YORKISLE CAPITAL CORPORATION

Address:
C/o Terry Braun, Scott Venturo LLP, 203, 200 Barclay Parade S.w., Calgary, AB T2P 4R5

YORKISLE CAPITAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2729491. The registration start date is June 27, 1991. The current status is Active.

Corporation Overview

Corporation ID 2729491
Business Number 887395168
Corporation Name YORKISLE CAPITAL CORPORATION
Registered Office Address C/o Terry Braun, Scott Venturo LLP
203, 200 Barclay Parade S.w.
Calgary
AB T2P 4R5
Incorporation Date 1991-06-27
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Eric Gordon Rodgers 2655 N Airport Rd, #60071, Fort Myers FL 33906-6071, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-26 1991-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-05 current C/o Terry Braun, Scott Venturo LLP, 203, 200 Barclay Parade S.w., Calgary, AB T2P 4R5
Address 2003-12-23 2013-07-05 200 Barclay Parade S.w., Suite 203, Calgary, AB T2P 4R5
Address 1991-06-27 2003-12-23 340 Laurier Ave W, Station D Box 2757, Ottawa, ON K1P 5W7
Name 1991-06-27 current YORKISLE CAPITAL CORPORATION
Status 1991-06-27 current Active / Actif

Activities

Date Activity Details
2003-12-23 Amendment / Modification RO Changed.
1991-06-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address c/o Terry Braun, SCOTT VENTURO LLP
City CALGARY
Province AB
Postal Code T2P 4R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Firemaster Safety Equipment Ltd. 200 Barclay Parade Sw, Suite 203, Calgary, AB T2P 4R5 2009-10-26
6616224 Canada Inc. Suite 227, 200 Barclay Parade S.w., Calgary, AB T2P 4R5 2006-08-23
Coast To Coast Nde Pipeline Services Inc. #203, 200 Barclay Parade Sw, Calgary, AB T2P 4R5 2006-01-23
3928080 Canada Inc. 203-200, Barclay Parade Sw, Calgary, AB T2P 4R5 2001-07-25
Circle Jv Consulting Inc. 203, 200 Barclay Parade Sw, Calgary, AB T2P 4R5 2000-11-10
4135032 Canada Inc. 203- 200 Barclay Parade S.w., Calgary, AB T2P 4R5
6785409 Canada Ltd. 200 Barclay Parade Sw, Suite 203, Calgary, AB T2P 4R5
6785506 Canada Ltd. 200 Barclay Parade Sw, Suite 203, Calgary, AB T2P 4R5
7059302 Canada Inc. 200 Barclay Parade S.w., Suite 227, Calgary, AB T2P 4R5
7164726 Canada Inc. 200 Barclay Parade S.w., Suite 227, Calgary, AB T2P 4R5
Find all corporations in postal code T2P 4R5

Corporation Directors

Name Address
Eric Gordon Rodgers 2655 N Airport Rd, #60071, Fort Myers FL 33906-6071, United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4R5

Similar businesses

Corporation Name Office Address Incorporation
Corporation Capital Dynamique 1010 Sherbrooke St West, Suite 1112, Montreal, QC H3A 1G8 1980-07-14
Corporation Canadienne De Capital Prodige 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2005-05-09
Bmo Capital Corporation First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 1996-01-03
La Corporation De Gestion Capital Bpi 10 Bay Street, Suite 1001, Toronto, ON M5J 2R8 1987-02-02
Corporation De Capital B.m.t. 06 11287, 1Ère Avenue, Bureau 101, Saint-georges-de-beauce, QC G5Y 2C2 2006-01-03
Liquid Ink Capital Corporation 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 2003-02-24
La Corporation Cai Capital 3429 Drummond Street, Suite 200, Montreal, QC H3G 1X6 1990-11-20
Corporation Atlantique Capital (acc) Inc. 7112, Marie Rollet, Lasalle, QC H8N 3C6 2001-02-01
Corporation Gti Capital Investissements 255, Rue St-jacques Ouest, 2e Étage, MontrÉal, QC H2Y 1M6 2008-03-11
Corporation Capital Sep 500, Grande-allÉe Est, 2e Étage, QuÉbec, QC G1R 2J7 2006-09-01

Improve Information

Please provide details on YORKISLE CAPITAL CORPORATION 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