INTERNATIONAL WARRANTY GUARANTEED PAYMENT PLAN INC. is a business entity registered at Corporations Canada, with entity identifier is 1955691. The registration start date is July 5, 1985. The current status is Dissolved.
Corporation ID | 1955691 |
Business Number | 881979868 |
Corporation Name |
INTERNATIONAL WARRANTY GUARANTEED PAYMENT PLAN INC. GARANTIE INTERNATIONALE PLAN DE PAIEMENT GARANTIE INC. |
Registered Office Address |
510 5th Street S.w. Suite 1200 Calgary AB T2P 3S2 |
Incorporation Date | 1985-07-05 |
Dissolution Date | 1993-10-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 8 |
Director Name | Director Address |
---|---|
DALE MATHER | 1114 4TH STREET N.W., CALGARY AB T2N 2Y4, Canada |
RICHARD HEYMAN | P.O. BOX 2, SITE 36, RR 2, CALGARY AB T2P 2G5, Canada |
DEL MANARY | 27 KNIGHTSBRIDGE RD., SCARBOROUGH ON M1L 2B4, Canada |
ROBERT NELSON | 1212 AUSTRALIA STREET, EL CAJON 92020, United States |
HENRY SMITH | 1303 KERWOOD CRES., CALGARY AB , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-07-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-07-04 | 1985-07-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1985-07-05 | current | 510 5th Street S.w., Suite 1200, Calgary, AB T2P 3S2 |
Name | 1985-07-05 | current | INTERNATIONAL WARRANTY GUARANTEED PAYMENT PLAN INC. |
Name | 1985-07-05 | current | GARANTIE INTERNATIONALE PLAN DE PAIEMENT GARANTIE INC. |
Status | 1993-10-04 | current | Dissolved / Dissoute |
Status | 1989-11-01 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1985-07-05 | 1989-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1985-07-05 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1987-06-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
2722054 Canada Limited | 510 5th Street S.w., Suite 1200, Calgary, AB T2P 3S2 | |
2722119 Canada Limited | 510 5th Street S.w., Suite 1200, Calgary, AB T2P 3S2 | |
2722101 Canada Limited | 510 5th Street S.w., Suite 1200, Calgary, AB T2P 3S2 | |
2722062 Canada Limited | 510 5th Street S.w., Suite 1200, Calgary, AB T2P 3S2 | |
Garantie Internationale Compagnie Limitee | 510 5th Street S.w., Suite 1200, Calgary, AB T2P 3S2 | |
Plan De Paiement-auto Garanti Drive On (1982) Ltee | 510 5th Street S.w., Suite 1200, Calgary, AB T2P 3S2 | 1982-07-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canard Resources Ltd. | 510 5th Street S W, Suite 800, Calgary, AB T2P 3S2 | |
North American Big Game Foundation Charitable Trust | 510 5th Street S W, Suite 800, Calgary, AB T2P 3S2 | 1992-06-11 |
R & D Evaluations Group Ltd. | 510 5th Street S W, Suite 1710, Calgary, AB T2P 3S2 | 1994-11-01 |
Canamark Technology Transfer Inc. | 801 6 Avenue S.w., Suite 2000, Calgary, AB T2P 3S2 | 1984-10-26 |
Name | Address |
---|---|
DALE MATHER | 1114 4TH STREET N.W., CALGARY AB T2N 2Y4, Canada |
RICHARD HEYMAN | P.O. BOX 2, SITE 36, RR 2, CALGARY AB T2P 2G5, Canada |
DEL MANARY | 27 KNIGHTSBRIDGE RD., SCARBOROUGH ON M1L 2B4, Canada |
ROBERT NELSON | 1212 AUSTRALIA STREET, EL CAJON 92020, United States |
HENRY SMITH | 1303 KERWOOD CRES., CALGARY AB , Canada |
Name | Director Name | Director Address |
---|---|---|
DRIVE ON GUARANTEED VEHICLE PAYMENT PLAN (1982) LTD. | DALE MATHER | 510 5TH STREET S.W., SUITE 1200, CALGARY AB T2P 3S2, Canada |
INTERNATIONAL WARRANTY COMPANY LIMITED | DALE MATHER | 1114 4TH STRETE N.W., CALGARY AB T2N 2Y4, Canada |
DRIVE ON GUARANTEED VEHICLE PAYMENT PLAN (1982) LTD. | DEL MANARY | 27 KNIGHTBRIDGE ROAD, SCARBOROUGH ON M1L 2B4, Canada |
INTERNATIONAL WARRANTY COMPANY LIMITED | DEL MANARY | 27 KNIGHTSBRIDGE RD., SCARBOROUGH ON M1L 2B4, Canada |
HOME EARNINGS REVERSE MORTGAGE BROKERS LIMITED | DEL MANARY | 43 MAYOR CRESCENT, AJAX ON L1S 6N7, Canada |
IBS INTERNATIONAL BIBLE SOCIETY OF CANADA | HENRY SMITH | 3 Rienzi Lane, Highwood IL 60040, United States |
RoughWay Inc. | Henry Smith | 124 Woodgate Way, Ottawa ON K2J 4E5, Canada |
DRIVE ON GUARANTEED VEHICLE PAYMENT PLAN (1982) LTD. | RICHARD HEYMAN | 510 5TH STREET S.W., SUITE 1200, CALGARY AB T2P 3S2, Canada |
AUTO OXIDE INC. | Robert Nelson | 455 av. Strathcona, Westmount QC H3Y 2X2, Canada |
3680479 CANADA INC. | ROBERT NELSON | 4350 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1W5, Canada |
City | CALGARY |
Post Code | T2P3S2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Allez De L'avant Plan De Paiiments Guaranteed Vehiculaire Ltee | 900 Chancery Hall, No. 3, Edmonton, AB T5J 2E1 | 1978-08-21 |
Canadian Proprio Plan Home Warranty Corporation | 4230 Boul St-jean, Bureau 218, Dollard-des-ormeaux, QC H9H 3X4 | 1988-02-02 |
Plan De Paiement-auto Garanti Drive On (1982) Ltee | 510 5th Street S.w., Suite 1200, Calgary, AB T2P 3S2 | 1982-07-19 |
Garantie Internationale Compagnie Limitee | 510 5th Street S.w., Suite 1200, Calgary, AB T2P 3S2 | |
Gestion Garantie Fb Inc. | 215-1965 Chemin Sainte Angélique, Saint-lazare, QC J7T 0E2 | 2015-06-03 |
Guaranteed Fire Prevention Limited | 5420 Rue Pare, Montreal, QC H4P 1R3 | 1998-08-14 |
Nettoyage De Tapis Garantie Chem Dry Inc. | 901 Bleury, Suite 360, Montreal, QC H2Z 1M3 | 1986-08-27 |
Naw Nord-americaine Societe De Garantie Limitee | 1500, 10180 - 101 Street, Edmonton, AB T5J 4K1 | |
Garantie Canadienne De L'habitation Usinee | 10180 101 Street, Suite 2440, Edmonton, AB T5J 2S4 | 1981-01-16 |
Yucca International Guaranty Company Ltd. | 2480-1066 West Hastings Street, Vancouver, BC V6E 3Y2 | 2004-01-07 |
Please provide details on INTERNATIONAL WARRANTY GUARANTEED PAYMENT PLAN 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |