JAGER GROUP INC.

Address:
633 6th Avenue South West, Suite 1700, Calgary, AB T2P 2Y5

JAGER GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 1223682. The registration start date is October 29, 1981. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1223682
Corporation Name JAGER GROUP INC.
Registered Office Address 633 6th Avenue South West
Suite 1700
Calgary
AB T2P 2Y5
Incorporation Date 1981-10-29
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICK J. MCCAFFERY 1102 FRONTENAC AVENUE S.W., CALGARY AB P2G 1B6, Canada
DANIEL P.E. FOURNIER 5920 DALCASTLE DRIVE N.W., CALGARY AB P3A 2B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-10-28 1981-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-10-29 current 633 6th Avenue South West, Suite 1700, Calgary, AB T2P 2Y5
Address 1981-10-29 current 633 6th Avenue South West, Suite 1700, Calgary, AB T2P 2Y5
Name 1981-10-29 current JAGER GROUP INC.
Status 1983-04-11 current Inactive - Discontinued / Inactif - Changement de régime
Status 1981-10-29 1983-04-11 Active / Actif

Activities

Date Activity Details
1983-04-11 Discontinuance / Changement de régime Jurisdiction: Alberta
1981-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 633 6TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jager Industries Ltd. 633 6th Avenue South West, 17th Floor, Calgary, AB T2P 2Y5
Embassy General Hydrocarbons Ltd. 633 6th Avenue South West, Suite 1900, Calgary, AB T2P 2Y5 1978-01-24
Universal Skate Sharpeners Ltd. 633 6th Avenue South West, 17th Floor, Calgary, AB T2P 2Y5
The Convenient Gourmet Ltd. 633 6th Avenue South West, Suite 1700, Calgary, AB 1980-03-12
Far East Curios (canada) Ltd. 633 6th Avenue South West, 17th Floor, Calgary, AB T2P 2Y5 1979-03-07
Mutual's Abc Mobile Brake Ltd. 633 6th Avenue South West, 17th Floor, Calgary, AB T2P 2Y5 1978-06-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Clarissa Holdings Inc. 633 6th Avenue S.w., Suite 1150, Calgary, AB T2P 2Y5 1991-09-30
Petrosten Resources Ltd. 633 6th Avenue S.w., Suite 1500, Calgary, AB T2P 2Y5 1984-10-31
Securfund Realty Inc. 633 6 Avenue S.w., Suite 1750, Calgary, AB T2P 2Y5 1984-02-06
122439 Canada Ltd. 633 6th Avenue Sw, Suite 1900, Calgary, AB T2P 2Y5 1983-03-22
Stay West Truck & Trailer Sales Co. Ltd. 633 6 Avenue South West, 17th Floor Ford Tower, Calgary, AB T2P 2Y5 1980-03-25
96634 Canada Ltd. 633 6th Ave. South West, Suite 1700, Calgary, AB T2P 2Y5 1980-02-26
Association Petroliere Du Canada 633 6th Ave South West, Suite 1500, Calgary, AB T2P 2Y5 1953-09-11
Gull Oil & Gas Ltd. 633 6th Avenue S.w., Suite 2050, Calgary, AB T2P 2Y5 1961-09-28
Tudor Developments Ltd. 633 6th Ave. South West, Suite 1700, Calgary, AB T2P 2Y5
Hughes Tool Company (canada) Ltd. 633 6th Avenue S.w., Suite 1800, Calgary, AB T2P 2Y5
Find all corporations in postal code T2P2Y5

Corporation Directors

Name Address
PATRICK J. MCCAFFERY 1102 FRONTENAC AVENUE S.W., CALGARY AB P2G 1B6, Canada
DANIEL P.E. FOURNIER 5920 DALCASTLE DRIVE N.W., CALGARY AB P3A 2B3, Canada

Entities with the same directors

Name Director Name Director Address
3305244 CANADA LTD. DANIEL P.E. FOURNIER 855 2ND STREET S.W., SUITE 3500, CALGARY AB T2P 4J8, Canada
Leitch Technology International Inc. DANIEL P.E. FOURNIER 855 2ND STREET SW, SUITE 3500, CALGARY AB T2P 4J8, Canada
HARRIS FARINON CANADA, INC. DANIEL P.E. FOURNIER 855 2 STREET S.W., SUITE 350, CALGARY AB T2P 4J8, Canada
3793893 CANADA LTD. DANIEL P.E. FOURNIER 4188 VARSITY ROAD N.W., CALGARY AB T3B 2Y7, Canada
Les Systèmes informatiques Harris, Inc. DANIEL P.E. FOURNIER 855 - 2ND STREET S.W., SUITE 3500, CALGARY AB T2P 4J8, Canada
Harris Canada, Inc. DANIEL P.E. FOURNIER 855 - 2ND STREET S.W., SUITE 3500, CALGARY AB T2P 2S8, Canada
Hazcol Metal Fabrication Ltd. DANIEL P.E. FOURNIER 855 - 2ND STREET S.W., SUITE 3500, CALGARY AB T2P 4S8, Canada
3304515 CANADA LTD. DANIEL P.E. FOURNIER 855 2 STREET S.W., SUITE 3500, CALGARY AB T2P 4J8, Canada
MASSCOMP CANADA INC. DANIEL P.E. FOURNIER 3500, 855 - 2 STREET SW, CALGARY AB T2P 4J8, Canada
Leitch Technology International Inc. DANIEL P.E. FOURNIER 855 - 2ND STREET S.W., SUITE 3500, CALGARY AB T2P 4J8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Y5

Similar businesses

Corporation Name Office Address Incorporation
Jager Building Systems Inc. 800 Rene-levesque Blvd. West, Suite 1050, Montreal, QC H3B 1X9 2001-06-20
Jager Canada Pty Ltd. 373 Rue Des Seigneurs, #201, Montréal, QC H3J 0A8 2020-07-12
Jager Industries Ltd. 633 6th Avenue South West, 17th Floor, Calgary, AB T2P 2Y5
Group'pro Laboratories Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1985-04-24
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23
Le Group De Ressources Humaines Grh Inc. Complex Desjardins, Suite 1902, Montreal, QC 1977-07-11
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Le Group Securite N.a.c. Inc. 2650 Rue Diab, St-laurent, QC 1978-02-07
Reu-dom Group Inc. 7731 Louis Quilico, Suite 310, St-leonard, QC 1989-02-14
Lsg Group Inc. 18 Capreol Court, Toronto, ON M5V 4A3 2019-05-14

Improve Information

Please provide details on JAGER GROUP INC. 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