LUSCAR LTD.

Address:
1600 Oxford Tower, Ste 10235 101 Street, Edmonton, AB T5J 3G1

LUSCAR LTD. is a business entity registered at Corporations Canada, with entity identifier is 1622200. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1622200
Corporation Name LUSCAR LTD.
Registered Office Address 1600 Oxford Tower
Ste 10235 101 Street
Edmonton
AB T5J 3G1
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 9

Directors

Director Name Director Address
GARY K. LIVINGSTONE 10235 101 STREET, 1600 OXFORD TOWER, EDMONTON AB T5J 3G1, Canada
ROBERT ANDERSON JR. 6507 WOOD VAIL COURT, LOUISVILLE , United States
WILLIAM O. PARLEE 10238 WADHURST ROAD, EDMONTON AB T5N 3V1, Canada
MICHAEL C. RODNEY 10405 JASPER AVE. 1800 STANDARD LIFE, EDMONTON AB T5J 3N4, Canada
GEORGE D. COATES 9740 106 STREET, APT. 1607, EDMONTON AB T5K 2P8, Canada
E. PETER LOUGHEED 400 4TH AVENUE S.W., 3200 SHELL CT, CALGARY AB T2P 0X9, Canada
MARY-JEAN M. GREEN BOX HM 262, HAMILTON , Bermuda

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-12-31 1984-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-01-01 current 1600 Oxford Tower, Ste 10235 101 Street, Edmonton, AB T5J 3G1
Name 1984-01-01 current LUSCAR LTD.
Status 1987-12-21 current Inactive - Discontinued / Inactif - Changement de régime
Status 1987-12-02 1987-12-21 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1984-01-01 1987-12-02 Active / Actif

Activities

Date Activity Details
1987-12-21 Discontinuance / Changement de régime Jurisdiction: Alberta
1984-01-01 Amalgamation / Fusion Amalgamating Corporation: 1622196.
1984-01-01 Amalgamation / Fusion Amalgamating Corporation: 499404.
1984-01-01 Amalgamation / Fusion Amalgamating Corporation: 512681.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Luscar Ltd. 800 Royal Trust Tower, Edmonton, AB T5J 2Z2 1967-06-30

Office Location

Address 1600 OXFORD TOWER
City EDMONTON
Province AB
Postal Code T5J 3G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Essence Divine Marketing Inc. 10235 101st Street, Suite 400, Edmonton, AB T5J 3G1 1993-02-15
The Pizza Pipeline Ltd. 10235 101 St Street, Suite 400, Edmonton, AB T5J 3G1 1986-07-07
Produits De Consommateur Spectrum Corp. 10235 101 Street Nw, Suite 2000, Edmonton, AB T5J 3G1 1985-03-05
132005 Canada Limited 2000 Oxford Towr, 10232 101 Street, Edmonton, AB T5J 3G1 1984-04-09
Chinalta China Products (international) Inc. 2332 Oxford Tower 101 Street, 10235, Edmonton, AB T5J 3G1 1984-02-14
Primedia Television Inc. 10060 Jasper Ave., Esso Tower, Suite 901, Edmonton, AB T5J 3G1 1984-01-03
Registre Medical De Montreal Ltee 10235 101 Street N W, Suite 2000, Edmonton, AB T5J 3G1 1982-06-01
Enertech Engineering (canada) Ltd. 10235 101 Street, Suite 400 Oxford Tower, Edmonton, AB T5J 3G1 1979-09-13
Gestion Samra Limitee 10235 101th Street, Suite 2000, Edmonton, AB T5J 3G1 1977-07-19
Fred Rumble Ltd. 10235 101 Street N.w., Suite 2000, Edmonton, AB T5J 3G1
Find all corporations in postal code T5J3G1

Corporation Directors

Name Address
GARY K. LIVINGSTONE 10235 101 STREET, 1600 OXFORD TOWER, EDMONTON AB T5J 3G1, Canada
ROBERT ANDERSON JR. 6507 WOOD VAIL COURT, LOUISVILLE , United States
WILLIAM O. PARLEE 10238 WADHURST ROAD, EDMONTON AB T5N 3V1, Canada
MICHAEL C. RODNEY 10405 JASPER AVE. 1800 STANDARD LIFE, EDMONTON AB T5J 3N4, Canada
GEORGE D. COATES 9740 106 STREET, APT. 1607, EDMONTON AB T5K 2P8, Canada
E. PETER LOUGHEED 400 4TH AVENUE S.W., 3200 SHELL CT, CALGARY AB T2P 0X9, Canada
MARY-JEAN M. GREEN BOX HM 262, HAMILTON , Bermuda

Entities with the same directors

Name Director Name Director Address
BOWTEX ENERGY (CANADA) CORPORATION E. PETER LOUGHEED 855 2ND STREET S.W., SUITE 4500, CALGARY AB T2P 4K7, Canada
QUORUM FUNDING CORPORATION E. PETER LOUGHEED 805 PROSPECT AVE S W, CALGARY AB T2T 0W6, Canada
QUORUM GROWTH INC. E. PETER LOUGHEED 805 PROSPECT AVENUE S.W., CALGARY AB T2T 0W6, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3G1

Similar businesses

Corporation Name Office Address Incorporation
Luscar Oil and Gas Ltd. 333 5th Avenue S.w., Suite 1600, Calgary, AB T2P 3B6

Improve Information

Please provide details on LUSCAR 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