GESTIONS FEDNAV LTÉE

Address:
855 2nd Street, Suite 1500, Calgary, AB T2P 4J7

GESTIONS FEDNAV LTÉE is a business entity registered at Corporations Canada, with entity identifier is 3100693. The registration start date is December 21, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3100693
Business Number 878770197
Corporation Name GESTIONS FEDNAV LTÉE
FEDNAV HOLDINGS LTD.
Registered Office Address 855 2nd Street
Suite 1500
Calgary
AB T2P 4J7
Incorporation Date 1994-12-21
Dissolution Date 1995-09-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LAURENCE G PATHY 820 UPPER BELMONT AVE, WESTMOUNT QC H3Y 1K4, Canada
PETER G JONES 4000 MONTROSE AVE, WESTMOUNT QC H3Y 2A4, Canada
JOHN J PEACOCK 11 O'REILLY ST APT 603, NUNS' ISLAND QC H3E 1T6, Canada
JOHN WEALE 100 GABLES COURT, BEACONSFIELD QC H9W 5H4, Canada
JAMES S MURRAY 20026 WILSON PLACE, BAIE D'URFE QC H9X 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-20 1994-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-21 current 855 2nd Street, Suite 1500, Calgary, AB T2P 4J7
Name 1994-12-21 current GESTIONS FEDNAV LTÉE
Name 1994-12-21 current FEDNAV HOLDINGS LTD.
Status 1995-09-29 current Dissolved / Dissoute
Status 1994-12-21 1995-09-29 Active / Actif

Activities

Date Activity Details
1995-09-29 Dissolution
1994-12-21 Incorporation / Constitution en société

Office Location

Address 855 2ND STREET
City CALGARY
Province AB
Postal Code T2P 4J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Enerflex Systems Ltd. 855 2nd Street, Suite 4500, Calgary, AB T2P 4K7

Corporations in the same postal code

Corporation Name Office Address Incorporation
3415112 Canada Inc. 855 2nd Street Sw, Suite 1500, Calgary, AB T2P 4J7 1998-06-22
2911591 Canada Inc. 855 Second St S W, Suite 1700, Calgary, AB T2P 4J7 1993-04-08
2789957 Canada Inc. 1800 Bankers Hall, Calgary, AB T2P 4J7 1992-01-24
2869713 Canada Ltd. 855 2nd Street S.w., Suite 1700, Calgary, AB T2P 4J7 1992-11-18
2927527 Canada Inc. 855 2nd Street S.w., 1500 Bhall, Calgary, AB T2P 4J7 1993-06-04
3415104 Canada Inc. 855 2nd Street S.w., Calgary, AB T2P 4J7 1998-06-22
3535932 Canada Inc. 855 2nd Street S.w., Calgary, AB T2P 4J7 1998-12-18
3535941 Canada Inc. 855 2nd Street S.w., Suite 1500, Calgary, AB T2P 4J7 1998-12-18
3535959 Canada Inc. 855 2nd Street S.w., Suite 1500, Calgary, AB T2P 4J7 1998-12-18
Residences Ishtar Pour Aines Inc. 855 2nd Street S.w., Suite 1500, Calgary, AB T2P 4J7
Find all corporations in postal code T2P4J7

Corporation Directors

Name Address
LAURENCE G PATHY 820 UPPER BELMONT AVE, WESTMOUNT QC H3Y 1K4, Canada
PETER G JONES 4000 MONTROSE AVE, WESTMOUNT QC H3Y 2A4, Canada
JOHN J PEACOCK 11 O'REILLY ST APT 603, NUNS' ISLAND QC H3E 1T6, Canada
JOHN WEALE 100 GABLES COURT, BEACONSFIELD QC H9W 5H4, Canada
JAMES S MURRAY 20026 WILSON PLACE, BAIE D'URFE QC H9X 3J8, Canada

Entities with the same directors

Name Director Name Director Address
108742 CANADA INC. JAMES S MURRAY 111 CRESCENT ELM, BAIE D'URFE QC , Canada
Oceanex (1997) Inc. JOHN J PEACOCK 100 AVENUE DES SOMMETS, APT. 401, VERDUN (NUN'S ISLAND) QC H3E 1Z8, Canada
OCEANPATH INC. JOHN J PEACOCK 3500 - 1000 de la gauchetiere St., Montreal QC H3B 4W5, Canada
FEATHERS FOUR INVESTMENTS LTD. JOHN J PEACOCK 53 BELVEDERE, WESTMOUNT QC , Canada
FEDNAV LIMITED JOHN J PEACOCK 3500 - 1000 de la gauchetiere St, Montreal QC H3B 4W5, Canada
100800 CANADA INC. JOHN J PEACOCK 53, BELVEDERE CIRCLE, WESTMOUNT QC , Canada
NEWOCEAN CONTRACTORS LIMITED JOHN WEALE 320 BAYBERRIE DRIVE, STANFORD, CT. , United States
FEDNAV LIMITED JOHN WEALE 3500 - 1000 de la gauchetiere St, Montreal QC H3B 4W5, Canada
80015 CANADA LTD./LTEE JOHN WEALE 100 GABLES COURT, BEACONSFIELD QC H9W 5H4, Canada
OCEANPATH INC. LAURENCE G PATHY 3500 - 1000 de la gauchetiere St., Montreal QC H3B 4W5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4J7

Similar businesses

Corporation Name Office Address Incorporation
Fednav D'asie Ltee 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 1970-02-23
Les Terminaux Fednav Inc. 600 O. De La Gauchetiere, Suite 2600, Montreal, QC H3B 4M3 1983-05-17
Fednav Limitee 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7
Fednav Limitee 400 4th Avenue S.w. Shell Ctr, Suite 3200, Calgary, AB T2P 0X9
Fednav Investments Inc.- 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 1981-08-31
Fednav Limitee 400 4th Ave. South West, Suite 3200 Shell Centre, Calgary, AB 1944-09-07
Les Placements Fednav Inc. Commerce Court West, Suite 5500 Box 85, Toronto, ON M5L 1B9 1988-03-23
Les Services Extra-cotiers Fednav Inc. 1959 Upper Water Str Tower 1, Suite 1501, Halifax, NS B3J 3N2 1980-05-08
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6
Gestions Y.t.t. LtÉe 1255 Rue UniversitÉ, Bur 1108, MontrÉal, QC H3B 3W7 1999-11-02

Improve Information

Please provide details on GESTIONS FEDNAV LTÉE 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