COMMONWEALTH MICROFILM LIBRARY LTD.

Address:
350 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9

COMMONWEALTH MICROFILM LIBRARY LTD. is a business entity registered at Corporations Canada, with entity identifier is 361623. The registration start date is June 15, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 361623
Corporation Name COMMONWEALTH MICROFILM LIBRARY LTD.
Registered Office Address 350 7th Avenue S.w.
Suite 1900
Calgary
AB T2P 3N9
Incorporation Date 1970-06-15
Dissolution Date 1993-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GEORGE BROOKMAN 901 10TH AVENUE S W, CALGARY AB T2R 0B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-06-15 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1970-06-15 current 350 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9
Name 1970-06-15 current COMMONWEALTH MICROFILM LIBRARY LTD.
Status 1993-08-03 current Dissolved / Dissoute
Status 1985-04-06 1993-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-15 1985-04-06 Active / Actif

Activities

Date Activity Details
1993-08-03 Dissolution
1980-12-15 Continuance (Act) / Prorogation (Loi)
1970-06-15 Incorporation / Constitution en société

Office Location

Address 350 7TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Armon Holdings Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1979-09-27
County Holdings Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1979-09-27
Gervine Investments Ltd. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1977-04-14
Exploration Logging Canada Ltd. 350 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1977-05-05
Pax Petroleum Ltd. 350 7th Avenue S.w., 15th Floor, Calgary, BC T2P 3N9
175368 Canada Inc. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1991-01-03
2749408 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1991-09-05
2825341 Canada Ltd. 350 7th Avenue S.w., # 1900, Calgary, AB T2P 3N9 1992-06-01
2837269 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1992-07-15
3203565 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1995-11-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
United Specialty Brewers Inc. 350 -7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1997-12-09
Image Communications Inc. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1996-09-25
Aveca Entertainment Corporation 350 7e Ave S W, Suite 1500, Calgary, BC T2P 3N9 1991-12-19
Charge/dent Ltd. 3500 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1988-05-27
Neil Lande Interests Inc. 350 7th Avenue, 15th Floor, Calgary, AB T2P 3N9 1986-11-07
Adcorp Enterprises Ltd. 350 Seventh Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1986-08-18
Western Geophysical Marine, Ltd. 350 7th Ave S.w. 1900 First C, Calgary, AB T2P 3N9 1983-04-12
Pk-lo Consultants Ltd. 350 7th Ave S.w., Suite 1900, Calgary, AB T2P 3N9 1982-12-22
108777 Canada Ltd. 350 7th Ave. S.w., Suite 1900 1st Cdn Ctr., Calgary, AB T2P 3N9 1981-07-09
Howest Equities Limited #1900, 350-7th Avenue S.w., Calgary, AB T2P 3N9 1980-07-25
Find all corporations in postal code T2P3N9

Corporation Directors

Name Address
GEORGE BROOKMAN 901 10TH AVENUE S W, CALGARY AB T2R 0B5, Canada

Entities with the same directors

Name Director Name Director Address
COMMONWEALTH LEGAL INC. GEORGE BROOKMAN 901 - 10 AVENUE SW, CALGARY AB T2R 0B5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3N9

Similar businesses

Corporation Name Office Address Incorporation
HospitalitÉ Commonwealth LtÉe 970 Dixon Road, Rexdale, ON M9W 1J9
HospitalitÉ Commonwealth LtÉe. 89 Chestnut Street, Toronto, ON M5G 1R1
La Prime Commonwealth Limitee 30 Gervais Drive, Don Mills, ON M3C 1Z3
HospitalitÉ Commonwealth LtÉe. 89 Chestnut Street, Suite 2700, Toronto, ON M5G 1R1
Les Ventes De Primes Commonwealth Limitee 10,800 Parkway Boulevard, Ville D'anjou, Montreal, ON 1959-09-28
Commonwealth World Balanced Fund Ltd. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1933-12-15
The Commonwealth Games Foundation of Canada Inc. House of Sport, 2451 Promenade Riverside Drive, Ottawa, ON K1H 7X7 1982-04-01
(j.g.l.y. Dallaire) Commonwealth Export Ltd. 1625 Royale, Suite 9 Box 393, Trois-rivieres, QC G9A 5G4 1983-05-27
Commonwealth Games Association of Canada Inc. 2451 Riverside Drive, Ottawa, ON K1H 7X7 1979-06-14
Commonwealth Jewish Foundation of Canada 2205 Athlone Road, Montreal, QC H3R 3H3 1990-08-29

Improve Information

Please provide details on COMMONWEALTH MICROFILM LIBRARY 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