PRONTO COURIER SERVICES (CALGARY) LIMITED

Address:
1 First Canadian Place, Suite 5220, Toronto, ON M5X 1A6

PRONTO COURIER SERVICES (CALGARY) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1454404. The registration start date is February 25, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1454404
Business Number 880484795
Corporation Name PRONTO COURIER SERVICES (CALGARY) LIMITED
Registered Office Address 1 First Canadian Place
Suite 5220
Toronto
ON M5X 1A6
Incorporation Date 1983-02-25
Dissolution Date 1984-09-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
D. LAWN RR 6, CALGARY AB T2M 4L5, Canada
H. CRAMER 111 GREAT NECK RD., LONG ISLAND, NEW YORK 0355, United States
D. CROOT 134 BRENTWOOD RD., BEACONSFIELD QC H9W 4M5, Canada
A. STEARN 111 GREAT NECK RD., LONG ISLAND, NEW YORK 0355, United States
P. GOBEIL 625 PRESIDENT KENNEDY, SUITE 503, MONTREAL QC H3A 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-02-24 1983-02-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-02-25 current 1 First Canadian Place, Suite 5220, Toronto, ON M5X 1A6
Name 1983-02-25 current PRONTO COURIER SERVICES (CALGARY) LIMITED
Status 1984-09-21 current Dissolved / Dissoute
Status 1983-02-25 1984-09-21 Active / Actif

Activities

Date Activity Details
1984-09-21 Dissolution
1983-02-25 Incorporation / Constitution en société

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ledenhall Properties Limited 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 1979-10-30
95329 Canada Ltee 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1979-11-29
Canadian General Securities, Limited 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 1926-09-17
Cygnus Corporation Limited 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 1964-03-26
Concord Finance Corporation Limited 1 First Canadian Place, Toronto, ON M5X 1B2 1954-06-17
Fonds De Planification De Ressources Ltee 1 First Canadian Place, Suite 2500, Toronto, QC 1966-02-17
Rockwell Internationale Du Canada Ltee 1 First Canadian Place, Suite 3110, Toronto, ON
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Titanite Canada Limited 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 1977-05-18
Jomelia Holdings Ltd. 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 1977-07-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simon-carves Du Canada Ltee 130 King St. West, Box 200, Suite 2101, Toronto, ON M5X 1A6 1960-02-24
Morrison Middlefield Resources Limited 1 First Canadian Pl, 58th Floor, Toronto, ON M5X 1A6 1993-05-03
Img Market Development Consultants Ltd. First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1980-01-24
Prestonkirk Enterprises Inc. First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1978-06-09
Torbec Catalogue De Ventes Ltee First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1979-05-17
Bce Publitech Inc. 1 First Canadian Place, Suite 6900, Toronto, ON M5X 1A6 1975-10-15
A.b.l.h. Investments Inc. 1 First Canadian Place, 52nd Floor P.o.bo191, Toronto, ON M5X 1A6 1980-12-29
Toalda Management Ltd. 1 First Canadian Place, Suite 5220 P.o.box 191, Toronto, ON M5X 1A6 1981-09-02
Arcandex Communications Corporation 1 First Canadian Place, Suite 5220, Toronto, ON M5X 1A6 1982-10-18
Win-pro Marketing Ltd. 1 First Canadian Place, Suite 5220 Box 191, Toronto, ON M5X 1A6 1983-02-18
Find all corporations in postal code M5X1A6

Corporation Directors

Name Address
D. LAWN RR 6, CALGARY AB T2M 4L5, Canada
H. CRAMER 111 GREAT NECK RD., LONG ISLAND, NEW YORK 0355, United States
D. CROOT 134 BRENTWOOD RD., BEACONSFIELD QC H9W 4M5, Canada
A. STEARN 111 GREAT NECK RD., LONG ISLAND, NEW YORK 0355, United States
P. GOBEIL 625 PRESIDENT KENNEDY, SUITE 503, MONTREAL QC H3A 1K2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A6

Similar businesses

Corporation Name Office Address Incorporation
Les Services De Courier Tangem Ltee 35 Haas Road, Resdale, ON M9W 3A1 1980-10-02
Pronto Medical Technologies Inc. 1412 Webb Avenue, Laval, QC H7W 3R8 2009-06-29
Communications Pronto Inc. - 4144 Rue Saint-hubert, Montreal, QC H2L 4A8 2008-10-03
Jet Courier & Livery Limo Services Limited U 26-5080 Fairview St, Burlington, ON L7L 7E9 2007-12-19
Les Modes Pronto Enrico Vikanini Inc. 555 Chabanel Ouest, 1004, Montreal, QC H2N 2H8 1985-10-16
Fast Pink Lady Courier Service Limited 7015 Macleod Trail South, Suite 606, Calgary, AB T2H 2K6
Les Services De Courrier T.l.c. Ltee 2487 Kaladar Avenue, Ottawa, ON 1981-03-27
Les Services De Courrier A Bord F.b. Inc. 6250 Cypihot, Saint-laurent, QC H4S 1Y5 1985-12-23
2rg Courier Services Inc. - 1625 Ferbank St., Dorval, QC H9P 1V6 2001-11-13
Quinlans Courier Inc. 117-6100 4 Ave Ne, Calgary, AB T2A 5Z8 2018-01-14

Improve Information

Please provide details on PRONTO COURIER SERVICES (CALGARY) LIMITED 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