ALBERTA CHRYSLER DEALERS ADVERTISING ASSOCIATION

Address:
3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4

ALBERTA CHRYSLER DEALERS ADVERTISING ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 2197596. The registration start date is May 27, 1987. The current status is Active.

Corporation Overview

Corporation ID 2197596
Business Number 125857474
Corporation Name ALBERTA CHRYSLER DEALERS ADVERTISING ASSOCIATION
Registered Office Address 3000, 700 - 9th Avenue Sw
Calgary
AB T2P 3V4
Incorporation Date 1987-05-27
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
BOB HARMS 13333 FORT ROAD, EDMONTON AB T5A 1C3, Canada
JIM MCMANES 815 - 36TH STREET N.E., CALGARY AB T2A 4W3, Canada
JONAS AMOLDUSSEN 3216 - 1ST AVENUE SOUTH, P. O. BOX 370, LETHRBRIDGE AB T1J 3T9, Canada
Alan Wack 184 Saint Albert Trail, St. Albert AB T8N 0P7, Canada
VICKI APPLEBY 20 CROWFOOT RISE N.W., CALGARY AB T3G 2P6, Canada
DEAN BRACKENBURY 7424 50TH AVENUE, RED DEAR AB T4P 1X7, Canada
Wes Kaban 11448 Westgate Drive, Grande Prairie AB T8V 8L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1987-05-27 2014-07-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-05-26 1987-05-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-05-27 current 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
Address 2014-07-07 2020-05-27 1215- 10201 Southport Rd. S.w., Calgary, AB T2W 4X9
Address 2005-03-31 2014-07-07 2110 - 50th Avenue, Red Deer, AB T4N 5G9
Address 2004-03-31 2005-03-31 10201 Southport Rd. S.w., Suite 1215, Calgary, AB T2W 4X9
Address 1999-03-01 2004-03-31 2110 50th Avenue, Red Deer, AB T4N 5G9
Address 1999-03-01 1999-03-01 2110 50th Avenue, Red Deer, AB T4N 5G9
Address 1987-05-27 1999-03-01 2110 50th Avenue, Red Deer, AB T4N 5G9
Name 2014-07-07 current ALBERTA CHRYSLER DEALERS ADVERTISING ASSOCIATION
Name 1987-05-27 2014-07-07 ALBERTA CHRYSLER DEALERS ADVERTISING ASSOCIATION
Status 2014-07-07 current Active / Actif
Status 1987-05-27 2014-07-07 Active / Actif

Activities

Date Activity Details
2014-07-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1987-05-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3000, 700 - 9th Avenue SW
City CALGARY
Province AB
Postal Code T2P 3V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Naxxas Investment Corp. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1996-08-19
Taiga Bioactives Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
Skyplan Services Limited 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
6205071 Canada Ltd. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
Ckbc Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 2006-09-06
Eti Canada Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
126556 Canada Limited 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1983-09-02
Staple Stop Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1989-05-03
Canadian Health Network Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1990-04-26
2955199 Canada Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1993-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Neweast Energy Corporation 3000, 700 - 9 Ave Sw, Calgary, AB T2P 3V4 2018-08-20
Superior Lodging Development S8 Corporation 700 9th Avenue S.w., Suite 3000, Calgary, AB T2P 3V4 2014-11-21
Prinsco Canada Inc. #3000, 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 2013-10-04
I4 Corporate + Training Consulting Inc. Suite 3000, 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 2013-09-05
Centry Canada Inc. 700 9 Avenue Southwest, Calgary, AB T2P 3V4 2013-07-25
International Indigenous Centre for Health Intelligence 3000, 700 -9th Avenue Sw, Calgary, AB T2P 3V4 2009-08-12
Siksika Health Services 700 9th Avenue Southwest, Suite 3000, Calgary, AB T2P 3V4 2009-07-08
Toy Dreams Inc. 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 1999-06-24
Penmax Pension Resource Corporation 700 9th Avenue S.w., Suite 1900, Calgary, AB T2P 3V4 1999-05-10
Coyotenet Inc. 700 9th Avenue S W, Suite 3000, Calgary, AB T2P 3V4 1998-09-18
Find all corporations in postal code T2P 3V4

Corporation Directors

Name Address
BOB HARMS 13333 FORT ROAD, EDMONTON AB T5A 1C3, Canada
JIM MCMANES 815 - 36TH STREET N.E., CALGARY AB T2A 4W3, Canada
JONAS AMOLDUSSEN 3216 - 1ST AVENUE SOUTH, P. O. BOX 370, LETHRBRIDGE AB T1J 3T9, Canada
Alan Wack 184 Saint Albert Trail, St. Albert AB T8N 0P7, Canada
VICKI APPLEBY 20 CROWFOOT RISE N.W., CALGARY AB T3G 2P6, Canada
DEAN BRACKENBURY 7424 50TH AVENUE, RED DEAR AB T4P 1X7, Canada
Wes Kaban 11448 Westgate Drive, Grande Prairie AB T8V 8L2, Canada

Entities with the same directors

Name Director Name Director Address
BAKER BOYS INC. JIM MCMANES 815 36 STREET N.E., CALGARY AB , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3V4

Similar businesses

Corporation Name Office Address Incorporation
Chrysler Dealers Advertising Association of Ontario 405-240 Gore St E, Perth, ON K7H 1K9 1987-06-04
Manitoba Chrysler Dealers Advertising Association 32 Iroquois Bay, Winnipeg, MB R2J 2E2 1985-01-30
Saskatchewan Chrysler Dealers Advertising Association 65 Westfield Drive, Apt. 623, Regina, SK S4S 6A3 1985-01-30
Prairie Region Chrysler Dealers Advertising Association 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 1987-07-09
The Atlantic Chrysler Dealers Advertising Association 44 Chipman Hill, Suite 1000, Saint John, NB E2L 4S6 1982-02-22
The Toronto Area Chrysler Dealers Advertising Association 5476 Dundas St. West, Islington, ON M9B 1B6 1985-03-05
Alberta Region Jeep Eagle Dealers' Advertising Association 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1988-05-05
The Winnipeg Chrysler Dealers Advertising Association 542 Henderson Highway, Winnipeg, MB R2K 2H8 1980-03-12
The Vancouver Chrysler Dealers Advertising Association 26 Marine Drive S W, Vancouver, BC V5X 2R2 1980-03-20
The Calgary Chrysler Dealers Advertising Association 915 Coachside Crescent N.w., Calgary, AB T3H 1A6 1980-01-15

Improve Information

Please provide details on ALBERTA CHRYSLER DEALERS ADVERTISING ASSOCIATION 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