154524 CANADA CORP.

Address:
324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2

154524 CANADA CORP. is a business entity registered at Corporations Canada, with entity identifier is 2159287. The registration start date is February 26, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2159287
Corporation Name 154524 CANADA CORP.
Registered Office Address 324 8th Avenue S.w.
Suite 1500
Calgary
AB T2P 2Z2
Incorporation Date 1987-02-26
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ARTHUR MAGILL 6702 LEASIDE DRIVE S.W., CALGARY AB T3E 6H5, Canada
ROBERT MCCLELLAND 44 GLENDOLYN CRESCENT, WILLOWDALE ON M2N 1A1, Canada
DAVID W. SCOTT 28 DUKE STREET, ST CATHERINES ON L2R 5W3, Canada
NEIL MCKAY 33 GRESHAM ROAD, TORONTO ON M4S 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-02-25 1987-02-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-02-26 current 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2
Name 1987-02-26 current 154524 CANADA CORP.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-06-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-02-26 1989-06-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1987-02-26 Incorporation / Constitution en société

Office Location

Address 324 8TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 2Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
96122 Canada Limited 324 8th Avenue S.w., Suite 1500, Calgary, AB 1979-12-28
2684713 Canada Inc. 324 8th Avenue S.w., Calgary, AB T2P 2Z5 1991-01-24
2704889 Canada Inc. 324 8th Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5 1991-04-05
Home Oil Company Limited 324 8th Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5
Home Oil Company Limited 324 8th Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5
2687402 Canada Inc. 324 8th Avenue S.w., Calgary, AB T2P 2Z5 1991-02-04
Home Oil Company Limited 324 8th Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5
149693 Canada Ltd. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1971-05-07
Home Oil Company Limited 324 8th Avenue S.w., Suite 1700, Calgary, AB T2P 2Z5 1980-09-18
Praxis, A Social Planning Company Limited 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1980-11-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Torrington Resources Ltd. 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1992-07-09
The Original Canadian Ice & Water Boutique Ltd. 324 8e Avenue S W, Suite 705, Calgary, AB T2P 2Z2 1991-06-25
Katsuhiko Watenabe Holdings Ltd. 324 8th Ave S.w., Suite 1500, Calgary, AB T2P 2Z2 1983-09-28
121358 Canada Ltd. 8th Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-07
Willcal Software Solutions Corporation 1500 Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-04
117783 Canada Inc. 324 8th Ave.s.w. Home Oil Tower, Suite 1500, Calgary, AB T2P 2Z2 1982-10-01
Rock Bit Industries of Canada Ltd. 324 8 Avenue Sw, Suite 1500, Calgary, AB T2P 2Z2 1981-07-09
Ogilvie Mountain Helicopter Services Ltd. 324 8th Ave. S.w., Suite 1500, Calgary, AB T2P 2Z2 1981-02-17
Investissements Julius Shapiro Inc. 300 5th Avenue Sw, 21st Floor, Calgary, AB T2P 2Z2 1980-04-22
Dawnmarie and Associates Ltd. 324 8 Ave. South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1979-12-28
Find all corporations in postal code T2P2Z2

Corporation Directors

Name Address
ARTHUR MAGILL 6702 LEASIDE DRIVE S.W., CALGARY AB T3E 6H5, Canada
ROBERT MCCLELLAND 44 GLENDOLYN CRESCENT, WILLOWDALE ON M2N 1A1, Canada
DAVID W. SCOTT 28 DUKE STREET, ST CATHERINES ON L2R 5W3, Canada
NEIL MCKAY 33 GRESHAM ROAD, TORONTO ON M4S 2Y1, Canada

Entities with the same directors

Name Director Name Director Address
BEAVERLOST LIMITED DAVID W. SCOTT 27 First Avenue, Unit 302, OTTAWA ON K1S 2G1, Canada
FRIENDS OF BYTOWN DAVID W. SCOTT 383 DALY AVE, OTTAWA ON K1N 6G8, Canada
NATIONAL OPERATION GO HOME DAVID W. SCOTT 27, FIRST AVENUE, UNIT 302, OTTAWA ON K1S 2G1, Canada
3-WAY STREET PUBLICATIONS CORPORATION DAVID W. SCOTT 1437 Lexington Street, OTTAWA ON K2C 1S1, Canada
GRANDMA LEE'S INTERNATIONAL LEASING INC. NEIL MCKAY 220 EGLINTON AVE E., SUITE 403, TORONTO ON , Canada
G.L. FRANCHISE SERVICES INC. NEIL MCKAY 220 EGLINTON AVENUE SUITE 403, TORONTO ON M4P 1K4, Canada
WELLAND / PELHAM NEIGHBOURLINK ROBERT MCCLELLAND 12 ELM ÀWOOD AVE., WELLAND ON L3C 2C8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Z2

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
10697273 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697192 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697222 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
9605690 Canada Corp. 77 King Street West, Suite 400, Toronto, ON M5K 0A1
9605711 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697095 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697150 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8

Improve Information

Please provide details on 154524 CANADA CORP. 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