PETROBANK ACQUISITION INC.

Address:
777 8th Avenue S.w., Suite 1605, Calgary, AB T2P 3R5

PETROBANK ACQUISITION INC. is a business entity registered at Corporations Canada, with entity identifier is 3718191. The registration start date is February 1, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3718191
Business Number 868973975
Corporation Name PETROBANK ACQUISITION INC.
Registered Office Address 777 8th Avenue S.w.
Suite 1605
Calgary
AB T2P 3R5
Incorporation Date 2000-02-01
Dissolution Date 2004-11-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
BRUCE CHERNOFF 1605,777-8 AVENUE S.W., CALGARY AB T2P 3R5, Canada
JOHN D. WRIGHT 1605,777-8 AVENUE S.W., CALGARY AB T2P 3R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-03-29 current 777 8th Avenue S.w., Suite 1605, Calgary, AB T2P 3R5
Address 2000-02-01 2000-03-29 855 2nd Street S.w., #4500, Calgary, AB T2P 4K7
Name 2000-04-05 current PETROBANK ACQUISITION INC.
Name 2000-02-01 2000-04-05 3718191 CANADA LTD.
Status 2004-11-03 current Dissolved / Dissoute
Status 2004-06-10 2004-11-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-01 2004-06-10 Active / Actif

Activities

Date Activity Details
2004-11-03 Dissolution Section: 212
2000-04-05 Amendment / Modification Name Changed.
2000-02-01 Incorporation / Constitution en société

Office Location

Address 777 8TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sutterhill Capital Corporation 777 8th Avenue S.w., Suite 1400, Calgary, AB T2P 3R9 1985-05-30
6895808 Canada Inc. 777 8th Avenue S.w., Suite 2050, Calgary, AB T2P 3R5 2007-12-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kanwex International Trading Inc. 777 8 Avenue Southwest #600, Calgary, AB T2P 3R5 2020-08-17
G7 Travel Network Ltd. 2100, 777 - 8th Avenue S.w., Calgary, AB T2P 3R5 2011-10-13
6895816 Canada Inc. 777 8th Avenue S.w., Suite 2050, Calgary, AB T2P 3R5 2007-12-21
My Cash Card Inc. 2200, 777-8th Ave. Sw, Calgary, AB T2P 3R5 2007-12-17
Santa-meda Properties (one) Inc. 777 - 8th Avenue S.w., Suite 1400, Calgary, AB T2P 3R5 2005-10-20
6225144 Canada Inc. 777 8th Street S.w., Suite 1400, Calgary, AB T2P 3R5 2004-04-22
Courtney Springs Properties Inc. 777 - 8th Avenue S.w., Suite 1400, Calgary, AB T2P 3R5 2003-11-05
Bsmc Investments Inc. 777 - 8th Avenue S.w., Suite 1400, Calgary, AB T2P 3R5 2003-02-18
Santa-meda Properties (two) Inc. 777 - 8th Avenue S.w., Suite 1400, Calgary, AB T2P 3R5 2005-10-27

Corporation Directors

Name Address
BRUCE CHERNOFF 1605,777-8 AVENUE S.W., CALGARY AB T2P 3R5, Canada
JOHN D. WRIGHT 1605,777-8 AVENUE S.W., CALGARY AB T2P 3R5, Canada

Entities with the same directors

Name Director Name Director Address
CABRU RESOURCES LTD. BRUCE CHERNOFF 3306 RADCLIFFE AVE, WEST VANCOUVER BC V7V 1G6, Canada
Regional Marketing Directors Inc. JOHN D. WRIGHT 224 GLENCAIRN AVENUE, TORONTO ON M4R 1N2, Canada
INTERNATIONAL BOXING HALL OF FAME CANADA INC. JOHN D. WRIGHT 130 GLEN VALE BOULEVARD, TORONTO ON M4W 2W3, Canada
MES MEDICAL EDUCATION SERVICES (CANADA) INC. - JOHN D. WRIGHT 224 GLENCAIRN AVE.,, TORONTO ON M4R 1N2, Canada
4039793 CANADA INC. JOHN D. WRIGHT 330 - 26 AVENUE S.W., SUITE 308, CALGARY AB T2S 2T3, Canada
MEDCO PUBLICATIONS (NORTH AMERICA) INC. JOHN D. WRIGHT 27 BELSIZE DR., TORONTO ON M4S 1L3, Canada
Resolver Complaint Resolution Services Canada Ltd. John D. Wright 300-20 Holly Street, Toronto ON M4S 3B1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3R5

Similar businesses

Corporation Name Office Address Incorporation
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-07-15
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-06-25
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2015-04-15
Acquisition Gt Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4
New Look Acquisition Co. Inc. 1 Place Ville Marie, Suite 3438, Montréal, QC H3B 3N6 2011-09-22
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07
Pro Reit Acquisition (1) Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2013-01-25
RÉseau D'acquisition D'art G.t.i. Inc. 1007 Merivale Road, Suite 105, Ottawa, ON K1Z 2A6 1996-08-30
Dci Acquisition Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2003-03-17
Societe D'acquisition De Tapis Inc. 677 Douville Street, Granby, QC J2G 3J9 1984-12-20

Improve Information

Please provide details on PETROBANK ACQUISITION 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