ALBERTA REGION JEEP EAGLE DEALERS' ADVERTISING ASSOCIATION

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

ALBERTA REGION JEEP EAGLE DEALERS' ADVERTISING ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 2329573. The registration start date is May 5, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2329573
Business Number 877218099
Corporation Name ALBERTA REGION JEEP EAGLE DEALERS' ADVERTISING ASSOCIATION
Registered Office Address 401 9th Avenue S.w.
Suite 700
Calgary
AB T2P 3C5
Incorporation Date 1988-05-05
Dissolution Date 1996-07-08
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
BART YACHIMED 17990 102 AVENUE, EDMONTON AB T5S 1M9, Canada
ISRAR AHMAD BOX 3039, ST-PAUL AB T0A 3A0, Canada
ALLAN L FARBERG 2324 5TH AVENUE N, LETHBRIDGE AB T1H 5B5, Canada
ALEX PETRILLO 5425 CALGARY TRAIL SOUTHBOUND, EDMONTON AB T6H 4J9, Canada
GORD STANG 1920 BOW TRAIL S.W., CALGARY AB T3C 3N4, Canada
BARRY NARFASON 68 BAYCREST PLACE SW., SUITE 19, CALGARY AB T2V 0K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-05 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-05-04 1988-05-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1988-05-05 current 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Name 1988-05-05 current ALBERTA REGION JEEP EAGLE DEALERS' ADVERTISING ASSOCIATION
Status 1996-07-08 current Dissolved / Dissoute
Status 1988-05-05 1996-07-08 Active / Actif

Activities

Date Activity Details
1996-07-08 Dissolution
1988-05-05 Incorporation / Constitution en société

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
Petrokipp Capital Corp. Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1977-07-04
85708 Canada Ltee 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 1978-01-17
Western Atlas Canada Ltd. 401 9th Avenue S.w., Suite 700 Po Box 2010, Calgary, AB T2P 2M2
2705192 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
Omv (canada) Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
2705630 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-04-09
Fandango Stores Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1988-09-13
Beaudril (1993) Limited 401 9th Avenue S.w., Calgary, AB T2P 3C5 1993-03-17
3272281 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1996-06-24
3410579 Canada Inc. 401 9th Avenue S.w., Suite 1600, Calgary, AB T2P 3C5 1997-09-11
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
2739798 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-08-02
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
Find all corporations in postal code T2P3C5

Corporation Directors

Name Address
BART YACHIMED 17990 102 AVENUE, EDMONTON AB T5S 1M9, Canada
ISRAR AHMAD BOX 3039, ST-PAUL AB T0A 3A0, Canada
ALLAN L FARBERG 2324 5TH AVENUE N, LETHBRIDGE AB T1H 5B5, Canada
ALEX PETRILLO 5425 CALGARY TRAIL SOUTHBOUND, EDMONTON AB T6H 4J9, Canada
GORD STANG 1920 BOW TRAIL S.W., CALGARY AB T3C 3N4, Canada
BARRY NARFASON 68 BAYCREST PLACE SW., SUITE 19, CALGARY AB T2V 0K6, Canada

Entities with the same directors

Name Director Name Director Address
12412934 Canada Inc. Israr Ahmad 87 Crow Trail, Toronto ON M1B 1X8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3C5

Similar businesses

Corporation Name Office Address Incorporation
Prairie Region Jeep-eagle Dealers Advertising Association 879 Keewatin Street, Winnipeg, MB R2X 2S7 1989-03-29
Pacific Region Jeep-eagle Dealers Advertising Association 26 Marine Drive S.w., Vancouver, BC V5X 2R2 1989-01-10
Atlantic Jeep Eagle Dealers Advertising Association 615 St George Blvd, Moncton, NB E1E 2C2 1988-11-09
Prairie Region Chrysler Dealers Advertising Association 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 1987-07-09
Jeep Eagle Dealer Advertising Association of Ontario 1867 Yonge Street, Suite 600, Toronto, ON M4S 1Y5 1988-03-10
Alberta Chrysler Dealers Advertising Association 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1987-05-27
Association Des Concessionnaires Gm De La Region De La Capitale Nationale 400-141 Laurier, Ottawa, ON K1P 1Z8 1978-07-26
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
The Hyundai Car Dealers Association of Greater Montreal Inc. 981 Pierre Dupuis, Suite 136, Longueuil, QC J4K 1A1 1985-03-19

Improve Information

Please provide details on ALBERTA REGION JEEP EAGLE 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