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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1977-10-11 | Incorporation / Constitution en société |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2P2Z2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |