CMS MARKETING, SERVICES AND TRADING HOLDINGS COMPANY CANADA, LTD.

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

CMS MARKETING, SERVICES AND TRADING HOLDINGS COMPANY CANADA, LTD. is a business entity registered at Corporations Canada, with entity identifier is 4060938. The registration start date is May 2, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4060938
Business Number 858873714
Corporation Name CMS MARKETING, SERVICES AND TRADING HOLDINGS COMPANY CANADA, LTD.
Registered Office Address 3700- 400-3rd Avenue S.w.
Calgary
AB T2P 4H2
Incorporation Date 2002-05-02
Dissolution Date 2002-09-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DAVID W. JOOS 330 TOWN CENTER DRIVE, FAIRLANE PLAZA S., DEARBORN MI 48126, United States
TAMELA W. PALLAS 1021 MAIN STREET, SUITE 2800, HOUSTON TX 77002, United States
J. JAY PARK 3700- 400-3RD AVENUE S.W., CALGARY AB T2P 4H2, Canada
ALAN M. WRIGHT 330 TOWN CENTER DRIVE, FAIRLANE PLAZA S., DEARBORN MI 48126, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-05-02 current 3700- 400-3rd Avenue S.w., Calgary, AB T2P 4H2
Name 2002-05-02 current CMS MARKETING, SERVICES AND TRADING HOLDINGS COMPANY CANADA, LTD.
Status 2002-09-25 current Dissolved / Dissoute
Status 2002-05-02 2002-09-25 Active / Actif

Activities

Date Activity Details
2002-09-25 Dissolution Section: 210
2002-05-02 Incorporation / Constitution en société

Office Location

Address 3700- 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
Diamond Exchange of Canada Inc. 3700- 400-3rd Avenue S.w., Calgary, AB T2P 4H2 2004-04-29
Winroc Supplies Ltd. 3700- 400-3rd Avenue S.w., Calgary, AB T2P 4H2

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
DAVID W. JOOS 330 TOWN CENTER DRIVE, FAIRLANE PLAZA S., DEARBORN MI 48126, United States
TAMELA W. PALLAS 1021 MAIN STREET, SUITE 2800, HOUSTON TX 77002, United States
J. JAY PARK 3700- 400-3RD AVENUE S.W., CALGARY AB T2P 4H2, Canada
ALAN M. WRIGHT 330 TOWN CENTER DRIVE, FAIRLANE PLAZA S., DEARBORN MI 48126, United States

Entities with the same directors

Name Director Name Director Address
3873480 CANADA LTD. ALAN M. WRIGHT 330 TOWN CENTER DRIVE, FAIRLANE PLAZA SOUTH SUITE 1100, DEARBORN MI 48126, United States
3873480 CANADA LTD. DAVID W. JOOS 330 TOWN CENTER DRIVE, FAIRLANE PLAZA SOUTH SUITE 1100, DEARBORN MI 48126, United States
3873480 CANADA LTD. J. JAY PARK 400 3RD AVENUE S.W., 3700, CALGARY AB T2P 4H2, Canada
CLUFF OIL CANADA LTD. J. JAY PARK 400 3RD AVENUE S.W., SUITE 3700, CALGARY AB T2P 4H2, Canada
EPEC CANADA LTD. J. JAY PARK 400 3RD AVENUE S.W., SUITE 3700, CALGARY AB T2P 4H2, Canada
3873480 CANADA LTD. TAMELA W. PALLAS 1021 MAIN STREET, SUITE 2800, HOUSTON TX 77002, United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2
Category marketing
Category + City marketing + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Cms Marketing, Services and Trading Company Canada Ltd. 400 - 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 2001-03-09
La Jaste International Marketing and Trading Services Inc. 6705 Place Villon, Brossard, QC J4W 2V4 1992-06-26
Canadian Trading Services Company C.t.s.c. Ltd. 5300, Boul. Des Galeries, #210, Québec, QC G2K 2A2 2011-06-08
Lgm Financial Services Inc. 1600 - 925 West Georgia Street, Vancouver, BC V6C 3L2
Services De Marketing D'assurances Du Canada Inc. 615 Ouest, Boulevard Dorchester, Suite 1060, Montreal, QC H3B 1P5 1978-06-19
A.m.c. Marketing Airline Services of Canada Inc. 1253 Mcgill College Avenue, Suite 245, Montreal, QC H3B 2Y5 1981-05-06
M B C Marketing & Financial Services Ltd. 5700 Rembrandt Avenue, Ph2, Côte Saint-luc, QC H4W 3E6
Services De Marketing De Produits Jetables (d.p.m.s.) Inc. 999 De Maisonneuve Blvd West, 18th Floor, Montreal, QC H3A 3L4 1991-03-01
Services De Recherches En Marketing Chapitre Trois Inc. 4150 Ste Catherine St West, Suite 550, Westmount, QC H3Z 2Y5 1983-04-25
Industrial Products Marketing Services (i.p.m.s.) Inc. 724 Memorial Dr N W, Calgary, QC T2N 3C7 1994-09-30

Improve Information

Please provide details on CMS MARKETING, SERVICES AND TRADING HOLDINGS COMPANY CANADA, 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