TOWER AUTO LEASING & SALES INC.

Address:
1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3

TOWER AUTO LEASING & SALES INC. is a business entity registered at Corporations Canada, with entity identifier is 2629518. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2629518
Business Number 105332118
Corporation Name TOWER AUTO LEASING & SALES INC.
Registered Office Address 1900, 520 - 3rd Avenue S.w.
Calgary
AB T2P 0R3
Dissolution Date 2012-12-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
EDWARD R. REWUCKI 119 PUMP HILL ROAD S.W., CALGARY AB T2V 4L7, Canada
DANIEL W. R. REWUCKI 119 PUMP HILL ROAD S.W., CALGARY AB T2V 4L7, Canada
AGNES M. REWUCKI 119 PUMP HILL ROAD S.W., CALGARY AB T2V 4L7, Canada
MICHAEL A.E. REWUCKI 119 PUMP HILL ROAD S.W., CALGARY AB T2V 4L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-07-30 1990-07-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-07 current 1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3
Address 1990-11-30 2010-12-07 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2
Address 1990-07-31 1990-11-30 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4
Name 1990-07-31 current TOWER AUTO LEASING & SALES INC.
Name 1990-07-31 current TOWER AUTO LEASING ; SALES INC.
Status 2012-12-21 current Dissolved / Dissoute
Status 1990-07-31 2012-12-21 Active / Actif

Activities

Date Activity Details
2012-12-21 Dissolution Section: 210(2)
1999-12-30 Amendment / Modification
1990-07-31 Amalgamation / Fusion Amalgamating Corporation: 2611201.
1990-07-31 Amalgamation / Fusion Amalgamating Corporation: 614858.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1900, 520 - 3RD AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 0R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Marr Associates Pipeline Integrity Ltd. 1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3
Norm Meldrum Charitable Foundation 1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 2006-03-20
Societe D'investissements Lortron Ltee 1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 1980-02-12
Sdx Energy Inc. 1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 2006-03-28
Sitie Canada Limited 1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 2006-05-09
Canadian Bdx Inc. 1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3
Moteurs Teco-westinghouse (canada) Inc. 1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 1995-04-07
Rohde & Liesenfeld Canada Inc. 1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 2001-06-19
Altovin International LtÉe 1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3
4185595 Canada Inc. 1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 2004-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12064090 Canada Inc. Suite 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2020-05-15
Meet The Greek Inc. 270-520 3 Avenue Sw, Calgary, AB T2P 0R3 2020-01-10
Sicamous Tourism Inc. 1900, 520 3rd Avenue Southwest, Calgary, AB T2P 0R3 2019-12-02
Scandinave Spa Calgary Inc. 1900-520 3rd Ave Sw, Calgary, AB T2P 0R3 2019-07-18
Smart Hive Properties Inc. 1900, 520 - 3 Avenue Southwest, Calgary, AB T2P 0R3 2019-01-25
Directher Network 1900, 520 3 Avenue Sw, Calgary, AB T2P 0R3 2019-01-03
Bitnational Otc Inc. 1900, 520- 3rd Avenue Sw, Calgary, AB T2P 0R3 2018-08-08
Bitnationalex Inc. 520 3 Avenue Southwest, Calgary, AB T2P 0R3 2018-08-08
Digitalctrl Inc. #1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2017-11-03
10034622 Canada Inc. 1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3 2016-12-22
Find all corporations in postal code T2P 0R3

Corporation Directors

Name Address
EDWARD R. REWUCKI 119 PUMP HILL ROAD S.W., CALGARY AB T2V 4L7, Canada
DANIEL W. R. REWUCKI 119 PUMP HILL ROAD S.W., CALGARY AB T2V 4L7, Canada
AGNES M. REWUCKI 119 PUMP HILL ROAD S.W., CALGARY AB T2V 4L7, Canada
MICHAEL A.E. REWUCKI 119 PUMP HILL ROAD S.W., CALGARY AB T2V 4L7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0R3

Similar businesses

Corporation Name Office Address Incorporation
Tower Auto Leasing & Rentals Ltd. 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 1970-09-14
Go Drive Sales and Leasing Ltd. 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
R.d. Auto Location Ltee 255 Boul Sauve, St. Eustache, QC J7P 2A9 1961-04-07
C.n. Auto Location Ltee 10738 Des Prairies, Montreal, QC H2B 2K8 1980-07-11
First Choice Auto Leasing Inc. 7135 Marconi, Montreal, QC H2S 3K4 1983-02-24
Les Ventes D'auto R.i.s.i. Inc. 850 Markham Road, Mount Royal, QC H3P 3A5 1982-09-28
Vente D'auto Ma-ron Inc. 579 Lafleur, Lasalle, QC H8R 3J4 1983-06-13
Location D'auto International S & E Inc. 536 Abercorn Avenue, Mount Royal, QC H3R 2B4 1995-06-16
R. Sullivan Auto Leasing Inc. 8475 Decarie Blvd., Suite 201, Montreal, QC 1981-03-05
Chaput Auto Leasing Ltd. 2164 Marie-victorin, Varennes, QC J3X 1P9 1977-03-02

Improve Information

Please provide details on TOWER AUTO LEASING & SALES INC. 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