MANALTA INVESTMENT COMPANY LTD.

Address:
535 7th Avenue Sw, Calgary, AB T2P 0Y4

MANALTA INVESTMENT COMPANY LTD. is a business entity registered at Corporations Canada, with entity identifier is 4153898. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4153898
Business Number 105638506
Corporation Name MANALTA INVESTMENT COMPANY LTD.
Registered Office Address 535 7th Avenue Sw
Calgary
AB T2P 0Y4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN DREW CRAIG 505 - 30TH AVENUE S.W., CALGARY AB T2S 0P4, Canada
ANDREW PERNAL 535 - 7TH AVENUE SW, CALGARY AB T2P 0Y4, Canada
THOMAS BOYD CRAIG 136 GIRTON BLVD., WINNIPEG MB R3P 0A5, Canada
STUART MILES CRAIG 72 WAVERLY DRIVE, BRANDON MB R7B 3X8, Canada
JENNIFER STRAIN 3513, 18TH STREET NW, CALGARY AB T2P 0Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-09-16 current 535 7th Avenue Sw, Calgary, AB T2P 0Y4
Address 2004-04-22 2004-09-16 535 7th Avenue Sw, 30th Floor, Calgary, AB T2P 0Y4
Address 2003-03-21 2004-04-22 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Name 2003-03-21 current MANALTA INVESTMENT COMPANY LTD.
Status 2004-11-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-03-21 2004-11-29 Active / Actif

Activities

Date Activity Details
2004-04-22 Amendment / Modification RO Changed.
2003-03-21 Amalgamation / Fusion Amalgamating Corporation: 3024580.
Section:
2003-03-21 Amalgamation / Fusion Amalgamating Corporation: 4137868.
Section:
2003-03-21 Amalgamation / Fusion Amalgamating Corporation: 6075126.
Section:
2003-03-21 Amalgamation / Fusion Amalgamating Corporation: 6075185.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Manalta Investment Company Ltd. 201 - 3053 Edgemont Boulevard, North Vancouver, BC V7R 2N5
Manalta Investment Company Ltd. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

Office Location

Address 535 7TH AVENUE SW
City CALGARY
Province AB
Postal Code T2P 0Y4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Pacific Railway Limited 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 2001-06-22
6058175 Canada Inc. 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 2003-01-24
Aurora Pipeline Company Ltd. 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 1961-07-13
The Association of Essential Service Practitioners of Canada 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 2020-10-09
Emian Enterprises Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2006-03-28
Placements Keilander Inc. 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 1981-12-07
Decoking, Descaling Technology Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
6877371 Canada Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2007-11-21
Nicaco Corporation 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2008-12-15
Reliance Asset Consulting Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
Find all corporations in postal code T2P

Corporation Directors

Name Address
JOHN DREW CRAIG 505 - 30TH AVENUE S.W., CALGARY AB T2S 0P4, Canada
ANDREW PERNAL 535 - 7TH AVENUE SW, CALGARY AB T2P 0Y4, Canada
THOMAS BOYD CRAIG 136 GIRTON BLVD., WINNIPEG MB R3P 0A5, Canada
STUART MILES CRAIG 72 WAVERLY DRIVE, BRANDON MB R7B 3X8, Canada
JENNIFER STRAIN 3513, 18TH STREET NW, CALGARY AB T2P 0Y4, Canada

Entities with the same directors

Name Director Name Director Address
Craig Media Inc. ANDREW PERNAL 34 SALME DRIVE, WINNIPEG MB R2M 1Y2, Canada
CRAIG MEDIA INC. ANDREW PERNAL 34 SALME DRIVE, WINNIPEG MB R2M 1Y2, Canada
CRAIG MEDIA INC. ANDREW PERNAL 30 DISCOVERY RIDGE MANOR SW, CALGARY AB T3H 5L9, Canada
J.D. CRAIG HOLDINGS INC. John Drew Craig 4280 Rockridge Road, West Vancouver BC V7W 1A5, Canada
J.D. CRAIG HOLDINGS INC. JOHN DREW CRAIG 4280 Rockridge Road, West Vancouver BC V7W 1A5, Canada
Craig Media Inc. JOHN DREW CRAIG 505 - 30TH AVENUE SW, CALGARY AB T2S 0P4, Canada
CRAIG MEDIA INC. JOHN DREW CRAIG 505 - 30TH AVENUE S.W., CALGARY AB T2S 0P4, Canada
4117034 CANADA LTD. JOHN DREW CRAIG 505-30TH AVENUE, S.W., CALGARY AB T2S 0P4, Canada
Craig Media Ventures Ltd. JOHN DREW CRAIG 535 - 7TH AVENUE SW, CALGARY AB T2S 0P4, Canada
MANALTA BROADCAST PROPERTIES INC. JOHN DREW CRAIG 505 - 30TH AVENUE SW, CALGARY AB T2S 0P4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0Y4
Category investment
Category + City investment + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Manalta Broadcast Properties Inc. 30 - 360 Main Street, Winnipeg, MB R3C 4G1
La Compagnie D'assurance-vie United Investment 555 Yonge Street, Toronto, ON 1967-07-07
N.n.j.v. Investment Company Inc. 83 Bank St, Ottawa, ON K1P 5N2 1983-02-28
Ra Trade and Investment Company Ltd. 75 Beacon Way, Ottawa, ON K2K 2R4 2005-05-23
Xie Brothers Investment Company Inc. 545 St. Clarens Ave., Toronto, ON M6H 3W6 2000-10-16
The Colonial Investment and Loan Company Toronto, ON K8A 0C8 1900-06-14
Al Investment Company Ltd. 28 Holbrook Court, Markham, ON L3R 7P8 2018-12-05
Q. I. Investment Company Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1999-07-07
Imperial Loan and Investment Company of Canada Toronto, ON M5H 2N2 1899-08-11
The Boring Investment Company Inc. 1318 Magnolia Ave, Windsor, ON N8P 2L7 2012-08-03

Improve Information

Please provide details on MANALTA INVESTMENT COMPANY 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