Canadian General Marketing Inc.

Address:
820-10201 Southport Road S.w., Calgary, AB T2W 4X9

Canadian General Marketing Inc. is a business entity registered at Corporations Canada, with entity identifier is 3685233. The registration start date is December 1, 1999. The current status is Active.

Corporation Overview

Corporation ID 3685233
Business Number 883915324
Corporation Name Canadian General Marketing Inc.
Registered Office Address 820-10201 Southport Road S.w.
Calgary
AB T2W 4X9
Incorporation Date 1999-12-01
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
AUDREY MACDOUGALL 254 CRANLEIGH PLACE S.E., CALGARY AB T3M 0N5, Canada
WILLIAM C. MACDOUGALL 254 CRANLEIGH PLACE S.E., CALGARY AB T3M 0N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-10-14 current 820-10201 Southport Road S.w., Calgary, AB T2W 4X9
Address 1999-12-01 2004-10-14 850-10201 Southport Road S.w., Calgary, AB T2W 4X9
Name 1999-12-01 current Canadian General Marketing Inc.
Status 1999-12-01 current Active / Actif

Activities

Date Activity Details
1999-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 820-10201 SOUTHPORT ROAD S.W.
City CALGARY
Province AB
Postal Code T2W 4X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Spark Real Estate Ltd. 240-10201 Southport Road Southwest, Calgary, AB T2W 4X9 2020-08-18
Carruthers Communications Inc. 660-10201 Southport Road Sw, Calgary, AB T2W 4X9 2016-11-01
Rundle Ventures Group Inc. 820, 10201 Southport Road Sw, Calgary, AB T2W 4X9 2016-10-20
New West Public Affairs Inc. 880, 10201 Southport Road Sw, Calgary, AB T2W 4X9 2013-02-21
Cmvs Canada Inc. 820, 10201 Southport Rd. Sw, Calgary, AB T2W 4X9 2008-12-23
Dreamplex Cinemas Inc. 680, 10201 Southport Road S.w., Calgary, Alberta, AB T2W 4X9 2003-04-22
Aspen Park Drugs Inc. #680, 10201 Southport Road Sw, Calgary, AB T2W 4X9 2003-02-06
National Slo-pitch Athletic Enterprises of Canada Inc. 820, 10201 Southport Rd. S.w., Calgary, AB T2W 4X9 2002-10-18
Aurencia Cheese Company Ltd. #635, 10201 Southport Road S.w., Calgary, AB T2W 4X9 2001-10-17
Canadian Renovators' Council 10201 Southport Rd Sw, Suite 850, Calgary, AB T2W 4X9 1989-10-26
Find all corporations in postal code T2W 4X9

Corporation Directors

Name Address
AUDREY MACDOUGALL 254 CRANLEIGH PLACE S.E., CALGARY AB T3M 0N5, Canada
WILLIAM C. MACDOUGALL 254 CRANLEIGH PLACE S.E., CALGARY AB T3M 0N5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2W 4X9
Category marketing
Category + City marketing + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
General Conference of The Canadian Assemblies of God 5845 Couture Boul., Montreal, QC H1P 1A8 2005-11-16
Canadian General Securities, Limited 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 1926-09-17
The Governor General's Canadian Leadership Conference 100 King Street West, Suite 3400, Toronto, ON M5X 1A4 1981-12-14
L'union General Des Femmes Palestiniennes Canadiennes (al-itihad) 507 Francois Street, Nuns Island, Verdun, QC H3E 1E4 1992-05-04
Timeless Web Marketing Inc. General Delivery, Belfast, PE C0A 1A0 2005-10-26
Canadian Development and Marketing Corporation 112 Forest Hill Road, Toronto, ON M4V 2L7
Comete Marketing Canadien Limitee 671 Danforth Avenue, Suite 305, Toronto, ON M4J 1L3 1984-11-19
Produits En Marketing D'exposition Et Mise En Marche Canadien (j.a.r.v.) Inc. 1798 Barcelone, Terrebonne, QC J6X 3T6 1991-05-07
La Premiere Maison Canadienne De Marketing Ltee 1010 St-catherine West, Suite 620, Montreal, QC H3B 1G9 1976-10-12
General Tire Marketing Inc. 3270 Orlando Drive, Mississauga, ON L4V 1C6

Improve Information

Please provide details on Canadian General Marketing 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