DENKIE ENTERPRISES LTD.

Address:
Toronto Dominion Square, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2

DENKIE ENTERPRISES LTD. is a business entity registered at Corporations Canada, with entity identifier is 410926. The registration start date is May 10, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 410926
Corporation Name DENKIE ENTERPRISES LTD.
Registered Office Address Toronto Dominion Square
Suite 1500 Home Oil Tower
Calgary
AB T2P 2Z2
Incorporation Date 1973-05-10
Dissolution Date 1983-10-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
BRUCE LECKIE 15 HAULTAIN CRESCENT, WINNIPEG MB , Canada
TOM MATHEWS 736 ASH ST., WINNIPEG MB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-21 1979-10-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-05-10 1979-10-21 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-05-10 current Toronto Dominion Square, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2
Name 1973-05-10 current DENKIE ENTERPRISES LTD.
Status 1983-10-11 current Dissolved / Dissoute
Status 1979-10-22 1983-10-11 Active / Actif

Activities

Date Activity Details
1983-10-11 Dissolution
1979-10-22 Continuance (Act) / Prorogation (Loi)
1973-05-10 Incorporation / Constitution en société

Office Location

Address TORONTO DOMINION SQUARE
City CALGARY
Province AB
Postal Code T2P 2Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
E.f. Hutton & Company (canada) Inc. Toronto Dominion Square, Suite 1500 Home Oil Tower, Calgary, AB 1979-11-16
Gold Arts Jewellery Co. of Canada Ltd. Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1977-03-28
The Friendship Force Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1978-03-17
Moccasin Telegraph Incorporated Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1977-10-11
Belvedere Stables Canada Inc. Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1977-12-29
Brimaco Enterprises Ltd. Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1973-01-31
Services Vad Ltee Toronto Dominion Square, Suite 700, Calgary, AB 1978-09-25
Bunbury Holdings Ltd. Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1978-12-19
Laubo Investments Limited Toronto Dominion Square, Suite 700, Calgary, AB T2P 2Z1 1979-04-09
Rhoda R. Davidson Investments Ltd. Toronto Dominion Square, Suite 700, Calgary, AB T2P 2Z1 1979-06-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Torrington Resources Ltd. 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1992-07-09
The Original Canadian Ice & Water Boutique Ltd. 324 8e Avenue S W, Suite 705, Calgary, AB T2P 2Z2 1991-06-25
Katsuhiko Watenabe Holdings Ltd. 324 8th Ave S.w., Suite 1500, Calgary, AB T2P 2Z2 1983-09-28
121358 Canada Ltd. 8th Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-07
Willcal Software Solutions Corporation 1500 Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-04
117783 Canada Inc. 324 8th Ave.s.w. Home Oil Tower, Suite 1500, Calgary, AB T2P 2Z2 1982-10-01
Rock Bit Industries of Canada Ltd. 324 8 Avenue Sw, Suite 1500, Calgary, AB T2P 2Z2 1981-07-09
Ogilvie Mountain Helicopter Services Ltd. 324 8th Ave. S.w., Suite 1500, Calgary, AB T2P 2Z2 1981-02-17
Investissements Julius Shapiro Inc. 300 5th Avenue Sw, 21st Floor, Calgary, AB T2P 2Z2 1980-04-22
Dawnmarie and Associates Ltd. 324 8 Ave. South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1979-12-28
Find all corporations in postal code T2P2Z2

Corporation Directors

Name Address
BRUCE LECKIE 15 HAULTAIN CRESCENT, WINNIPEG MB , Canada
TOM MATHEWS 736 ASH ST., WINNIPEG MB , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Z2

Similar businesses

Corporation Name Office Address Incorporation
Enterprises E.a.h. Ltee 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 1974-08-30
L.a.f. Enterprises Inc. 3418 Garrard Road, Whitby, ON L1R 2C1
Enterprises Braxo Inc. 1155 Boul Rene-levesque Ouest, Buearu 2500, Montreal, QC H3B 2K4
Les Enterprises P.g. Mc Cormick Ltee 3015 Halpern North Street, St. Laurent, QC H4S 1P5 1974-07-17
Les Enterprises Harlequin Limitee 225 Duncan Mill Rd, Suite 605, Don Mills, ON M3B 1Z3 1949-01-29
Blythe Enterprises Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Vinjamur Enterprises Inc. 35 Kingsbridge Garden Circle, Suite 2804, Mississauga, ON L5R 3Z5 2004-02-18
Xsite Enterprises of Eastern Ontario Inc. 131 Senator Street, Carleton Place, ON K7C 3P1
Oz Enterprises 2013 Limited 3333 Graham Blvd., Suite 400, Montreal, QC H3R 3L5
Les Enterprises Dodger Bleue Ltee. 220 Bay Street, Suite 700, Toronto, ON M5J 2W4 1996-03-01

Improve Information

Please provide details on DENKIE ENTERPRISES 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