THE KASTLE FAMILY OF COMPANIES LTD.

Address:
10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6

THE KASTLE FAMILY OF COMPANIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 2255677. The registration start date is January 4, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2255677
Business Number 882080286
Corporation Name THE KASTLE FAMILY OF COMPANIES LTD.
Registered Office Address 10303 Jasper Avenue
Suite 2500
Edmonton
AB T5J 3N6
Incorporation Date 1988-01-04
Dissolution Date 1997-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
KATHLEEN I. SPEAKMAN 639 BUTCHART WYND, EDMONTON AB T6R 1R4, Canada
ROD T.L. BORWN 11711 84 AVENUE, EDMONTON AB T6G 0W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-01-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-01-03 1988-01-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-01-04 current 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6
Name 1988-01-04 current THE KASTLE FAMILY OF COMPANIES LTD.
Status 1997-05-09 current Dissolved / Dissoute
Status 1991-05-01 1997-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-01-04 1991-05-01 Active / Actif

Activities

Date Activity Details
1997-05-09 Dissolution
1988-01-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10303 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Western Canadian Structures Limited 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 1979-08-13
Denco Step-up Ltd. 10303 Jasper Avenue, Suite 2400, Edmonton, AB T5J 3N6 1991-03-15
Bait Rigs Canada Inc. 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 1991-03-04
Discovery Consortium Inc. 10303 Jasper Avenue, 30th Floor, Edmonton, AB T5J 4P4 1991-07-23
2762790 Canada Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-10-30
2762803 Canada Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-10-30
2777576 Canada Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-12-09
2859050 Canada Inc. 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 1992-10-07
Optima Recreation Centers Inc. 10303 Jasper Avenue, Suite 1200, Edmonton, AB T5J 3N6 1993-01-25
E H & G Expatriate Services, Ltd. 10303 Jasper Avenue, Suite 1200, Edmonton, AB T5J 3N6 1993-03-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3551750 Canada Inc. 2500 Metropolitan Place, Ste 10303, Edmonton, AB T5J 3N6 1998-12-16
3088090 Canada Inc. 10303 Jasper Ave N W, Suite 2500, Edmonton, AB T5J 3N6 1994-11-18
Zetafin Inc. 10303 Jasper Ave, Suite 2500, Edmonton, AB T5J 3N6 1988-11-07
143260 Canada Ltd. 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 1985-05-17
142399 Canada Inc. 10303 Ave. Jasper, Suite 1400, Edmonton, AB T5J 3N6 1985-05-09
Microstyle Systems Inc. 10303 Jasper Ave., Edmonton, AB T5J 3N6 1983-02-25
2762790 Canada Inc. 10,303 Jasper Ave, Suite 1400, Edmonton, AB T5J 3N6
108337 Canada Inc. 10303 Jasper Ave 1400 Principal, Edmonton, AB T5J 3N6
Les Immeubles Place Graham Inc. 10303 Jasper Ave, Suite 1400, Edmonton, AB T5J 3N6 1988-09-12
2777592 Canada Inc. 10303 Jasper Ave, Edmonton, AB T5J 3N6 1991-12-09
Find all corporations in postal code T5J3N6

Corporation Directors

Name Address
KATHLEEN I. SPEAKMAN 639 BUTCHART WYND, EDMONTON AB T6R 1R4, Canada
ROD T.L. BORWN 11711 84 AVENUE, EDMONTON AB T6G 0W2, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3N6

Similar businesses

Corporation Name Office Address Incorporation
Crown Kastle Development Corporation 120 Markwood Lane, Thornhill, ON L4J 7K7 2000-08-02
The St. Joseph Family of Companies Foundation 50 Macintosh Blvd, Concord, ON L4K 4P3 2003-10-06
The Wilson Family of Companies Ltd. 2049 Meadowbrook Rd, Gloucester, ON K1B 4W7 1987-02-23
Kastle Multimedia Inc. 461 Dovercourt Road, Toronto, ON M6H 2W3 2001-05-09
Kastle Imports Ltd. 2310 Clarence Avenue S, Saskatoon, SK S7J 1L9 2012-02-29
King Kastle Home Furnishing Ltd. 510 Broadway Street N, Tillsonburg, ON N4G 3S7 2019-02-22
Ba Group of Companies Inc. 6675 Rexwood Road, Mississauga, ON L4V 1V1
Tri City Group of Companies Ltd. Lot H, Indian River Drive, North Vancouver, BC V7G 2T6 2017-04-13
Nantha Group of Companies Ltd. 901-3555 Derry Road East, Mississauga, ON L4T 1B2
Jade Group of Companies Inc. 3275 88th Street Se, Calgary, AB T1X 0L5

Improve Information

Please provide details on THE KASTLE FAMILY OF COMPANIES 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