MOCCASIN TELEGRAPH INCORPORATED

Address:
Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2

MOCCASIN TELEGRAPH INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 244295. The registration start date is October 11, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 244295
Corporation Name MOCCASIN TELEGRAPH INCORPORATED
Registered Office Address Toronto Dominion Square
Suite 1500
Calgary
AB T2P 2Z2
Incorporation Date 1977-10-11
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARIE-J. MARTIN BOX 61, BRAGG CREEK AB T0L 0K0, Canada
RICHARD J BEHN BOX 61, BRAGG CREEK AB T0L 0K0, Canada
GERALD PEARDON BOX 69, LAKE LOUISE AB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-10-10 1977-10-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-10-11 current Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2
Name 1977-10-11 current MOCCASIN TELEGRAPH INCORPORATED
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-10-11 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-10-11 Incorporation / Constitution en société

Office Location

Address TORONTO DOMINION SQUARE
City CALGARY
Province AB
Postal Code T2P 2Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
E.f. Hutton & Company (canada) Inc. Toronto Dominion Square, Suite 1500 Home Oil Tower, Calgary, AB 1979-11-16
Gold Arts Jewellery Co. of Canada Ltd. Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1977-03-28
The Friendship Force Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1978-03-17
Belvedere Stables Canada Inc. Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1977-12-29
Brimaco Enterprises Ltd. Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1973-01-31
Denkie Enterprises Ltd. Toronto Dominion Square, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1973-05-10
Services Vad Ltee Toronto Dominion Square, Suite 700, Calgary, AB 1978-09-25
Bunbury Holdings Ltd. Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1978-12-19
Laubo Investments Limited Toronto Dominion Square, Suite 700, Calgary, AB T2P 2Z1 1979-04-09
Rhoda R. Davidson Investments Ltd. Toronto Dominion Square, Suite 700, Calgary, AB T2P 2Z1 1979-06-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Torrington Resources Ltd. 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1992-07-09
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
Find all corporations in postal code T2P2Z2

Corporation Directors

Name Address
MARIE-J. MARTIN BOX 61, BRAGG CREEK AB T0L 0K0, Canada
RICHARD J BEHN BOX 61, BRAGG CREEK AB T0L 0K0, Canada
GERALD PEARDON BOX 69, LAKE LOUISE AB , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Z2

Similar businesses

Corporation Name Office Address Incorporation
4373006 Canada Inc. 1660 Telegraph Cove Road, Box 213, Telegraph Cove, BC V0N 3J0 2006-06-22
The Quebec Chronicle Telegraph Inc. 980 Ave. Holland, Quebec, QC G1S 3T1 1979-12-17
7870191 Canada Inc. 68 Moccasin Trail, Woodbridge, ON L4L 7B4 2011-05-20
12444496 Canada Inc. 41 Moccasin Trail, Ohsweken, ON N0A 1M0 2020-10-25
Catalyst Events Inc. 116 Moccasin Drive, Waterloo, ON N2L 4C3 2005-11-02
Stormwear Essentials Inc. 42 Moccasin Trail, P.o. Box 498, Ohsweken, ON N0A 1M0 1996-02-05
Speed Entertainment Inc. 22-40 Moccasin Trail, Toronto, ON M3C 1Y7 2020-04-29
Inthisorn Foods Ltd. 40 Moccasin Trail, Unit 32, Toronto, ON M3C 1Y7 2016-01-18
12066017 Canada Inc. 4677 Moccasin Trail, Mississauga, ON L4Z 2W5 2020-05-17
9549862 Canada Inc. 23 Moccasin Trail, North York, ON M3C 1Y5 2015-12-14

Improve Information

Please provide details on MOCCASIN TELEGRAPH INCORPORATED 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