THOMAS EMMETT FOODS INC.

Address:
401 9 Avenue S.w., Suite 700 Box 2010, Calgary, AB T2P 2M2

THOMAS EMMETT FOODS INC. is a business entity registered at Corporations Canada, with entity identifier is 1955403. The registration start date is July 25, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1955403
Business Number 885755249
Corporation Name THOMAS EMMETT FOODS INC.
Registered Office Address 401 9 Avenue S.w.
Suite 700 Box 2010
Calgary
AB T2P 2M2
Incorporation Date 1985-07-25
Dissolution Date 1993-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JOSEPH J. WALSH 2321 BOWNESS ROAD N.W., CALGARY AB T2N 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-07-24 1985-07-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-07-25 current 401 9 Avenue S.w., Suite 700 Box 2010, Calgary, AB T2P 2M2
Name 1985-07-25 current THOMAS EMMETT FOODS INC.
Status 1993-08-03 current Dissolved / Dissoute
Status 1987-11-02 1993-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-07-25 1987-11-02 Active / Actif

Activities

Date Activity Details
1993-08-03 Dissolution
1985-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 401 9 AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 2M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3547531 Canada Inc. 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5
3547540 Canada Inc. 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5
3547558 Canada Inc. 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Starways Aldabaran International Development Corporation 401 9 Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1980-11-10
Giuseppe's Gelateria & Dessert Parlour Inc. 401 9 Avenue S.w., Suite 700 Box 2010, Calgary, AB T2P 2M2 1985-07-25
Inuvialuit Petroleum Corporation 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 2M2
Ressources Calmont Ltee 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5

Corporations in the same postal code

Corporation Name Office Address Incorporation
114031 Canada Inc. 401 9th Ave. S.w., Box 2010, Calgary, AB T2P 2M2 1982-03-04
112212 Canada Inc. 401 -9th Ave.s.w., Po Box 2010, Calgary, AB T2P 2M2 1981-11-12
110054 Canada Inc. 401 9th Avenue South, P.o.box 2010, Calgary, AB T2P 2M2 1981-08-31
Canadian Emergency Physicians Management Ltd. 401 9 Ave. S. W.-gulf Canada Sq., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1980-03-17
On Stage Cosmetics Ltd. 401 Ninth Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1980-03-17
96267 Canada Limited 401 9 Avenue S.e., Suite 700, Calgary, AB T2P 2M2 1980-01-17
Abercum Holdings Ltd. P.o.box 2010, Calgary, AB T2P 2M2 1977-12-29
85289 Canada Ltee 401 9th Ave. South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
Petrokipp Capital Corp. Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1977-07-04
Link Leasing Limited 240 4th Avenue South West, P.o.box 2010, Calgary, AB T2P 2M2 1976-11-01
Find all corporations in postal code T2P2M2

Corporation Directors

Name Address
JOSEPH J. WALSH 2321 BOWNESS ROAD N.W., CALGARY AB T2N 3L6, Canada

Entities with the same directors

Name Director Name Director Address
GIUSEPPI'S GELATERIA & DESSERT PARLOUR INC. JOSEPH J. WALSH 2321 BOWNESS ROAD N.W., CALGARY AB T2N 3L6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2M2

Similar businesses

Corporation Name Office Address Incorporation
Living Alive Foods Inc. 22 Spackman Boulevard, St. Thomas, ON N5P 4A3 2017-04-10
Real Foods Importers Inc. 130 - 1 Silver Street, St Thomas, ON N5P 4L8 2020-06-30
Natura Agri-farm Foods Inc. 44 Thomas Street, Mississauga, Ontario, ON L5M 1Y7 2002-04-12
Thomas Foods Limited 8 King Street East, Suite 1112, Toronto, ON M5C 1B5
Thomas & Betts, Limitee 700 Thomas Blvd, Iberville, QC J2X 2M9
Thomas & Betts, Limited - 700 Thomas Avenue, St-jean-sur-richelieu, QC J2X 2M9
Thomas & Betts, Limitee 700 Thomas Blvd, P.o.box 30, Iberville, QC J2X 2M9 1928-02-09
Thomas & Betts Manufacturing Inc. 700 Thomas Avenue, St-jean-sur-richelieu, QC J2X 2M9
Thomas & Betts, Limited 700 Avenue Thomas, Iberville, QC J2X 2M9
Thomas & Betts, Limited 700 Thomas Avenue, Iberville, QC J2X 2M9

Improve Information

Please provide details on THOMAS EMMETT FOODS 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