INCE HOLDINGS LTD.

Address:
220 42 Avenue South East, Calgary, AB T2G 1Y4

INCE HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 271551. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 271551
Corporation Name INCE HOLDINGS LTD.
Registered Office Address 220 42 Avenue South East
Calgary
AB T2G 1Y4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 15

Directors

Director Name Director Address
PATRICIA VISCOUNTESS 6 IVEAGH HOUSE, ORMON YARD , United Kingdom
BOYD MERTON 3 IVEAGH HOUSE, ORMON YARD , United Kingdom
IAN S.S. FERRIS 3 IVEAGH HOUSE, ORMON YARD , United Kingdom
ROY SPOONER 1294 NETLEY PLACE, WEST VANCOUVER BC , Canada
WILLIAM SMITH 404 WILDERNESS PLACE, CALGARY , United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-01-25 1978-01-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-01-26 current 220 42 Avenue South East, Calgary, AB T2G 1Y4
Name 1978-01-26 current INCE HOLDINGS LTD.
Status 1983-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-01-26 1983-12-31 Active / Actif

Activities

Date Activity Details
1978-01-26 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1982-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 220 42 AVENUE SOUTH EAST
City CALGARY
Province AB
Postal Code T2G 1Y4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Northern Eau Claire Construction Materials Ltd. 220 42nd Avenue S.w., Calgary, AB T2G 1Y4
Wilmac Equipment Ltd. 220 42nd Avenue S.e., Calgary, AB T2G 1Y4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mind Over Money Inc. Main Floor 4722 - 1st Street Se, Calgary, AB T2G 0A2 2003-01-16
Texcan Capital Inc. #201 - 4310 Macleod Trail S.w., Calgary, AB T2G 0A4 2007-08-21
Canada Debt Assistance Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4
Anacaona Realty Group Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4 2008-09-04
Peak Tutoring Ltd. Suite 1000 4515 Macleod Trail Sw, Calgary, AB T2G 0A5 2016-02-09
Bergen Living Ltd. 161 333 Riverfront Avenue Southeast, Calgary, AB T2G 0B1 2017-11-13
Boatgas Enterprises Limited 157-333 Riverfront Ave Se, Calgary, AB T2G 0B1 2014-05-07
Ajiagem Canada Inc. 333 Riverfront Avenue Southeast, Suite 363, Calgary, AB T2G 0B1 2011-05-06
Dong Fa (canada) Corporation 115 2nd Avenue S. E., Calgary, AB T2G 0B2 1993-06-28
Revelute Inc. 210 15 Avenue Se, Unit2406, Calgary, AB T2G 0B5 2018-03-29
Find all corporations in postal code T2G

Corporation Directors

Name Address
PATRICIA VISCOUNTESS 6 IVEAGH HOUSE, ORMON YARD , United Kingdom
BOYD MERTON 3 IVEAGH HOUSE, ORMON YARD , United Kingdom
IAN S.S. FERRIS 3 IVEAGH HOUSE, ORMON YARD , United Kingdom
ROY SPOONER 1294 NETLEY PLACE, WEST VANCOUVER BC , Canada
WILLIAM SMITH 404 WILDERNESS PLACE, CALGARY , United Kingdom

Entities with the same directors

Name Director Name Director Address
6327214 CANADA INC. WILLIAM SMITH 11 TANAGER AVENUE, TORONTO ON M4G 3P9, Canada
C2C2C UNITY CORRIDOR FOUNDATION/FONDATION DU CORRIDOR D'ALLIANCE C2C2C William Smith 3331 Lassiter Court SW, Calgary AB T3E 6J8, Canada
89816 CANADA LIMITED WILLIAM SMITH 191 HOWLAND AVE, TORONTO ON M5R 3B7, Canada
RAMBELL AUTO SERVICE LTD. LE SERVICE D'AUTO RAMBELL LTEE WILLIAM SMITH 1832 PINEWOOD AVE, DORVAL QC H9P 1X7, Canada
113137 CANADA INC. WILLIAM SMITH 406 AVENUE PUTNEY, ST-LAMBERT QC J4P 3B7, Canada
OPTIMUS LIMITED William Smith 39 York, Westmount QC H3Z 1N7, Canada
6702546 CANADA INC. WILLIAM SMITH 2101, NOBEL, SAINTE-JULIE QC J3E 1Z8, Canada
Subterra Locators Limited William Smith 117 Yeager Street, Gander NL A1V 2W6, Canada
ARCTIC MODULE INLAND TRANSPORTATION LTD. WILLIAM SMITH 1209, 10104 - 103 AVENUE, EDMONTON AB T5J 0H8, Canada
ARBITER PETROLEUM CORPORATION WILLIAM SMITH 600-407 8TH AVENUE S.W., CALGARY AB T2P 1E6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2G1Y4

Similar businesses

Corporation Name Office Address Incorporation
Gestion Ince Ltee 100 Park Royal, Suite 505, West Vancouver, BC V7T 1A2
Mcmahon-ince Holdings Inc. 666 Burrard Street, 2800 Park Place, Vancouver, BC V6C 2Z7 2000-05-24
Mcmahon-ince Family Holdings Inc. 666 Burrard Street, 2800 Park Place, Vancouver, BC V6C 2Z7 2001-07-12
Daniel James Ince-cushman Medical Services Inc. 22 Arlington Avenue, Montréal, QC H3Y 2W4 2012-12-20
Edmonds Preiner, Ince Consulting Limited 154 Browning Ave, Toronto, ON M4K 1W5 1995-03-30
Ince Consulting Incorporated 885 Chapman Blvd, Ottawa, Ontario, ON K1G 1V1 2004-12-20
Trekway Transport Incé 8 45th Avenue, Suite 3, Lachine, QC H8T 2L7 1982-08-13
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25

Improve Information

Please provide details on INCE HOLDINGS 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