GERVINE INVESTMENTS LTD.

Address:
350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9

GERVINE INVESTMENTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 199800. The registration start date is April 14, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 199800
Business Number 102010212
Corporation Name GERVINE INVESTMENTS LTD.
Registered Office Address 350 7th Avenue S.w.
15th Floor
Calgary
AB T2P 3N9
Incorporation Date 1977-04-14
Dissolution Date 1997-07-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
STEPHEN A. VINEBERG 101 FINCHLEY RD., HAMPSTEAD QC H3X 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-04-13 1977-04-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-04-14 current 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9
Name 1977-04-14 current GERVINE INVESTMENTS LTD.
Status 1997-07-28 current Dissolved / Dissoute
Status 1977-04-14 1997-07-28 Active / Actif

Activities

Date Activity Details
1997-07-28 Dissolution
1977-04-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 350 7TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Armon Holdings Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1979-09-27
County Holdings Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1979-09-27
Exploration Logging Canada Ltd. 350 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1977-05-05
Pax Petroleum Ltd. 350 7th Avenue S.w., 15th Floor, Calgary, BC T2P 3N9
175368 Canada Inc. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1991-01-03
2749408 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1991-09-05
2825341 Canada Ltd. 350 7th Avenue S.w., # 1900, Calgary, AB T2P 3N9 1992-06-01
2837269 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1992-07-15
3203565 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1995-11-23
Celerity Real Estate Systems Ltd. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1996-02-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
United Specialty Brewers Inc. 350 -7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1997-12-09
Image Communications Inc. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1996-09-25
Aveca Entertainment Corporation 350 7e Ave S W, Suite 1500, Calgary, BC T2P 3N9 1991-12-19
Charge/dent Ltd. 3500 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1988-05-27
Neil Lande Interests Inc. 350 7th Avenue, 15th Floor, Calgary, AB T2P 3N9 1986-11-07
Adcorp Enterprises Ltd. 350 Seventh Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1986-08-18
Western Geophysical Marine, Ltd. 350 7th Ave S.w. 1900 First C, Calgary, AB T2P 3N9 1983-04-12
Pk-lo Consultants Ltd. 350 7th Ave S.w., Suite 1900, Calgary, AB T2P 3N9 1982-12-22
108777 Canada Ltd. 350 7th Ave. S.w., Suite 1900 1st Cdn Ctr., Calgary, AB T2P 3N9 1981-07-09
Howest Equities Limited #1900, 350-7th Avenue S.w., Calgary, AB T2P 3N9 1980-07-25
Find all corporations in postal code T2P3N9

Corporation Directors

Name Address
STEPHEN A. VINEBERG 101 FINCHLEY RD., HAMPSTEAD QC H3X 1A1, Canada

Entities with the same directors

Name Director Name Director Address
VINSTEVE-SUBCO INC. STEPHEN A. VINEBERG 101 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada
VINSTEVE DEVELOPMENTS INC. STEPHEN A. VINEBERG 101 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada
157718 CANADA INC. STEPHEN A. VINEBERG 101 CH FINCHLEY, HAMPSTEAD QC H3X 3A1, Canada
THERMACTIVE ENVIRONMENTS INC. STEPHEN A. VINEBERG 101 FINCHLEY RD, HAMPSTEAD QC H3X 3A1, Canada
CONDOMINIUM LE SIMPSON INC. STEPHEN A. VINEBERG 101 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada
BERGARA INC. STEPHEN A. VINEBERG 101 FINCHLEY, HAMPSTEAD QC H3X 3A1, Canada
GESTION POVIN INC. · POVIN HOLDINGS INC. STEPHEN A. VINEBERG 101 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3N9
Category investment
Category + City investment + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Fashion Togs Investments Ltd. 300-8250 Boulevard Décarie, Montréal, QC H4P 2P5
DejÉbe Investments Inc. 2005 Sheppard Ave East, Suite 200, Willowdale, ON M2J 5B4 1990-07-31
Krd Investments Inc. 141 Adelaide Street West, Suite 750, Toronto, ON M5H 3L5
N N Investments Incorporated 6 Buffridge Trail, Brampton, ON L7A 1H2 2016-06-23
Investments L.s.m. Ltee 61 Richview Rd, Ste 1103, Etobicoke, ON 1975-01-23
Somerville Investments Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Investments Bagmo Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1987-06-22
Samfay Investments Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9
Imtoyco Investments Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Renmont Investments Inc. Suite 1440, 130 King Street West, Toronto, ON M5X 1E3

Improve Information

Please provide details on GERVINE INVESTMENTS 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