BOARDWALK REIT QUEBEC INC. -

Address:
1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9

BOARDWALK REIT QUEBEC INC. - is a business entity registered at Corporations Canada, with entity identifier is 4119681. The registration start date is October 31, 2002. The current status is Active.

Corporation Overview

Corporation ID 4119681
Business Number 144736139
Corporation Name BOARDWALK REIT QUEBEC INC. -
FPI BOARDWALK QUÉBEC INC.
Registered Office Address 1600, 421 - 7th Avenue Sw
Calgary
AB T2P 4K9
Incorporation Date 2002-10-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERTO GEREMIA 200 - 1501 FIRST ST. SW, CALGARY AB T2R 0W1, Canada
P. DEAN Burns 1501- 1 STREET S.W., SUITE 200, CALGARY AB T2R 0W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-24 current 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9
Address 2013-02-28 2013-11-24 1200, 700 - 2nd Street Sw, Calgary, AB T2P 4V5
Address 2002-10-31 2013-02-28 1501 - 1 Street S.w., #200, Calgary, AB T2R 0W1
Name 2009-04-28 current BOARDWALK REIT QUEBEC INC. -
Name 2009-04-28 current FPI BOARDWALK QUÉBEC INC.
Name 2004-04-28 2009-04-28 BOARDWALK REIT QUEBEC INC.
Name 2002-10-31 2004-04-28 CAPITAUX BOARDWALK (QUÉBEC) INC.
Name 2002-10-31 2004-04-28 BOARDWALK EQUITIES (QUÉBEC) INC.
Status 2002-10-31 current Active / Actif

Activities

Date Activity Details
2009-04-28 Amendment / Modification Name Changed.
2004-04-28 Amendment / Modification Name Changed.
2002-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1600, 421 - 7TH AVENUE SW
City CALGARY
Province AB
Postal Code T2P 4K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2849224 Canada Inc. 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 1992-08-31
2849232 Canada Inc. 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 1992-08-31
3231585 Canada Inc. 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 1996-02-26
Clarity.ca Inc. 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 1996-09-10
Visitless Integrity Assessment Ltd. 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 1998-08-24
Dand Auto Parts Limited 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 1973-12-11
Prism Sulphur Corporation 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 1962-03-06
Canworld Shipping Company Limited 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 1966-10-13
South American Silver Corp. 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 2006-09-28
Opus Properties Corporation 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Allancroft Exploration Inc. 421 7th Avenue S.w, 30 Floor, Calgary, AB T2P 4K9 2020-02-28
Pavati Canada Inc. 1700, 421 - 7th Avenue Southwest, Calgary, AB T2P 4K9 2019-12-19
11304372 Canada Inc. 421 - 7th Avenue Sw, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2019-03-18
Allison's Logistics Inc. Suite # 3049, 421 7 Ave Sw, Calgary, AB T2P 4K9 2018-10-14
Canada-asean Business Council Suite 4000, 421 7th Avenue Sw, Calgary, AB T2P 4K9 2018-07-03
Great Race Productions Ltd. 421 7th Avenue Sw, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2018-04-04
Seastrom Scholarship of Life Pursuits 1600, 421 7 Avenue Southwest, Calgary, AB T2P 4K9 2017-11-06
Green Gold Productions Inc. 4000, 421 7 Avenue Southwest, Calgary, AB T2P 4K9 2017-06-01
Hemp Hydrate International Holdings Ltd. 421 7th Avenue, Southwest, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2017-05-19
Karma Cars Canada Ltd. 1600, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2016-10-06
Find all corporations in postal code T2P 4K9

Corporation Directors

Name Address
ROBERTO GEREMIA 200 - 1501 FIRST ST. SW, CALGARY AB T2R 0W1, Canada
P. DEAN Burns 1501- 1 STREET S.W., SUITE 200, CALGARY AB T2R 0W1, Canada

Entities with the same directors

Name Director Name Director Address
6222285 CANADA INC. P. DEAN BURNS C/O 200, 1501 - 1ST STREET S.W., CALGARY AB T2W 0W1, Canada
BOARDWALK REAL ESTATE MANAGEMENT GROUP LTD. ROBERTO GEREMIA C/O 200, 1501 - 1ST STREET S.W., CALGARY AB T2R 0W1, Canada
6222285 CANADA INC. ROBERTO GEREMIA C/O 200, 1501 - 1ST STREET S.W., CALGARY AB T2R 0W1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4K9

Similar businesses

Corporation Name Office Address Incorporation
Boardwalk Gaming Squamish Inc. Suite 2200, 1055 West Hastings Street, Vancouver, BC V6E 2E9
Cps Research 206-430 The Boardwalk, Waterloo, ON N2T 0C1 2020-03-30
T & C Collection Pty Ltd. 302-55 The Boardwalk Way, Markham, ON L6E 1B7 2007-11-07
7085443 Canada Inc. Ste 319 - 85 Boardwalk Way, Markham, ON L6E 1B9 2008-11-29
Boardwalk Creation Ltd. 4 Princess St., Orangeville, ON L9W 3V5 1992-10-26
Innovana Solutions Inc. 18 Boardwalk Ave., Collingwood, ON L9Y 0B3 2016-04-07
Jemarina Inc. 155 Boardwalk Drive, Toronto, ON M4L 3X9 2005-05-11
Trupp Mechanical Inc. 127 Boardwalk Ave, Amherstburg, ON N9V 3C7 2000-06-14
Oval 5 Inc. 222-9 Boardwalk Drive, Toronto, ON M4L 6T1 2014-05-08
Boardwalk Mechanical Inc. 31 Buss Court, Thorold, ON L2V 5B1 2016-05-06

Improve Information

Please provide details on BOARDWALK REIT QUEBEC 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