GENSTAR DEVELOPMENT COMPANY LIMITED

Address:
400 3rd Avenue S.w., #3700, Calgary, AB T2P 4H2

GENSTAR DEVELOPMENT COMPANY LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3696642. The registration start date is December 17, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3696642
Business Number 866583180
Corporation Name GENSTAR DEVELOPMENT COMPANY LIMITED
Registered Office Address 400 3rd Avenue S.w.
#3700
Calgary
AB T2P 4H2
Incorporation Date 1999-12-17
Dissolution Date 2005-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANK L. THOMAS 515 AMPHITHEATRE DRIVE, DEL MAR CA 92014, United States
JAMES HAMMERMEISTER 100-280 MIDPARK WAY S.E., CALGARY AB T2X 2B5, Canada
JOHN A. DIXON 202,17420 STONEY PLAIN RD.N.E., EDMONTON AB T5S 1K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-11-14 current 400 3rd Avenue S.w., #3700, Calgary, AB T2P 4H2
Address 2000-02-15 2000-11-14 4585 Canada Way, Suite 104, Burnaby, BC V5G 4L6
Address 1999-12-17 2000-02-15 600 De Maisonneuve West, Montreal, QC H3A 3K7
Name 1999-12-17 current GENSTAR DEVELOPMENT COMPANY LIMITED
Status 2005-05-02 current Dissolved / Dissoute
Status 1999-12-17 2005-05-02 Active / Actif

Activities

Date Activity Details
2005-05-02 Dissolution Section: 210
2000-11-14 Amendment / Modification RO Changed.
2000-02-15 Amendment / Modification RO Changed.
1999-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 3RD AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Windward Islands Foods Company Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1992-01-22
Viscosity Oil of Canada Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
Uts Oil Sands Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1998-02-11
Competitive Edge Management Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1998-06-09
Seabrim Enterprises Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
341355 Canada Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1965-09-24
Taurus Exploration Canada Ltd. 400 3rd Avenue S.w., #3700, Calgary, AB T2P 4H2 2000-02-04
Symington Wayne Overseas, Ltd. 400 3rd Avenue S.w., 3700, Calgary, AB T2P 4H2 1958-11-17
Northwest Tank Lines (western) Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-03-20
Philotecton Canada Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-05-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 2019-12-10
Amity West Foundation 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 2018-07-24
Apeiron Resources Ltd. 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 2018-05-24
Shanti Life Canada 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Arc Fund 7 Lp Ltd. 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 2012-03-07
Arc Equity Management (fund 7) Ltd. Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2011-11-17
Launchlawyer Canada Inc. 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2011-10-26
Hrg Rms Canada Inc. 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 2011-05-27
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Find all corporations in postal code T2P 4H2

Corporation Directors

Name Address
FRANK L. THOMAS 515 AMPHITHEATRE DRIVE, DEL MAR CA 92014, United States
JAMES HAMMERMEISTER 100-280 MIDPARK WAY S.E., CALGARY AB T2X 2B5, Canada
JOHN A. DIXON 202,17420 STONEY PLAIN RD.N.E., EDMONTON AB T5S 1K6, Canada

Entities with the same directors

Name Director Name Director Address
GENSTAR TITLECO LIMITED FRANK L. THOMAS 12340 EL CAMINO REAL, SUITE 475, SAN DIEGO CA 92130, United States
GENSTAR DEVELOPMENT COMPANY PACIFIC LTD. FRANK L. THOMAS 4716 FICHLEY TERRACE, SAN DIEGO, CA , United States
GENSTAR DEVELOPMENT COMPANY MOUNTAIN LTD. FRANK L. THOMAS 4716 FINCHLEY TERRACE, SAN DIEGO, CA , United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Genstar Development Company #3 Limited 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2017-06-02
Genstar Development Company Central Ltd. 80 Fennell Street, Winnipeg, MB R3T 3M4 1987-05-06
Genstar Development Company Mountain Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1987-05-07
Genstar Development Company Eastern Ltd. 300 The East Mall, Suite 300, Etobicoke, ON M9B 6B7 1987-05-04
Genstar Development Company Pacific Ltd. 1040 West Georgia St, Suite 1900, Vancouver, BC V6E 4H3 1987-05-07
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal 113, QC H3B 3R1 1951-05-09
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal, QC H3B 3R1
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal, QC H3B 3R1
Genstar Chimie Limitee 2055 Peel Street, Suite 800, Montreal, QC H3A 1V4 1930-10-16
Genstar Development Limited 1 Place Ville Marie, Suite 4105, Montreal 113, QC H3B 3R1 1955-12-06

Improve Information

Please provide details on GENSTAR DEVELOPMENT COMPANY LIMITED 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