Cheryl McNab Florida Property Inc.

Address:
926 5th Avenue South West, Suite 1015, Calgary, AB T2P 0N7

Cheryl McNab Florida Property Inc. is a business entity registered at Corporations Canada, with entity identifier is 3510531. The registration start date is October 1, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3510531
Business Number 883592420
Corporation Name Cheryl McNab Florida Property Inc.
Propriété de Floride Cheryl McNab Inc.
Registered Office Address 926 5th Avenue South West
Suite 1015
Calgary
AB T2P 0N7
Incorporation Date 1998-10-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHEN C. KAHN 715 5TH AVENUE S.W., SUITE 300, CALGARY AB T2P 2X6, Canada
Cheryl Hart 27 Albion, Hampstead QC H3X 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-09-30 1998-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-12-21 current 926 5th Avenue South West, Suite 1015, Calgary, AB T2P 0N7
Address 2000-09-20 2000-12-21 715 5th Avenue S.w., Suite 300, Calgary, AB T2P 2X6
Address 1998-10-01 2000-09-20 9393 Louis H Lafontaine, Anjou, QC H1J 1Y8
Name 1999-04-15 current Cheryl McNab Florida Property Inc.
Name 1999-04-15 current Propriété de Floride Cheryl McNab Inc.
Name 1998-10-01 1999-04-15 3510531 CANADA INC.
Status 2019-02-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-10-01 2019-02-28 Active / Actif

Activities

Date Activity Details
2000-09-20 Amendment / Modification RO Changed.
Directors Changed.
1999-04-15 Amendment / Modification Name Changed.
1998-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-04-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 926 5TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 0N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Florwilliams Property Inc. 926 5th Avenue South West, Suite 1015, Calgary, AB T2P 0N7 1999-04-15
90569 Canada Inc. 926 5th Avenue South West, #1015, Calgary, AB T2P 0N7 1979-02-14
Compuco Vero Beach Inc. 926 5th Avenue South West, Suite 1015, Calgary, AB T2P 0N7 2005-04-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Global Shale Drilling and Completion Solutions Ltd. 1015, 926 - 5th Avenue S.w., Calgary, AB T2P 0N7 2015-08-13
Stabl-eze Canada Corp. 900, 926 - 5th Avenue S.w., Calgary, AB T2P 0N7 2008-06-12
Polyexcel Inc. #900, 926- 5th Avenue Sw, Calgary, Alberta, AB T2P 0N7 2004-03-12
Giant Reed Inc. 200, 926 - 5th Avenue S.w., Calgary, AB T2P 0N7 2004-01-16
Lerch Bates Inc. 926 - 5th Avenue S.w., Suite 1015, Calgary, AB T2P 0N7 1998-09-18
3421694 Canada Inc. 900, 926 - 5th Avenue Sw, Calgary, AB T2P 0N7 1998-02-20
127436 Canada Inc. 926 5th Avenue, Suite 1015, Calgary, AB T2P 0N7 1983-10-24
120354 Canada Inc. 926-5th. Avenue S.w., Suiter1015, Calgary, AB T2P 0N7 1982-12-29
120352 Canada Inc. 926-5th Avenue S.w., Suite1015, Calgary, AB T2P 0N7 1982-12-29
120351 Canada Inc. 926 -5th Avenue S.w., Suite 1015, Calgary, AB T2P 0N7 1982-12-29
Find all corporations in postal code T2P 0N7

Corporation Directors

Name Address
STEPHEN C. KAHN 715 5TH AVENUE S.W., SUITE 300, CALGARY AB T2P 2X6, Canada
Cheryl Hart 27 Albion, Hampstead QC H3X 1M3, Canada

Entities with the same directors

Name Director Name Director Address
Cheryl Hart Holdings Ltd. Gestion Cheryl Hart Ltée Cheryl Hart 27 Albion Road, Hampstead QC H3X 1L3, Canada
Cheryl Hart Holdings Ltd. CHERYL HART 63 MERTON RD, HAMPSTEAD QC H3X 1M3, Canada
Investissements Hartco Ltée CHERYL HART 27 Rue Albion, Hampstead QC H3X 3L8, Canada
9187669 CANADA INC. Cheryl Hart 27 Albion Road, Hampstead QC H3X 1L3, Canada
FLORWILLIAMS PROPERTY INC. STEPHEN C. KAHN 715 5TH AVENUE S.W., SUITE 300, CALGARY AB T2P 2X6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0N7

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Cheryl Mae Inc. 64 Grandville, Montreal, QC H3X 3B6 1996-10-28
Gestion Cheryl Hart Ltée 9393 Louis H. Lafontaine, Anjou, QC H1J 1Y8 1996-05-15
Cheryl Hart Holdings Ltd. 27 Albion Road, Hampstead, QC H3X 1L3
Cheryl Mae Enterprises Inc. 4347 Westmount Avenue, Westmount, QC H3Y 1W4
Cheryl Hayes Communications Inc. 54 Fleet Road, Domaine Lakefield, Gore, QC J0V 1K0 1990-02-12
Creations Brenda-cheryl Inc. 5776 Wolseley, Cote St Luc, QC H4W 2L7 1985-11-18
Propriete Bradco Florida Inc. 5450 Cote Des Neiges, Suite 525, Montreal, QC H3T 1Y6 1989-04-17
Glexim Inc. 15 Mcnab Cres., Regina, SK S4S 4A9 2018-01-01
Yar Construction Inc. 5 Mcnab Blvd., Toronto, ON M1M 2W3 2018-03-16
Meebli Inc. 43, Mcnab Lane, Box 144, Burgessville, ON N0J 1C0 2017-11-06

Improve Information

Please provide details on Cheryl McNab Florida Property 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