DIAL-A-RIDE LIMITED

Address:
530 8th Avenue S.w., Sute 1600, Calgary, AB T2P 3S8

DIAL-A-RIDE LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2049015. The registration start date is April 21, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2049015
Corporation Name DIAL-A-RIDE LIMITED
Registered Office Address 530 8th Avenue S.w.
Sute 1600
Calgary
AB T2P 3S8
Incorporation Date 1986-04-21
Dissolution Date 1989-10-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN KEMP 1420 40TH AVENUE N.E. SUITE 4, CALGARY AB T2E 6L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-04-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-04-20 1986-04-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-04-21 current 530 8th Avenue S.w., Sute 1600, Calgary, AB T2P 3S8
Name 1986-06-30 current DIAL-A-RIDE LIMITED
Name 1986-04-21 1986-06-30 150097 CANADA LIMITED
Status 1989-10-03 current Dissolved / Dissoute
Status 1986-04-21 1989-10-03 Active / Actif

Activities

Date Activity Details
1989-10-03 Dissolution
1986-04-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 530 8TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gallantry Investments Ltd. 530 8th Avenue S.w., Suite 910, Calgary, AB T2P 3S8 1961-06-14
Canawest-master Films Ltd. 530 8th Avenue S.w., Suite 1400, Calgary, AB T2P 3S8
Aerovan Transport (1985) Limited 530 8th Avenue S.w., Suite 1400, Calgary, BC T2P 3S8 1977-04-29
Redpoll Holdings Ltd. 530 8th Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1980-06-18
Kinetic Energy Ventures Canada Ltd. 530 8th Avenue S.w., Suite 1400, Calgary, AB T2P 3S8 1980-08-19
Ressources Co-enerco Ltee 530 8th Avenue S.w., Suite 2000, Calgary, AB T2P 3S8
Consolidated Brinco Limited 530 8th Avenue S.w., Suite 1600, Calgary, AB T2P 3S8
Maynard Energy Inc. 530 8th Avenue S.w., Suite 1200, Calgary, AB T2P 3S8
126247 Resources Canada Limited 530 8th Avenue S.w., Suite 1200, Calgary, AB T2P 3S8 1983-08-26
Ressources Wellore Ltee. 530 8th Avenue S.w., Suite 1600, Calgary, AB T2P 3S8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
168540 Canada Inc. 530 Eigth Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1989-06-08
168541 Canada Inc. 530 Eighth Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1989-06-08
168336 Canada Inc. 530 Eights Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1989-05-29
107175 Canada Ltd. 530 8th Avenue Sw, Suite 1400, Calgary, AB T2P 3S8 1981-05-14
98786 Canada Inc. 530 8 Avenue Sw, Suite 1600, Calgary, AB T2P 3S8 1980-06-03
Label Clippers Ltd. 530 8th Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1978-12-04
Wickliffe Investments Limited 530 Eight Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1971-01-04
Vancouver Holdings Ltd. 530 Eight Avenue Sw, Suite 1600, Calgary, AB T2P 3S8 1926-02-26
Computalog Ltd. 530 8th Ave S W, Suite 2000, Calgary, AB T2P 3S8
Ressources Co-enerco LtÉe. 530 8 Avenue S.w., Suite 1600, Calgary, AB T2P 3S8
Find all corporations in postal code T2P3S8

Corporation Directors

Name Address
JOHN KEMP 1420 40TH AVENUE N.E. SUITE 4, CALGARY AB T2E 6L1, Canada

Entities with the same directors

Name Director Name Director Address
LOWNDES LAMBERT GROUP CANADA LTD. JOHN KEMP 351 BONNER AVENUE, WINNIPEG MB R2G 1B4, Canada
LOWNDES LAMBERT (B.C.) LIMITED JOHN KEMP 351 BONNER AVENUE, WINNIPEG MB R2G 1B4, Canada
LES ENTREPRISES FARMAKO P.B.K. LTEE - JOHN KEMP 1030 DES EPILOBES, HAUTERIVE QC , Canada
BORDER BROKERS INC. JOHN KEMP RR 1, ASHBURN ON L0B 1A0, Canada
LOWNDES LAMBERT CANADA LIMITED JOHN KEMP 351 BONNER LANE, WINNIPEG MB R2G 1B4, Canada
LES ENTREPRISES GUITARATOU INC. JOHN KEMP 14826 OAKWOOD, PIERREFONDS QC , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3S8

Similar businesses

Corporation Name Office Address Incorporation
Am Can Dial Fax Annuaire Inc. 202 Ronald Drive, Montreal West, QC H4X 1N8 1989-02-01
Dial-a-fax Pour Les Editions Et L'assistance Annuaire Inc. P.o. Box 435, Montreal, QC H4Z 1J7 1983-06-10
Dial Canada, Inc. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1998-11-04
Ride-seal Tiremat Inc. 273 Northcliffe, Rosemere, QC J7A 3A9 1982-08-06
Dial America Teleservice Corporation 1100 Rene-levesque Blvd.west, Suite 2200, Montreal, QC H3B 4N4 1999-08-16
Recycle Your Ride Bc Limited 522, Fort St, Hope, BC V0X 1L0 2018-04-01
Dial Annuity Insurance Agencies Limited 26 Oakley Blvd., Scarborough, ON M1P 3P3 1983-10-18
Ride Up Transportation Solutions Limited 28 Donhaven Rd, Markham, ON L6E 1S6 2020-04-12
A New Ride Detail Limited 77 Tulip Drive, Brampton, ON L6Y 3W9 2017-06-20
Corporation Pony Ride 225, Rue Chananel Ouest, Bureau 405, Montréal, QC H2N 2C9 1999-10-04

Improve Information

Please provide details on DIAL-A-RIDE LIMITED 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