TACO TIME CANADA INC.

Address:
324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2

TACO TIME CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 233927. The registration start date is September 9, 1977. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 233927
Business Number 105121347
Corporation Name TACO TIME CANADA INC.
Registered Office Address 324 8 Avenue S.w.
Suite 3100
Calgary
AB T2P 2Z2
Incorporation Date 1977-09-09
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 7

Directors

Director Name Director Address
AAROL L PATTENDEN 7500 MACLEOD TRAIL SOUTH, APT 105, CALGARY AB T2H 0L9, Canada
KENNETH S PATTENDEN 7500 MACLEOD TRAIL SOUTH, APT 105, CALGARY AB T2H 0L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-09-08 1977-09-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-09-09 current 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2
Name 1980-10-10 current TACO TIME CANADA INC.
Name 1977-11-21 1980-10-10 TACO FOODS (CANADA) LTD.
Name 1977-09-09 1977-11-21 82549 CANADA LTD.
Status 2000-01-18 current Inactive - Discontinued / Inactif - Changement de régime
Status 2000-01-18 2000-01-18 Active / Actif
Status 2000-01-06 2000-01-18 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1977-09-09 2000-01-06 Active / Actif

Activities

Date Activity Details
2000-01-18 Discontinuance / Changement de régime Jurisdiction: Alberta
1999-03-09 Amendment / Modification
1977-09-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 324 8 AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 2Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Torrington Resources Ltd. 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1992-07-09
Scurry-rainbow Oil Limited 324 8 Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5
Home Oil Company Limited 324 8 Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5
Mountain Minerals Co. Ltd. 324 8 Avenue S.w., Suite 705, Calgary, AB T2P 2Z2
154615 Canada Inc. 324 8 Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2
Cache Bay Resources Inc. 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1987-05-15
Restech Canada Holdings Limited 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1987-07-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Original Canadian Ice & Water Boutique Ltd. 324 8e Avenue S W, Suite 705, Calgary, AB T2P 2Z2 1991-06-25
Katsuhiko Watenabe Holdings Ltd. 324 8th Ave S.w., Suite 1500, Calgary, AB T2P 2Z2 1983-09-28
121358 Canada Ltd. 8th Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-07
Willcal Software Solutions Corporation 1500 Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-04
117783 Canada Inc. 324 8th Ave.s.w. Home Oil Tower, Suite 1500, Calgary, AB T2P 2Z2 1982-10-01
Rock Bit Industries of Canada Ltd. 324 8 Avenue Sw, Suite 1500, Calgary, AB T2P 2Z2 1981-07-09
Ogilvie Mountain Helicopter Services Ltd. 324 8th Ave. S.w., Suite 1500, Calgary, AB T2P 2Z2 1981-02-17
Investissements Julius Shapiro Inc. 300 5th Avenue Sw, 21st Floor, Calgary, AB T2P 2Z2 1980-04-22
Dawnmarie and Associates Ltd. 324 8 Ave. South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1979-12-28
96126 Canada Limited 324 8 Avenue South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1979-12-28
Find all corporations in postal code T2P2Z2

Corporation Directors

Name Address
AAROL L PATTENDEN 7500 MACLEOD TRAIL SOUTH, APT 105, CALGARY AB T2H 0L9, Canada
KENNETH S PATTENDEN 7500 MACLEOD TRAIL SOUTH, APT 105, CALGARY AB T2H 0L9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Z2

Similar businesses

Corporation Name Office Address Incorporation
Taco Delicioso Restaurants Inc. 1404 Drummond Street, Montreal, QC H3G 1V9 1983-06-09
Les Transports Time Ltee 701 Evans Avenue, Suite 700, Toronto, ON M9C 1A3 1979-03-08
Big Time Sportswear Inc. 99 Chabanel Ouest, Ch. 403-b, Montreal, QC H2N 1C3 1990-06-27
Big Time Photo Inc. 10652 Cote-de-liesse Road, Lachine, QC H8T 1A5 2007-05-31
Time Out Products Ltd. 4524 Cavendish Blvd, Montreal, QC H4B 2N8 1996-08-06
Bag Time Canada Limitee 131 Montee De Liesse, Montreal, QC 1976-04-26
Productions Time Cop (canada) Inc. 1080 Beaver Hall Hill, Suite 1700, Montreal, QC H2Z 1S8 1993-08-19
Formation En Gestion Life: Time, Inc. 3930 Shelbourne St, Suite 102, Victoria, BC V8P 5P6 1983-03-25
Societe D'enregistrement Internationale Time Data Ltee 111 Rue Duke, 9e Étage, MontrÉal, QC H3C 2M1
Productions Time At The Top Inc. 1100 Rene Levesque West, Suite 2200, Montreal, QC H3B 4N4 1998-04-02

Improve Information

Please provide details on TACO TIME CANADA 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