Security Home Development Corporation

Address:
407 2nd Street S W, Suite 450, Calgary, AB T2P 2Y3

Security Home Development Corporation is a business entity registered at Corporations Canada, with entity identifier is 2518902. The registration start date is September 28, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2518902
Business Number 895267276
Corporation Name Security Home Development Corporation
Registered Office Address 407 2nd Street S W
Suite 450
Calgary
AB T2P 2Y3
Incorporation Date 1989-09-28
Dissolution Date 2000-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID M. COCKFIELD 110 YONGE STREET, SUITE 1702, TORONTO ON M5C 1T4, Canada
RUSSELL J. KALMACOFF 25 ADELAIDE ST EAST, SUITE 1510, TORONTO ON M5C 2N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-09-27 1989-09-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-09-28 current 407 2nd Street S W, Suite 450, Calgary, AB T2P 2Y3
Name 1989-09-28 current Security Home Development Corporation
Status 2000-03-13 current Dissolved / Dissoute
Status 1997-01-01 2000-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-09-28 1997-01-01 Active / Actif

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1989-09-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 407 2ND STREET S W
City CALGARY
Province AB
Postal Code T2P 2Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Xentel Inc. 407 2nd Street S W, Suite 1500, Calgary, AB T2P 2Y3
Bertonee Inc. 407 2nd Street S W, Suite 1600, Calgary, AB T2P 2Y3 1989-02-03
Beaufort Petroleum Investment Limited 407 2nd Street S W, Suite 1600, Calgary, AB T2P 2Y3 1978-12-13
Security Home Seniorcare Inc. 407 2nd Street S W, Suite 5300, Calgary, AB T2P 2Y3 1990-08-14
Security Home Inns Inc. 407 2nd Street S W, Suite 450, Calgary, AB T2P 2Y3 1990-10-11
175431 Canada Inc. 407 2nd Street S W, Suite 450, Calgary, AB T2P 2Y3 1990-10-11
3070506 Canada Ltd. 407 2nd Street S W, Suite 1600, Calgary, AB T2P 2Y3
The Real Market Network Inc. 407 2nd Street S W, Suite 1500, Calgary, AB T2P 2Y3 1995-05-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Norveau Investments Inc. 407 - 2nd Street S.w., Suite 1600, Calgary, AB T2P 2Y3 1998-09-03
Destiny Telecomm Canada Inc. 407 2nd St S W, Suite 60, Calgary, AB T2P 2Y3 1996-10-09
Beaners Cartoon Camp Ltd. 407 2nd Street S.w., Suite 1200, Calgary, AB T2P 2Y3 1991-09-05
Gestion Dialou Inc. 407 2nd Avenue S.w., Suite 1200 Canada Place, Calgary, AB T2P 2Y3 1991-07-12
Hydromet Corporation (canada) Ltd. 407 2 Street Sw, Suite 1600, Calgary, AB T2P 2Y3 1991-02-18
Zarges A.f.c. Canada Ltd. 407 2 Street S W, Suite 1600, Calgary, AB T2P 2Y3 1985-06-05
Battery One-stop International Inc. 407 2e Avenue S W, Suite 1600, Calgary, AB T2P 2Y3 1985-03-06
Cache River Investments Limited 407 2nd Street West, Suite 1600, Calgary, AB T2P 2Y3 1972-01-13
Chem-stor Industries Inc. 407 2nd Street S.w., Suite 1600, Calgary, AB T2P 2Y3
Synectix Consulting Ltd. 407 2 Street S.w., Suite 1600, Calgary, AB T2P 2Y3
Find all corporations in postal code T2P2Y3

Corporation Directors

Name Address
DAVID M. COCKFIELD 110 YONGE STREET, SUITE 1702, TORONTO ON M5C 1T4, Canada
RUSSELL J. KALMACOFF 25 ADELAIDE ST EAST, SUITE 1510, TORONTO ON M5C 2N8, Canada

Entities with the same directors

Name Director Name Director Address
Security Home Seniorcare Inc. RUSSELL J. KALMACOFF 30 EASTBOURNE AVENUE, TORONTO ON M5P 2E9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Y3

Similar businesses

Corporation Name Office Address Incorporation
Societe D'hypotheque Security Home 50 South Street West, Dundas, ON L9H 4C6 1973-12-31
Allstate Home Security Corporation 20 Bay Street, Suite 1205, Toronto, ON M5J 2N8 2000-01-20
L Development Home Corporation 11 Fifeshire Road, Toronto, ON M2L 2G4 2017-10-31
S.f. Home Development Corporation Limited 155 Krieghoff Ave., Markham, ON L3R 1W2 2016-04-07
Pcnet Security Corporation 2121 Tupper St., #1216, Montreal, QC H3H 1P1 2003-08-06
Baka Home Security Inc. 630 The East Mall, Toronto, ON M9B 4B1 1999-08-26
Home Alert Security Ltd. 2676 Concession Rd. 7, Bowmanville, ON L1C 3K6 2009-07-30
The Company "home for Street's Kids and Home for Children's Abuse of Any Kinds and Prostitute Kids" Corporation 2311 Rue Mousseau, Montreal, QC H1L 4V4 1998-07-17
Feelsafe Home Security Centre Inc. 365 Desautels Street, Winnipeg, MB 1980-07-16
24/7 Home Security Inc. 1120, Boul. MichÈle-bohec, Blainville, QC J7C 5N5 2003-01-10

Improve Information

Please provide details on Security Home Development Corporation 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