GRANSTI INDUSTRIES INC.

Address:
350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9

GRANSTI INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2250951. The registration start date is October 22, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2250951
Business Number 875276776
Corporation Name GRANSTI INDUSTRIES INC.
Registered Office Address 350 7 Avenue S.w.
15th Floor
Calgary
AB T2P 3N9
Incorporation Date 1987-10-22
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
MAVIS TKACIK 425 1 STREET S.W., SUITE 3200, CALGARY AB T2P 2L8, Canada
KEVIN R. BAKER 425 1 STREET S.W., SUITE 3200, CALGARY AB T2P 2L8, Canada
SANDRA KEATING 425 1 STREET S.W., SUITE 3200, CALGARY AB T2P 2L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-10-21 1987-10-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-10-22 current 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9
Name 1987-10-22 current GRANSTI INDUSTRIES INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1990-02-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-10-22 1990-02-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1987-10-22 Incorporation / Constitution en société

Office Location

Address 350 7 AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Senex Petroleum Corporation 350 7 Avenue S.w., Suite 1400, Calgary, AB T2P 3N9
Trianon Holdings Limited 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1973-10-09
Hudmac Resources Limited 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1980-10-30
118560 Canada Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1982-11-29
De Bond Diamonds Canada Corporation 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1983-05-18
Nascor International Structures Inc. 350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9 1983-04-22
152371 Canada Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1986-10-07
Startech Oil & Gas Ltd. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9
Whd Holdings Inc. 350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9 1988-12-15
165542 Canada Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1988-12-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
United Specialty Brewers Inc. 350 -7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1997-12-09
Image Communications Inc. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1996-09-25
Aveca Entertainment Corporation 350 7e Ave S W, Suite 1500, Calgary, BC T2P 3N9 1991-12-19
Charge/dent Ltd. 3500 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1988-05-27
Neil Lande Interests Inc. 350 7th Avenue, 15th Floor, Calgary, AB T2P 3N9 1986-11-07
Adcorp Enterprises Ltd. 350 Seventh Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1986-08-18
Western Geophysical Marine, Ltd. 350 7th Ave S.w. 1900 First C, Calgary, AB T2P 3N9 1983-04-12
Pk-lo Consultants Ltd. 350 7th Ave S.w., Suite 1900, Calgary, AB T2P 3N9 1982-12-22
108777 Canada Ltd. 350 7th Ave. S.w., Suite 1900 1st Cdn Ctr., Calgary, AB T2P 3N9 1981-07-09
Howest Equities Limited #1900, 350-7th Avenue S.w., Calgary, AB T2P 3N9 1980-07-25
Find all corporations in postal code T2P3N9

Corporation Directors

Name Address
MAVIS TKACIK 425 1 STREET S.W., SUITE 3200, CALGARY AB T2P 2L8, Canada
KEVIN R. BAKER 425 1 STREET S.W., SUITE 3200, CALGARY AB T2P 2L8, Canada
SANDRA KEATING 425 1 STREET S.W., SUITE 3200, CALGARY AB T2P 2L8, Canada

Entities with the same directors

Name Director Name Director Address
GRANSTI RESOURCES INC. KEVIN R. BAKER 425 1 STREET, S.W., SUITE 3200, CALGARY AB T2P 3L8, Canada
BAYCOR CAPITAL CORPORATION KEVIN R. BAKER 425 1 STREET S.W. SUITE 3200, CALGARY AB T2P 3L8, Canada
GRANSTI RESOURCES INC. MAVIS TKACIK 425 1 STREET S.W., SUITE 3200, CALGARY AB T2P 3L8, Canada
151313 CANADA INC. SANDRA KEATING BOX 280, STATION "M", CALGARY AB T2P 2H9, Canada
159736 CANADA INC. SANDRA KEATING 425 1 STREET S.W. SUITE 3200, CALGARY AB T2P 3L8, Canada
157123 CANADA INC. SANDRA KEATING BOX 280 STATION M, CALGARY AB T2P 2H9, Canada
157761 CANADA INC. SANDRA KEATING 425 1ST STREET S.W. SUITE 3200, CALGARY AB T2P 2H9, Canada
165534 CANADA INC. SANDRA KEATING 425 1ST STREET S.W., SUITE 3200, CALGARY AB T2P 3L8, Canada
GRANSTI RESOURCES INC. SANDRA KEATING 425 1 STREET S.W., SUITE 3200, CALGARY AB T2P 2L8, Canada
151314 CANADA INC. SANDRA KEATING BOX 280, STATION "M", CALGARY AB T2P 2H9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3N9

Similar businesses

Corporation Name Office Address Incorporation
Gransti Resources Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1987-10-13
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
Industries Stena (industries) Inc. 6135 Boul.couture, Saint-leonard, QC H1P 3G7 1997-05-22
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Vape Fluid Industries Inc. 43 Grieve Place, London, ON N6E 3C9 2017-08-09
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07
M.f.n. Forming Industries Inc. 2700 Rue Rufus-rockhead, Suite 413, Montreal, QC H3J 2Z7 2000-09-28
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14

Improve Information

Please provide details on GRANSTI INDUSTRIES INC. 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