Great West Newspaper Group Ltd.

Address:
10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3

Great West Newspaper Group Ltd. is a business entity registered at Corporations Canada, with entity identifier is 2283336. The registration start date is December 30, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2283336
Business Number 105953566
Corporation Name Great West Newspaper Group Ltd.
Registered Office Address 10104 103 Avenue
Suite 2500
Edmonton
AB T5J 1V3
Incorporation Date 1987-12-30
Dissolution Date 2011-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
SARAH J. KOSLOSKI 13 LUCIEN DRIVE, ST. ALBBERT AB T8N 4M3, Canada
DONALD W. JAMISON 23 GLADSTONE CRESCENT, ST-ALBERT AB T8N 0W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-29 1987-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-12-30 current 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3
Name 1997-05-09 current Great West Newspaper Group Ltd.
Name 1987-12-30 1997-05-09 160034 CANADA LTD.
Status 2011-04-30 current Dissolved / Dissoute
Status 1987-12-30 2011-04-30 Active / Actif

Activities

Date Activity Details
2011-04-30 Dissolution Section: 210(3)
1987-12-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10104 103 AVENUE
City EDMONTON
Province AB
Postal Code T5J 1V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cancom Management Limited 10104 103 Avenue, Suite 1424, Edmonton, AB T5J 0H8 1979-10-09
Armule Corporation 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1976-09-20
Catalyst Technology (canada) Ltd. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1977-04-27
Key-matic Canada Inc. 10104 103 Avenue, Suite 1004, Edmonton, AB T5J 0H8 1988-07-11
2710153 Canada Ltd. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1991-04-22
Bobby Butler Alberta Inc. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1991-09-16
Hogan Valve Packing & Extraction Inc. 10104 103 Avenue, Suite 2300, Edmonton, AB T5J 3X7 1992-08-07
Autoseek Inc. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3
3446573 Canada Inc. 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1997-12-17
3446581 Canada Inc. 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1997-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Convert-a-cap Canada Ltd. 10401 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1984-03-02
International Northwest Aviation Council Bank of Montreal Building, Suite 700, Edmonton, AB T5J 1V3 1963-07-15
Horne & Pitfield Foods Limited 10104 103 Ave. Cdn Comm Bank Twr., Suite 2500, Edmonton, AB T5J 1V3
Burlington Art Shop Ltd. 10104 104 Avenue, Suite 2500, Edmonton, AB T5J 1V3
Concan Restaurants #1 Inc. 10104 103e Avenue, Suite 2500, Edmonton, AB T5J 1V3
Factor 5 Energy Solutions Inc. 10104 103 Ave, Suite 2500, Edmonton, AB T5J 1V3 1996-06-18
Precismeca (canada) Ltee 10205 101 Street, Suite 2200 Edmonton Centre, Edmonton, AB T5J 1V3 1973-01-09
Enviro-sonic Technologies Inc. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1978-09-29
Audesyn Incorporated 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3
C E L Electronics (1980) Limited Royal Trust Tower, Suite 2200 Edmonton Centre, Edmonton, AB T5J 1V3 1980-02-13
Find all corporations in postal code T5J1V3

Corporation Directors

Name Address
SARAH J. KOSLOSKI 13 LUCIEN DRIVE, ST. ALBBERT AB T8N 4M3, Canada
DONALD W. JAMISON 23 GLADSTONE CRESCENT, ST-ALBERT AB T8N 0W6, Canada

Entities with the same directors

Name Director Name Director Address
6490735 CANADA INC. DONALD W. JAMISON 23 GLADSTONE CRESCENT, ST. ALBERT AB T8N 0W6, Canada
6490239 CANADA INC. DONALD W. JAMISON 23 GLADSTONE CRESCENT, ST. ALBERT AB T8N 0W6, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J1V3

Similar businesses

Corporation Name Office Address Incorporation
Niagara Newspaper Group Inc. 100 King Street West, Suite 4400, Toronto, ON M5X 1B1
Prairie Newspaper Group Gp Inc. 700 West Georgia Street, 25th Floor, Vancouver, BC V7Y 1B3 2008-12-01
Alberta Newspaper Group Inc. Suite 2300 - 925 West Georgia Street, Vancouver, BC V6C 3L2
Southern Ontario Community Newspaper Group Inc. 100 King St West, Suite 4400, Toronto, ON M5X 1B1
Alberta Newspaper Group Inc. 504 7th Street S., Lethbridge, AB T1J 2H1 2000-09-18
Niagara Newspaper Group Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7
Peninsula Newspaper Group Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7
Pacific Newspaper Group Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7
Vancouver Island Newspaper Group Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7
The Great Canadian Poultry Marketing Group, Ltd. 524 Jean-talon West, Suite 8, Montreal, QC H3N 1R5 1992-01-24

Improve Information

Please provide details on Great West Newspaper Group 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