PLACEMENTS HOLTCUM LTEE

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

PLACEMENTS HOLTCUM LTEE is a business entity registered at Corporations Canada, with entity identifier is 262641. The registration start date is December 29, 1977. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 262641
Corporation Name PLACEMENTS HOLTCUM LTEE
HOLTCUM HOLDINGS LTD.
Registered Office Address 401 9th Avenue South West
7th Floor P.o.box 2010
Calgary
AB T2P 2M2
Incorporation Date 1977-12-29
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
RICHARD CUMMINGS 3470 HOLTON, MONTREAL QC , Canada
MARTIN HISLOP 6560 KILDARE RD., COTE ST LUC QC , Canada
DAVID LLEWELLYN 4115 SHERBROOKE ST. WEST, MONTREAL QC , Canada
STEVEN CUMMINGS 4 SUMMIT CIRCLE, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-12-28 1977-12-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-12-29 current 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2
Name 1978-08-17 current PLACEMENTS HOLTCUM LTEE
Name 1978-08-17 current HOLTCUM HOLDINGS LTD.
Name 1977-12-29 1978-08-17 85611 CANADA LTEE
Name 1977-12-29 1978-08-17 85611 CANADA LTD. -
Status 1983-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1977-12-29 1983-04-01 Active / Actif

Activities

Date Activity Details
1977-12-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1981 1980-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1980 1980-10-07 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 Jorcum Ltee 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
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
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 3470 HOLTON, MONTREAL QC , Canada
MARTIN HISLOP 6560 KILDARE RD., COTE ST LUC QC , Canada
DAVID LLEWELLYN 4115 SHERBROOKE ST. WEST, MONTREAL QC , Canada
STEVEN CUMMINGS 4 SUMMIT CIRCLE, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
PLACEMENTS SURAN LTEE DAVID LLEWELLYN 4115 SHRBROOKE STREET WEST, MONTREAL QC , Canada
80246 CANADA LTD. DAVID LLEWELLYN 4115 SHERBROOKE STREET WEST, MONTREAL QC , Canada
DAVID LLEWELLYN CONSULTING SERVICES INC. DAVID LLEWELLYN 167 AVE. DE LA CITADELLE, HULL QC J8Z 3L9, Canada
AQUARIUS VENTURES INC. MARTIN HISLOP 536 COACH GROVE ROAD S.W., CALGARY AB T3H 1J4, Canada
176143 CANADA INC. MARTIN HISLOP 1 FINCHLEY PLACE, HAMPSTEAD QC H3X 2Z4, Canada
167099 CANADA INC. MARTIN HISLOP 1 FINCHLEY PLACE, HAMPSTEAD QC H3K 2Z4, Canada
151701 CANADA INC. MARTIN HISLOP 1 FINCHLEY PLACE, HAMPSTEAD QC H3X 2Z4, Canada
170596 CANADA INC. MARTIN HISLOP 1 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z4, Canada
EQUIPCO RESOURCES INC. MARTIN HISLOP 1200 MCGILL COLLEGE AVE, STE 2020, MONTREAL QC H3B 4G7, Canada
ABERLEX HOLDINGS LTD. MARTIN HISLOP 4517 OLD ORCHARD, NOTRE-DE-GRACE QC , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2M2

Similar businesses

Corporation Name Office Address Incorporation
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
Placements L.d.l. Ltee 852 Fraser, St-laurent, QC H4M 1Z2 1972-12-20
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
P.l. - L.l. Holdings Ltd. 78 Rouleau, Suite 205, Victoriaville, QC G6P 7A3 1980-01-24
Les Placements Mle Ltee 2875 Bates Road, Montreal, QC H3S 1B7 1977-05-31
Placements Elastiques Crd Ltee. 545 Legendre St. West, Montreal, QC H2N 1J1 1970-07-16
Les Placements S.b.i. Ltee 1350 Sherbrooke West, Suite 900, Montreal, QC H3G 1J1 1952-10-16
Placements N.d.g. Ltee 5810 Cote St. Luc Road, Suite 33, Montreal, QC 1975-09-26

Improve Information

Please provide details on PLACEMENTS HOLTCUM 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