, ON L6R 2W9 2019-11-09
H.s Ghag Truck Inc. 14 Castle Mountain Drive, Brampton, ON L6R 2Y1 2020-05-05

Improve Information

Please provide details on CASTLE MOUNTAIN 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