PLACEMENTS JORCUM LTEE

Address:
401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2

PLACEMENTS JORCUM LTEE is a business entity registered at Corporations Canada, with entity identifier is 254380. The registration start date is November 29, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 254380
Business Number 102711348
Corporation Name PLACEMENTS JORCUM LTEE
JORCUM HOLDINGS LTD.
Registered Office Address 401 9th Avenue South West
7th Floor P.o.box 2010
Calgary
AB T2P 2M2
Incorporation Date 1977-11-29
Dissolution Date 2012-11-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
RICHARD CUMMINGS 2470 HOLTON, MONTREAL QC H3Y 2G5, Canada
STEVEN CUMMINGS 33, FORDEN AVE, WESTMOUNT QC H3Y 2Z1, Canada
HARRY GRIFFITHS 318, STANSTEAD CRESCENT, TOWN OF MT. ROYAL QC H3R 1X9, Canada
ALLAN B. CHANDLER 5779, PALMER AVE., COTE ST.LUC QC H4W 2P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-28 1977-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-11-29 current 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2
Name 1978-01-17 current PLACEMENTS JORCUM LTEE
Name 1978-01-17 current JORCUM HOLDINGS LTD.
Name 1977-11-29 1978-01-17 85294 CANADA LTEE
Name 1977-11-29 1978-01-17 85294 CANADA LTD.-
Status 2012-11-28 current Dissolved / Dissoute
Status 1977-11-29 2012-11-28 Active / Actif

Activities

Date Activity Details
2012-11-28 Dissolution Section: 210(3)
1977-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 401 9TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 2M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
East Bay Securities Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2
Placements Jalton Ltee 401 9th Avenue South West, P O Box 2010, Calgary, AB T2P 2M2 1978-01-04
Norcum Holdings Ltd. 401 9th Avenue South West, 7th Floor Po Box 2010, Calgary, AB T2P 2M2 1978-02-28
R & D Pressure Coring Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1979-09-07
A.h. Ross Consultants Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2
706 Drilling Co. Ltd. 401 9th Avenue South West, 7th Floor Box 2010, Calgary, AB T2P 2M2 1979-11-16
95827 Canada Ltd. 401 9th Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1979-12-14
Teck Corporation 401 9th Avenue South West, Suite 910 Gulf Canada Sq., Calgary, AB T2P 3C5 1951-09-24
Placements Holtcum Ltee 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-12-29
Aberpal Holdings Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1974-08-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
114031 Canada Inc. 401 9th Ave. S.w., Box 2010, Calgary, AB T2P 2M2 1982-03-04
112212 Canada Inc. 401 -9th Ave.s.w., Po Box 2010, Calgary, AB T2P 2M2 1981-11-12
110054 Canada Inc. 401 9th Avenue South, P.o.box 2010, Calgary, AB T2P 2M2 1981-08-31
Canadian Emergency Physicians Management Ltd. 401 9 Ave. S. W.-gulf Canada Sq., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1980-03-17
On Stage Cosmetics Ltd. 401 Ninth Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1980-03-17
96267 Canada Limited 401 9 Avenue S.e., Suite 700, Calgary, AB T2P 2M2 1980-01-17
Abercum Holdings Ltd. P.o.box 2010, Calgary, AB T2P 2M2 1977-12-29
85289 Canada Ltee 401 9th Ave. South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
Petrokipp Capital Corp. Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1977-07-04
Link Leasing Limited 240 4th Avenue South West, P.o.box 2010, Calgary, AB T2P 2M2 1976-11-01
Find all corporations in postal code T2P2M2

Corporation Directors

Name Address
RICHARD CUMMINGS 2470 HOLTON, MONTREAL QC H3Y 2G5, Canada
STEVEN CUMMINGS 33, FORDEN AVE, WESTMOUNT QC H3Y 2Z1, Canada
HARRY GRIFFITHS 318, STANSTEAD CRESCENT, TOWN OF MT. ROYAL QC H3R 1X9, Canada
ALLAN B. CHANDLER 5779, PALMER AVE., COTE ST.LUC QC H4W 2P6, Canada

Entities with the same directors

Name Director Name Director Address
SPRUJACK HOLDINGS LIMITED ALLAN B. CHANDLER 7559 PALMER AVENUE, COTE ST LUC QC H4W 2P2, Canada
SUJOSH HOLDINGS LTD. ALLAN B. CHANDLER 5779 PALMER AVE, COTE ST-LUC QC , Canada
81437 CANADA LTD. ALLAN B. CHANDLER 5779 PALMER AVENUE, COTE ST. LUC QC H4W 2P6, Canada
138472 CANADA INC. ALLAN B. CHANDLER 4115 SHERBROOKE W., SUITE 600, MONTREAL QC H3Z 1B1, Canada
133061 CANADA INC. ALLAN B. CHANDLER 5779 PALMER AVENUE, COTE ST. LUC QC , Canada
MARITIME APARTMENTS LTD. ALLAN B. CHANDLER 5779 PALMER AVE, COTE ST-LUC QC H4W 2P6, Canada
NORCUM HOLDINGS LTD. ALLAN B. CHANDLER 5779 PALMER AVE., COTE ST LUC QC H4W 2P6, Canada
3486800 CANADA INC. ALLAN B. CHANDLER 5779 PALMER AVENUE, COTE ST-LUC QC H4W 2P6, Canada
CUMMINGS FAMILY HOLDINGS INC. ALLAN B. CHANDLER 5779 PALMER AVENUE, CÔTE SAINT-LUC QC H4W 2P6, Canada
122642 CANADA INC. ALLAN B. CHANDLER 5779 PALMER AVENUE, COTE ST-LUC QC H4W 2P6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2M2

Similar businesses

Corporation Name Office Address Incorporation
Placements L.d.l. Ltee 852 Fraser, St-laurent, QC H4M 1Z2 1972-12-20
Les Placements R.s.t.s. Ltee 16b Sunnyside, Westmount, QC H3Y 1C1 1980-02-15
E.f.k. Holdings Ltd. 550 Montpellier Blvd., MontrÉal, QC H4N 2G7 1983-10-27
P.l. - L.l. Holdings Ltd. 78 Rouleau, Suite 205, Victoriaville, QC G6P 7A3 1980-01-24
M.g.s.l. Holdings Ltd. 4111, Beaconsfield Avenue, Montréal, QC H4A 2H4 1979-01-31
Les Placements Montorson Ltee 53 Prospect, Westmount, QC H3Z 1W5 1972-07-06
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Placements Elastiques Crd Ltee. 545 Legendre St. West, Montreal, QC H2N 1J1 1970-07-16
Mej Holdings Ltd. 2015 Drummond St, Suite 202, Montreal, QC H3G 1W7 1970-12-14
Placements N.d.g. Ltee 5810 Cote St. Luc Road, Suite 33, Montreal, QC 1975-09-26

Improve Information

Please provide details on PLACEMENTS JORCUM LTEE 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