COLUMBIA ACQUISITIONS & MERGERS LTD.

Address:
150 6th Avenue S.w., Suite 4000, Calgary, AB T2P 3Y7

COLUMBIA ACQUISITIONS & MERGERS LTD. is a business entity registered at Corporations Canada, with entity identifier is 205621. The registration start date is May 4, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 205621
Corporation Name COLUMBIA ACQUISITIONS & MERGERS LTD.
Registered Office Address 150 6th Avenue S.w.
Suite 4000
Calgary
AB T2P 3Y7
Incorporation Date 1977-05-04
Dissolution Date 1997-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 9

Directors

Director Name Director Address
STANLEY W. JONES 840 7TH AVE. S.W., SUITE 1800, CALGARY AB T2P 3G2, Canada
JANET M. JONES 840 7TH AVE. S.W., SUITE 1800, CALGARY AB T2P 3G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-05-03 1977-05-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-01-06 current 150 6th Avenue S.w., Suite 4000, Calgary, AB T2P 3Y7
Name 1977-05-04 current COLUMBIA ACQUISITIONS & MERGERS LTD.
Status 1997-02-28 current Dissolved / Dissoute
Status 1990-09-01 1997-02-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-01-06 1990-09-01 Active / Actif

Activities

Date Activity Details
1997-02-28 Dissolution
1987-01-06 Revival / Reconstitution
1977-05-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150 6TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Entreprises Petro-canada Inc. 150 6th Avenue S.w., Calgary, AB T2P 3E3 1971-11-30
Globalsantafe Arctic Ltd. 150 6th Avenue S.w., Suite 3400, Calgary, AB T2P 3Y7
85692 Canada Ltee 150 6th Avenue S.w., 40th Floor, Calgary, AB T2P 3Y7 1978-01-16
Petro-canada 150 6th Avenue S.w., Po Box 2844, Calgary, AB T2P 3E3
Unigas Corporation 150 6th Avenue S.w., Suite 3520, Calgary, QC T2P 3Y7
Petro-canada Retail Development Centres (western) Ltd. 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 1991-06-21
Petro-canada Retail Development Centres (central) Ltd. 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 1991-06-21
2728885 Canada Inc. 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 1991-06-21
Petro-canada (norway) Inc. 150 6th Avenue S.w., Calgary, AB T2P 3E3 1996-03-04
3369455 Canada Limited 150 6th Avenue S.w., 50th Floor, Calgary, AB T2P 3E3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aaa Advantage Wallsystems Inc. 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7 1997-02-19
Enerplus Energy Funds IIi Ltd. 150 6th Avenue, Suite 3200, Calgary, AB T2P 3Y7 1989-09-07
Enerplus Pension Resource Corporation Inc. 150 6th Avenue S.w., Suite 3200, Calgary, AB T2P 3Y7 1985-11-06
Viatec Automation Systems, Inc. 150 5th Avenue S.w., 4oth Floor, Calgary, AB T2P 3Y7 1984-10-01
Depanneurs Le Frigo Ltee 150 6 Avenue S.w., Calgary, AB T2P 3Y7 1980-03-14
Petro-canada Limited 150 6th Avenue Sw, Calgary, AB T2P 3Y7 1978-06-30
Petrorep Resources Ltd. 3400, 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7
Arctic Systems Ltd. 150 6th Ave.s.w., Suite 3400, Calgary, AB T2P 3Y7
Trilogy Resource Corporation 150 6e Avenue S W, Suite 3800, Calgary, AB T2P 3Y7
Cable Welding Supply Inc. 150 6th Ave S.w., Suite 4000, Calgary, AB T2P 3Y7
Find all corporations in postal code T2P3Y7

Corporation Directors

Name Address
STANLEY W. JONES 840 7TH AVE. S.W., SUITE 1800, CALGARY AB T2P 3G2, Canada
JANET M. JONES 840 7TH AVE. S.W., SUITE 1800, CALGARY AB T2P 3G2, Canada

Entities with the same directors

Name Director Name Director Address
PLAYVALUE TOYS INC. JANET M. JONES 5044 OPEONGO RD, WOODLAWN ON K0A 3M0, Canada
PLAYSPARK TOYS INC. JANET M. JONES 1144 ROCKINGHAM AVENUE, STE 801, OTTAWA ON K1H 8L7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3Y7

Similar businesses

Corporation Name Office Address Incorporation
Match Entreprises Fusions & Acquisitions Inc. 134 Chemin Du Lac Des Chats, Saint-sauveur, QC J0R 1R1 2014-05-28
Charleswood Mergers and Acquisitions Inc. 147 Cartier Avenue, Suite #400, Pointe-claire, QC H9S 4R9 1995-12-14
Lexance Mergers and Acquisitions Inc. 21, Place D'alsace, Kirkland, QC H9H 5J8 2005-08-22
Meracq Consultants En Fusions & Acquisitions Inc. 5525 Av Wolseley, Cote-saint-luc, QC H4W 2L1 1996-04-22
Momentum Mergers and Acquisitions Inc. 537 Grosvenor, Westmount, QC H3Y 2S5 2001-10-18
Tri-ling Mergers & Acquisitions Inc. 36 Robb Boulevard, Orangeville, ON L9W 3L2 2001-11-05
Toronto Mergers and Acquisitions Corp. 35 Sungold Crt, Woodbridge, ON L4L 6C5 2014-11-25
Sunbelt Mergers & Acquisitions Inc. 2821 Riverside Drive, Ottawa, ON K1V 8N4 2008-11-21
First Canadian Mergers & Acquisitions Inc. 17 Holtham Road, Hampstead, QC H3X 3N2 1984-12-14
Actioncoach Mergers & Acquisitions (canada) Ltd. 519 17 Avenue Southwest, Calgary, AB T2S 0A9 2020-09-14

Improve Information

Please provide details on COLUMBIA ACQUISITIONS & MERGERS 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