KORECAN DEVELOPMENTS LTD.

Address:
10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6

KORECAN DEVELOPMENTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1529862. The registration start date is July 12, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1529862
Business Number 874924384
Corporation Name KORECAN DEVELOPMENTS LTD.
Registered Office Address 10303 Jasper Avenue
Suite 2500
Edmonton
AB T5J 3N6
Incorporation Date 1983-07-12
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JOHN KIM 741 107 STREET S.W., EDMONTON AB , Canada
JAMES DANYLUIK BOX 13 SITE 208 RR 2, ST ALBERTA AB T8N 1M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-07-11 1983-07-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-07-12 current 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6
Name 1986-05-09 current KORECAN DEVELOPMENTS LTD.
Name 1986-02-10 1986-02-10 125127 CANADA LTD.
Name 1983-07-12 1986-05-09 KORECAN SALES LTD.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-11-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-07-12 1993-11-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1983-07-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1988-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10303 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Western Canadian Structures Limited 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 1979-08-13
Denco Step-up Ltd. 10303 Jasper Avenue, Suite 2400, Edmonton, AB T5J 3N6 1991-03-15
Bait Rigs Canada Inc. 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 1991-03-04
Discovery Consortium Inc. 10303 Jasper Avenue, 30th Floor, Edmonton, AB T5J 4P4 1991-07-23
2762790 Canada Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-10-30
2762803 Canada Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-10-30
2777576 Canada Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-12-09
2859050 Canada Inc. 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 1992-10-07
Optima Recreation Centers Inc. 10303 Jasper Avenue, Suite 1200, Edmonton, AB T5J 3N6 1993-01-25
E H & G Expatriate Services, Ltd. 10303 Jasper Avenue, Suite 1200, Edmonton, AB T5J 3N6 1993-03-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3551750 Canada Inc. 2500 Metropolitan Place, Ste 10303, Edmonton, AB T5J 3N6 1998-12-16
3088090 Canada Inc. 10303 Jasper Ave N W, Suite 2500, Edmonton, AB T5J 3N6 1994-11-18
Zetafin Inc. 10303 Jasper Ave, Suite 2500, Edmonton, AB T5J 3N6 1988-11-07
143260 Canada Ltd. 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 1985-05-17
142399 Canada Inc. 10303 Ave. Jasper, Suite 1400, Edmonton, AB T5J 3N6 1985-05-09
Microstyle Systems Inc. 10303 Jasper Ave., Edmonton, AB T5J 3N6 1983-02-25
2762790 Canada Inc. 10,303 Jasper Ave, Suite 1400, Edmonton, AB T5J 3N6
108337 Canada Inc. 10303 Jasper Ave 1400 Principal, Edmonton, AB T5J 3N6
Les Immeubles Place Graham Inc. 10303 Jasper Ave, Suite 1400, Edmonton, AB T5J 3N6 1988-09-12
2777592 Canada Inc. 10303 Jasper Ave, Edmonton, AB T5J 3N6 1991-12-09
Find all corporations in postal code T5J3N6

Corporation Directors

Name Address
JOHN KIM 741 107 STREET S.W., EDMONTON AB , Canada
JAMES DANYLUIK BOX 13 SITE 208 RR 2, ST ALBERTA AB T8N 1M9, Canada

Entities with the same directors

Name Director Name Director Address
3289541 CANADA INC. JAMES DANYLUIK 8702A 98 STREET, MORINVILLE AB T8R 1K6, Canada
TradeX Markets Canada Inc. JOHN KIM 43-12 214 PLACE APT 2B, NEW YORK NY 11361, United States
AVENUE COMMUNITY CHURCH JOHN KIM 9225 JANE STREET, UNIT 1208, VAUGHAN ON L6A 0J7, Canada
Go2mobi Holdings, Inc. John Kim 500 Boylston Street, 20th Floor, Boston MA 02116, United States
LEVEL REAL ESTATE SOLUTIONS LTD. JOHN KIM 85 North Park Road, UNIT 412, Vaughan ON L4J 0H9, Canada
NEXUS SPINE CANADA, INC. John Kim 6728 Nicholson Road, Delta BC V4E 2T5, Canada
FirstPoint Capital Management Inc. JOHN KIM 1210 SHEPPARD AVENUE EAST - 205, NORTH YORK ON M2K 1E3, Canada
ConvertStar Incorporated John Kim 500 Boylston Street, 20th Floor, Boston MA 02116, United States
Eurcasia Global Inc. JOHN KIM 71 SILVER LINDEN DRIVE, RICHMOND HILL ON L4B 4J2, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3N6

Similar businesses

Corporation Name Office Address Incorporation
Plg Developments Inc. 157 Adelaide Street West, Suite 418, Toronto, ON M5H 4E7
Les Developments Abitec Ltee 398 Henri Bourassa West, Montreal, QC H3L 3T5 1973-02-12
Developments D'arcy Ltee. 4439 King Street, Pierrefonds, QC H9H 2G2 1978-05-23
Adjacent Developments Incorporated 21 Harvey Street, Hamilton, ON L8L 2L9 2018-03-01
F. Cook Developments Ltd. 1133 Yonge Street, 5th Floor, Toronto, ON M4T 2Y7
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
Cody Developments Corporation 1106 Wellington Street West, Ottawa, ON K1Y 2Y7
Creek Tree Developments Incorporated 1546 Schjelderup Place, Courtenay, BC V9N 3J2
Gvg Real Estate Developments Inc. 1150-45, O'connor Street, Ottawa, ON K1P 1A4

Improve Information

Please provide details on KORECAN 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