GENSTAR DEVELOPMENT COMPANY MOUNTAIN LTD.

Address:
401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5

GENSTAR DEVELOPMENT COMPANY MOUNTAIN LTD. is a business entity registered at Corporations Canada, with entity identifier is 2188007. The registration start date is May 7, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2188007
Business Number 895778033
Corporation Name GENSTAR DEVELOPMENT COMPANY MOUNTAIN LTD.
Registered Office Address 401 9th Avenue S.w.
Suite 700
Calgary
AB T2P 3C5
Incorporation Date 1987-05-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
KATRIN NAKASHIMA 4175 ST-CATHERINE ST W SUITE 303, WESTMOUNT QC H3Z 3C9, Canada
FRANK L. THOMAS 4716 FINCHLEY TERRACE, SAN DIEGO, CA , United States
HELENE FLOCH 345 WOODLEA AVE, MOUNT ROYAL QC H3P 1R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-05-06 1987-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-05-07 current 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Name 1987-05-07 current GENSTAR DEVELOPMENT COMPANY MOUNTAIN LTD.
Status 1997-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-05-07 1997-01-01 Active / Actif

Activities

Date Activity Details
1987-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 401 9TH AVENUE S.W.,
City CALGARY
Province AB
Postal Code T2P 3C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2739798 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-08-02
81306 Canada Ltd. 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 1976-11-30
Ici Petroleum (canada) Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1981-01-27
Lasmo Energy Australia Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
Cgg Geophysics Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1983-10-12
142254 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, ON T2P 3C5 1985-05-06
142253 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, ON T2P 3C5 1985-05-06
142252 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, ON T2P 3C5 1985-05-06
142251 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, ON T2P 3C5 1985-05-06
142250 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, ON T2P 3C5 1985-05-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gulf (n.a.) Limited. 401 -9 Avenue S.w., #1600, Calgary, AB T2P 3C5 1997-01-10
151477 Canada Inc. 401 9th Avenue, S.w., Suite 700, Calgary, AB T2P 3C5 1986-08-14
149528 Canada Ltd. 407 9th Avenue, Suite 700, Calgary, AB T2P 3C5 1986-03-04
Ny International Venture Capital Corp. 401 9 Avenue Sw, Suite 700, Calgary, AB T2P 3C5 1985-04-12
Philotecton Holdings Inc. 401 9th Avenue S.e. 7th Floor, Calgary, AB T2P 3C5 1984-04-11
Lasmo Oil Development (canada) Ltd. 401 9e Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1982-01-12
Placements Sunas Ltee 401 9th Ave South West, 7th Floor, Calgary, AB T2P 3C5 1975-12-12
Gobles Oil and Gas Limited 401 Ninth Ave South West, Calgary, AB T2P 3C5 1954-08-03
3547531 Canada Inc. 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5
85708 Canada Ltee 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 1978-01-17
Find all corporations in postal code T2P3C5

Corporation Directors

Name Address
KATRIN NAKASHIMA 4175 ST-CATHERINE ST W SUITE 303, WESTMOUNT QC H3Z 3C9, Canada
FRANK L. THOMAS 4716 FINCHLEY TERRACE, SAN DIEGO, CA , United States
HELENE FLOCH 345 WOODLEA AVE, MOUNT ROYAL QC H3P 1R4, Canada

Entities with the same directors

Name Director Name Director Address
GENSTAR TITLECO LIMITED FRANK L. THOMAS 12340 EL CAMINO REAL, SUITE 475, SAN DIEGO CA 92130, United States
GENSTAR DEVELOPMENT COMPANY LIMITED FRANK L. THOMAS 515 AMPHITHEATRE DRIVE, DEL MAR CA 92014, United States
GENSTAR DEVELOPMENT COMPANY PACIFIC LTD. FRANK L. THOMAS 4716 FICHLEY TERRACE, SAN DIEGO, CA , United States
ENTOURAGE SOLUTIONS TECHNOLOGIQUES INC. HELENE FLOCH 345 AVENUE WOODLEA, MONT-ROYAL QC H3P 1R4, Canada
EMBASSY CLEANERS ONTARIO LIMITED HELENE FLOCH 345 WOODLEA AVENUE, MONT ROYAL QC H3P 1R4, Canada
UCS RETAIL CONSULTANTS LIMITED HELENE FLOCH 345 WOODLEA AVENUE, MOUNT ROYAL QC H3P 1R4, Canada
GENSTAR DEVELOPMENT COMPANY (ONT.) LTD. HELENE FLOCH 345 WOODLEA AVENUE, TOWN OF MT ROYAL QC H3P 1R4, Canada
GENSTAR DEVELOPMENT COMPANY PACIFIC LTD. HELENE FLOCH 345 WOODLEA AVE, MOUNT ROYAL QC H3P 1R4, Canada
THE UCS GROUP (1982) LIMITED HELENE FLOCH 345 AVENUE WOODLEA, MONT ROYAL QC H3P 1R4, Canada
GENSTAR DEVELOPMENT COMPANY CENTRAL LTD. HELENE FLOCH 345 WOODLEA AVENUE, TOWN MOUNT ROYAL QC H3P 1R4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3C5

Similar businesses

Corporation Name Office Address Incorporation
Genstar Development Company Limited 400 3rd Avenue S.w., #3700, Calgary, AB T2P 4H2 1999-12-17
Genstar Development Company Eastern Ltd. 300 The East Mall, Suite 300, Etobicoke, ON M9B 6B7 1987-05-04
Genstar Development Company Central Ltd. 80 Fennell Street, Winnipeg, MB R3T 3M4 1987-05-06
Genstar Development Company #3 Limited 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2017-06-02
Genstar Development Company Pacific Ltd. 1040 West Georgia St, Suite 1900, Vancouver, BC V6E 4H3 1987-05-07
Agregats Genstar Inc. 166 South Service Road, Oakville, ON L6J 3X5
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal 113, QC H3B 3R1 1951-05-09
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal, QC H3B 3R1
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal, QC H3B 3R1
Genstar Chimie Limitee 2055 Peel Street, Suite 800, Montreal, QC H3A 1V4 1930-10-16

Improve Information

Please provide details on GENSTAR DEVELOPMENT COMPANY MOUNTAIN 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