GESTION JOHN EAVES LTEE

Address:
237 4th Avenue S W, Suite 3000, Calgary, AB T2P 4X7

GESTION JOHN EAVES LTEE is a business entity registered at Corporations Canada, with entity identifier is 187992. The registration start date is February 18, 1977. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 187992
Business Number 102686706
Corporation Name GESTION JOHN EAVES LTEE
JOHN EAVES HOLDINGS LTD.
Registered Office Address 237 4th Avenue S W
Suite 3000
Calgary
AB T2P 4X7
Incorporation Date 1977-02-18
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN EAVES 332 KENASTON AVENUE, MOUNT ROYAL QC H3R 1M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-02-17 1977-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-02-18 current 237 4th Avenue S W, Suite 3000, Calgary, AB T2P 4X7
Name 1977-02-18 current GESTION JOHN EAVES LTEE
Name 1977-02-18 current JOHN EAVES HOLDINGS LTD.
Status 2005-12-07 current Inactive - Discontinued / Inactif - Changement de régime
Status 2005-11-18 2005-12-07 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2005-10-13 2005-11-18 Active / Actif
Status 2005-07-15 2005-10-13 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1977-02-18 2005-07-15 Active / Actif

Activities

Date Activity Details
2005-12-07 Discontinuance / Changement de régime Jurisdiction: Alberta
1977-02-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 237 4TH AVENUE S W
City CALGARY
Province AB
Postal Code T2P 4X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94207 Canada Inc. 237 4th Avenue S W, Suite 3000, Calgary, AB T2P 4X7 1979-09-18
94345 Canada Inc. 237 4th Avenue S W, Suite 3000, Calgary, AB T2P 4X7 1979-10-19
6th Avenue Calgary Property Inc. 237 4th Avenue S W, Suite 3000, Calgary, AB T2P 4X7 1988-10-05
Interface Controls (1991) Inc. 237 4th Avenue S W, Suite 3000, Calgary, AB T2P 4X7 1991-12-17
Nn Maple Leaf Limited 237 4th Avenue S W, 30th Floor, Calgary, AB T2P 4X7
Yunker Designs Inc. 237 4th Avenue S W, Suite 3000, Calgary, AB T2P 4X7 1992-06-29
2909782 Canada Inc. 237 4th Avenue S W, Suite 3000, Calgary, AB T2P 4X7 1993-04-05
C.h. Robinson Fresh Factor, Inc. 237 4th Avenue S W, 30th Floor, Calgary, AB T2P 4X7
170109 Canada Inc. 237 4th Avenue S W, Suite 3000, Calgary, AB T2P 4X7
H & R Block Canada, Inc. 237 4th Avenue S W, Suite 3000, Calgary, AB T2P 4X7 1963-12-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3345777 Canada Inc. 237-4th Ave.sw Fifth Ave Place, 30th Fl., Calgary, AB T2P 4X7 1997-02-12
3345785 Canada Inc. 237-4th Ave. Sw, Fifth Ave. Place, 30th Fl., Calgary, AB T2P 4X7 1997-02-12
De Lamino Inc. 237 4th Avenue Sw, Suite 3000, Calgary, AB T2P 4X7 1980-04-08
Societe De Portefeuille Ing Canada Inc. 237 4th Ave S W, 30th Floor, Calgary, AB T2P 4X7
Quadron Resources Ltd. 237 4 Ave S W, 30th Floor, Calgary, AB T2P 4X7
Reid Crowther Holdings Inc. 237 4 Avenue S W, 30th Floor, Calgary, AB T2P 4X7
Ticketmaster Alberta Inc. 237 -4th Ave.s.w., 30th Fl., Calgary, AB T2P 4X7
Alberta Info Centres Ltd. 237 -4th Avenue S.w., 30th Fl., Calgary, AB T2P 4X7
Beta Monitors & Controls Ltd. 237 4 Avenue S.w., 30th Floor, Calgary, AB T2P 4X7
Docucorp Systems Inc. 237 Fith Ave Pl 30 Fl, Calgary, AB T2P 4X7
Find all corporations in postal code T2P4X7

Corporation Directors

Name Address
JOHN EAVES 332 KENASTON AVENUE, MOUNT ROYAL QC H3R 1M8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4X7

Similar businesses

Corporation Name Office Address Incorporation
J.l. Eaves Consultants Inc. 233 Lakeshore Road, Pointe-claire, QC H9S 4K6 1982-12-08
Essential Eaves and Exteriors Ltd. 164-5075 James Hill Road, Regina, SK S4W 0B9 2020-08-10
Societe De Gestion John F. Clark Inc. 511 Place D'armes, Suite 400, Montreal, QC H2Y 2W7 1979-11-01
Gestion John Mcouat Inc. 1910, Rivière-rouge Nord, St-andré-d'argenteuil, QC J0V 1X0 2010-04-21
Gestion John R. Mcgovern Inc. 37-b Deerfield Drive, Nepean, QC K2G 3R7 1988-04-14
Gestion John A. Griffin Inc. 8726 Highwy # 2, Rr # 6, Napanee, ON K7R 3L1 1994-08-04
John Mrenice Holdings Inc. 33 Orchard Avenue, Lasalle, QC H8R 3G1 1993-05-04
Gestion John Delanty Inc. 51 Tonia Ave., Alexandria, ON K0C 1A0 2006-06-15
John Stremi Holdings Ltd. 2425 Ford Boulevard, Chateauguay, QC J6J 4Z2 1981-06-11
Placements John L. Block Ltee 171 Poplar Drive, Dollard-des-ormeaux, QC H9A 2A6 1988-12-20

Improve Information

Please provide details on GESTION JOHN EAVES LTEE 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