LAWRADAWN COMPANY LTD.

Address:
330 5th Avenue South West, Suite 300, Calgary, AB T2P 0L4

LAWRADAWN COMPANY LTD. is a business entity registered at Corporations Canada, with entity identifier is 263150. The registration start date is December 29, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 263150
Corporation Name LAWRADAWN COMPANY LTD.
Registered Office Address 330 5th Avenue South West
Suite 300
Calgary
AB T2P 0L4
Incorporation Date 1977-12-29
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
GEORGE D. BLAKLEY 961 RUNDLECAIRN WAY N.E., CALGARY AB T1Y 2W7, 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 330 5th Avenue South West, Suite 300, Calgary, AB T2P 0L4
Name 1980-03-03 current LAWRADAWN COMPANY LTD.
Name 1977-12-29 1980-03-03 85200 CANADA LIMITED
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-04-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-12-29 1984-04-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1977-12-29 Incorporation / Constitution en société

Office Location

Address 330 5TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 0L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
S & M Pipeline Limited 330 5th Avenue South West, Box 800, Calgary, AB T2P 2J7 1955-06-28
Guernica Investments Inc. 330 5th Avenue South West, Suite 300, Calgary, AB T2P 0L4 1979-09-17
National General Filters (western) Ltd. 330 5th Avenue South West, Suite 700, Calgary, AB 1977-10-20
United Computing Systems of Canada, Ltd. 330 5th Avenue South West, Suite 300, Calgary, AB T2P 0L4 1980-05-05
Transocean Oil Canada, Ltd. 330 5th Avenue South West, Box 800, Calgary, AB T2P 2J7 1967-02-15
98947 Canada Inc. 330 5th Avenue South West, Suite 574, Calgary, AB T2P 0L4 1926-04-10
109358 Canada Ltd. 330 5th Avenue South West, Suite 300, Calgary, AB T2P 0L4 1981-08-07
Z B K Technology Inc. 330 5th Avenue South West, Suite 300, Calgary, AB T2P 0L4 1981-08-07
110176 Canada Ltd. 330 5th Avenue South West, Suite 300, Calgary, AB T2P 0L4 1981-09-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Echo Cooling Tower Services Canada Ltd. 330 5th Ave. South West, Suite 300, Calgary, AB T2P 0L4 1980-01-07
Berrington Resource Capital Inc. 330 Fifth Avenue South West, 3rd Floor, Calgary, AB T2P 0L4 1979-08-09
Black & White Cleaning Ltd. 330 5rd Ave South West, Suite 300, Calgary, AB T2P 0L4 1979-04-09
Mobil Energy Minerals Canada, Ltd. 330 5th Ave South West, Mobil Tw., 25th Floor, Calgary, AB T2P 0L4 1979-01-25
Candel Oil Ltd. 330 5th Ave South West, 28th Floor, Calgary, AB T2P 0L4 1950-08-02
Sasko-wainwright Oil & Gas Limited 330 5th Avenue Sw, Suite 574 1 Calgary Place, Calgary, AB T2P 0L4 1926-09-13
United Graphic Services Ltd. 330 5 Avenue South West, Suite 300, Calgary, AB T2P 0L4
Canada Cabin Crafts for Decorative Painters Ltd. 330 5th Ave. South West, Suite 300, Calgary, AB T2P 0L4 1980-01-14
The Canmore Mines, Limited 330 Fifth Avenue South West, Suite 300, Calgary, AB T2P 0L4 1886-10-28
Arid Holdings Ltd. 330 Fifth Avenue South West, Suite 300, Calgary, AB T2P 0L4 1979-02-01
Find all corporations in postal code T2P0L4

Corporation Directors

Name Address
GEORGE D. BLAKLEY 961 RUNDLECAIRN WAY N.E., CALGARY AB T1Y 2W7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P0L4

Similar businesses

Corporation Name Office Address Incorporation
The Little Rebel Company Ltd. C/o Murphy & Company LLP, Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 2015-08-20
Rle Company - Real Life Entertainment Company Ltd. 132 Sparks Street, Ottawa, ON K1P 5B6 2009-07-10
Medrar Holding Company Ltd. 6101 Windfleet Cres., Mississauga, ON L5V 2Z7
The Pur Company Inc. 23 Kodiak Crescent, Toronto, ON M3J 3E5
H.a. Enan Company (reassurance) Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1979-03-19
County Road Beer Company Inc. C/o Hinterland Wine Company, 1258 Closson Road, Prince Edward, ON K0K 2J0 2014-10-20
Les Colorants Dominion Company Ltd. 145 King St West, Suite 2500, Toronto, ON 1927-06-25
Platoon Clothing Company Inc. 1288 Des Canadiens Ave, #4501, Montreal, QC H3B 3B3 1994-05-10
Nwt Brewing Company Ltd. 5107 - 53rd Street, Box 2910, Yellowknife, NT X1A 2R2 2013-04-02
The Utility Company Ltd. 700 March Road, Suite 200, Ottawa, ON K2K 2V9

Improve Information

Please provide details on LAWRADAWN COMPANY LTD. 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