WHD HOLDINGS INC.

Address:
350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9

WHD HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 2414261. The registration start date is December 15, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2414261
Corporation Name WHD HOLDINGS INC.
Registered Office Address 350 7 Avenue S.w.
14th Floor
Calgary
AB T2P 3N9
Incorporation Date 1988-12-15
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
SANDRA DINGMAN BOX 45, SITE 7, R.R. 1, CALGARY AB T2P 2G4, Canada
W.H. DINGMAN BOX 45, SITE 7, R.R. 1, CALGARY AB T2P 2G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-12-14 1988-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-12-15 current 350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9
Name 1990-11-29 current WHD HOLDINGS INC.
Name 1988-12-15 1990-11-29 165541 CANADA INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-04-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-12-15 1992-04-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1988-12-15 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
165542 Canada Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1988-12-15
Slice Computer Management Systems Ltd. 350 7 Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1989-03-28
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
SANDRA DINGMAN BOX 45, SITE 7, R.R. 1, CALGARY AB T2P 2G4, Canada
W.H. DINGMAN BOX 45, SITE 7, R.R. 1, CALGARY AB T2P 2G4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3N9

Similar businesses

Corporation Name Office Address Incorporation
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
S L G Holdings Ltee 6465 Durocher St, Outremont, Montreal, QC 1967-10-06

Improve Information

Please provide details on WHD HOLDINGS 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