132325 CANADA INC.

Address:
300 5th Avenue South West, 21st Floor, Calgary, AB T2P 3C4

132325 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1682431. The registration start date is April 27, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1682431
Business Number 871737888
Corporation Name 132325 CANADA INC.
Registered Office Address 300 5th Avenue South West
21st Floor
Calgary
AB T2P 3C4
Incorporation Date 1984-04-27
Dissolution Date 1989-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL O. JARVIS 1606 LAURIER AVENUE, VANCOUVER BC V6J 2V4, Canada
JOHN W. POOLE 738 BROUGHTON STREET, SUITE 2603, VANCOUVER BC V6G 3A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-04-26 1984-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-04-27 current 300 5th Avenue South West, 21st Floor, Calgary, AB T2P 3C4
Name 1984-04-27 current 132325 CANADA INC.
Status 1989-06-30 current Dissolved / Dissoute
Status 1988-09-30 1989-06-30 Active / Actif
Status 1988-08-08 1988-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1989-06-30 Dissolution
1984-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 300 5TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 3C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rare Investments Ltd. 300 5th Avenue South West, Suite 2100, Calgary, AB T2P 3C4 1963-03-07
Aberford Resources Ltd. 300 5th Avenue South West, 9th Floor, Calgary, AB T2P 3C4
132326 Canada Inc. 300 5th Avenue South West, 21st Floor, Calgary, AB T2P 3C4 1984-04-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Inuvialuit Oil and Gas Corporation 300 5 Avenue S.w., Suite 1100, Calgary, AB T2P 3C4 1992-07-09
Olympia Resource Corporation 300 5th Ave S W, Suite 930, Calgary, AB T2P 3C4 1991-05-13
Ilfc International Lease Finance Canada Inc. 707 8th Ave. S.w., Suite 3400, Calgary, AB T2P 3C4 1987-07-30
124642 Canada Inc. 300 5th Avenue S.w., Suite 3050 P.o. Box 26, Calgary, AB T2P 3C4 1983-06-14
Aberford Oil Corporation 300 Fifth Avenue S.w., 9th Floor, Calgary, AB T2P 3C4 1980-05-06
Canada Northwest Energy Limited 300 5th Avenue S.w., Suite 2700, Calgary, AB T2P 3C4 1969-09-29
118457 Resources Canada Limited 300 5th Avenue S W, Suite 3050 Box 26, Calgary, AB T2P 3C4
Jordan Petroleum Ltd. 300 5th Ave. S.w., 930, Calgary, AB T2P 3C4
New Frontiers Relocation Management Ltd. 300 5th Avenue S.w., Suite 2100, Calgary, AB T2P 3C4 1980-01-17
Astronaut Oil Company Ltd. 300 5th Avenue S.w., Suite 2100, Calgary, AB T2P 3C4 1970-01-12
Find all corporations in postal code T2P3C4

Corporation Directors

Name Address
DANIEL O. JARVIS 1606 LAURIER AVENUE, VANCOUVER BC V6J 2V4, Canada
JOHN W. POOLE 738 BROUGHTON STREET, SUITE 2603, VANCOUVER BC V6G 3A7, Canada

Entities with the same directors

Name Director Name Director Address
BLACKCOMB MOUNTAIN PROPERTIES LTD. DANIEL O. JARVIS 6090 BLENHEIM ST, VANCOUVER BC V6N 1R1, Canada
173169 Canada Ltd. DANIEL O. JARVIS 6090 BLENHEIM STREET, VANCOUVER BC V6N 1R1, Canada
3576531 CANADA INC. Daniel O. Jarvis 6090 Blenheim Street, Vancouver BC V6N 1R1, Canada
132326 CANADA INC. DANIEL O. JARVIS 1606 LAURIER AVENUE, VANCOUVER BC V6J 2V4, Canada
326976 BRITISH COLUMBIA LTD. DANIEL O. JARVIS 6090 BLENHEIM STREET, VANCOUVER BC V6N 1R1, Canada
WHISTLER MOUNTAIN HOLDINGS LIMITED DANIEL O. JARVIS 6090 BLENHEIM STREET, VANCOUVER BC V6N 1R1, Canada
152413 CANADA LTD. DANIEL O. JARVIS 1606 LAURIER STREET, VANCOUVER BC V6J 2V4, Canada
IW RESORTS LTD. DANIEL O. JARVIS 6090 BLENHEIM STREET, VANCOUVER BC V6N 1R1, Canada
304-320 BAY STREET HOLDINGS INC. DANIEL O. JARVIS 138 LYNDHURST AVENUE, TORONTO ON M5R 2Z9, Canada
FORTRESS MOUNTAIN RESORTS LTD. DANIEL O. JARVIS 6090 BLENHEIM STREET, VANCOUVER BC V6N 1R1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3C4

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 132325 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