124911 CANADA INC.

Address:
333 Seventh Ave. Sw, Suite 3300, Calgary, AB T2P 2Z1

124911 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1521497. The registration start date is June 29, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1521497
Corporation Name 124911 CANADA INC.
Registered Office Address 333 Seventh Ave. Sw
Suite 3300
Calgary
AB T2P 2Z1
Incorporation Date 1983-06-29
Dissolution Date 1985-10-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
E.F. HARRY ROBERTS 3632 LOGAN CRES. SW, CALGARY AB T3E 5Z5, Canada
JOHN F. SCOTT 3615 7 STREET SW, CALGARY AB T2T 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-06-28 1983-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-06-29 current 333 Seventh Ave. Sw, Suite 3300, Calgary, AB T2P 2Z1
Name 1983-06-29 current 124911 CANADA INC.
Status 1985-10-07 current Dissolved / Dissoute
Status 1983-06-29 1985-10-07 Active / Actif

Activities

Date Activity Details
1985-10-07 Dissolution
1983-06-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 333 SEVENTH AVE. SW
City CALGARY
Province AB
Postal Code T2P 2Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wonderfile International Holdings Corporation 333 - 7th Ave. S.w., Td Square, 1900, Calgary, AB T2P 2Z1 1999-02-03
3257291 Canada Inc. 333 7th Ave S W, Suite 3100, Calgary, AB T2P 2Z1 1996-05-06
156770 Canada Ltd. 333 7th Avenue S.w., Calgary, AB T2P 2Z1 1987-06-19
122348 Canada Inc. 333 7th Ave. Sw, Tor-dom. Sq., Calgary, AB T2P 2Z1 1983-03-18
116573 Canada Limited 333 7th Ave. S.w. T-d Square, 32nd Floor Dome Tower, Calgary, AB T2P 2Z1 1982-07-26
105657 Canada Ltd. 333 Seventh Avenue S.w., Suite 3300, Calgary, AB T2P 2Z1 1981-03-27
105636 Canada Ltd. 333 7th Avenue Sw, Suite 3300, Calgary, AB T2P 2Z1 1981-03-27
Progress Oil & Engineering Corporation 333 7th Ave. South West, Suite 805 Dome Tower, Calgary, AB T2P 2Z1 1979-11-01
94016 Canada Inc. 333 7th Avenue S.w., Suite 3300, Calgary, AB T2P 2Z1 1979-09-14
J.s.mcfarlane Investments Ltd. 700 The Dome Tower, Calgary, AB T2P 2Z1 1979-06-19
Find all corporations in postal code T2P2Z1

Corporation Directors

Name Address
E.F. HARRY ROBERTS 3632 LOGAN CRES. SW, CALGARY AB T3E 5Z5, Canada
JOHN F. SCOTT 3615 7 STREET SW, CALGARY AB T2T 2Y2, Canada

Entities with the same directors

Name Director Name Director Address
147568 CANADA LTD. E.F. HARRY ROBERTS 333 7TH AVENUE S.W., SUITE 3300, CALGARY AB T2P 2H8, Canada
136912 CANADA LTD. E.F. HARRY ROBERTS 333 7TH AVENUE SW, SUITE 3300, CALGARY AB T2P 2H8, Canada
136911 CANADA LTD. E.F. HARRY ROBERTS 333 7TH AVENUE SW, SUITE 3300, CALGARY AB T2P 2H8, Canada
105657 CANADA LTD. JOHN F. SCOTT 3615 7TH STREET S.W., CALGARY AB T2T 2Y2, Canada
2739763 CANADA INC. JOHN F. SCOTT 3612 7TH STREET S.W., CALGARY AB T2T 2Y2, Canada
2788632 CANADA INC. JOHN F. SCOTT 3612 7TH STREET S.W., CALGARY AB T2T 2Y2, Canada
2739771 CANADA INC. JOHN F. SCOTT 3612 7TH STREET S.W., CALGARY AB T2T 2Y2, Canada
CRESTAR ENERGY LTD. JOHN F. SCOTT 3612 7TH STREET S.W., CALGARY AB T2T 2Y2, Canada
2739780 CANADA INC. JOHN F. SCOTT 3612 7TH STREET S.W., CALGARY AB T2T 2Y2, Canada
DOME PETROLEUM LIMITED JOHN F. SCOTT 3615 7TH STREET S.W., CALGARY AB T2T 2Y2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Z1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 124911 CANADA 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