Consolidated Properties Ltd.

Address:
3700 400 Third Avenue S.w., Calgary, AB T2P 4H2

Consolidated Properties Ltd. is a business entity registered at Corporations Canada, with entity identifier is 4219481. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4219481
Business Number 877295824
Corporation Name Consolidated Properties Ltd.
Registered Office Address 3700 400 Third Avenue S.w.
Calgary
AB T2P 4H2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
HAROLD MILAVSKY A2100 500 EAU CLAIRE AVENUE S.W., CALGARY AB T2P 3R8, Canada
ARNI THORSTEINSON 12D 221 WELLINGTON CRESCENT, WINNIPEG MB R3M 0A1, Canada
SCOTT R. HUTCHESON 11 SIGNAL HILL TERRACE S.W., CALGARY AB T3H 3K9, Canada
STEVEN FUNK 1188-1055 WEST HASTINGS STREET, VANCOUVER BC V6C 2E9, Canada
CHARLES BERARD 3700-400 3RD AVENUE S.W., CALGARY AB T2P 4H2, Canada
ERIC KONG 3598 CREERY AVENUE, WEST VANCOUVER BC V7V 2M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-02-10 current 3700 400 Third Avenue S.w., Calgary, AB T2P 4H2
Name 2004-02-10 current Consolidated Properties Ltd.
Status 2005-01-25 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-02-10 2005-01-25 Active / Actif

Activities

Date Activity Details
2005-01-25 Arrangement
2004-04-05 Amendment / Modification
2004-02-10 Amalgamation / Fusion Amalgamating Corporation: 4126726.
Section:
2004-02-10 Amalgamation / Fusion Amalgamating Corporation: 6173039.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Consolidated Properties Ltd. 3700- 400-3 Avenue S.w., Calgary, AB T2P 4H2
Consolidated Properties Ltd. 333 7th Avenue S.w., Suite 1900, Calgary, AB T2P 2Z1
Consolidated Properties Ltd. 360 Main Street, 2000, Winnipeg, MB R3C 3Z3
Consolidated Properties Ltd. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2

Office Location

Address 3700 400 THIRD AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

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
HAROLD MILAVSKY A2100 500 EAU CLAIRE AVENUE S.W., CALGARY AB T2P 3R8, Canada
ARNI THORSTEINSON 12D 221 WELLINGTON CRESCENT, WINNIPEG MB R3M 0A1, Canada
SCOTT R. HUTCHESON 11 SIGNAL HILL TERRACE S.W., CALGARY AB T3H 3K9, Canada
STEVEN FUNK 1188-1055 WEST HASTINGS STREET, VANCOUVER BC V6C 2E9, Canada
CHARLES BERARD 3700-400 3RD AVENUE S.W., CALGARY AB T2P 4H2, Canada
ERIC KONG 3598 CREERY AVENUE, WEST VANCOUVER BC V7V 2M1, Canada

Entities with the same directors

Name Director Name Director Address
REFLETS DU PATRIMOINE ARNI THORSTEINSON 1 WELLINGTON CRESCENT, WINNIPEG MB R3M 3Z2, Canada
THE FRASER INSTITUTE ARNI THORSTEINSON 400 - 1770 Burrard Street, Vancouver BC V6J 3G7, Canada
3535878 CANADA INC. ARNI THORSTEINSON PH - One Wellington Crescent, Winnipeg MB R2M 5N4, Canada
Counsel Southland Limited ARNI THORSTEINSON 1 WELLINGTON CRESCENT, SUITE PH.1, WINNIPEG MB R3M 3Z3, Canada
LE CENTRE TERRY FOX DE LA JEUNESSE CANADIENNE ARNI THORSTEINSON 2600 SEVEN EVERGREEN PLACE, WINNIPEG MB R3L 2T3, Canada
TEMPLE HOTELS INC. Arni Thorsteinson PH - One Wellington Crescent, Winnipeg MB R3M 3Z2, Canada
3635961 CANADA INC. ARNI THORSTEINSON 2600 SEVEN EVERGREEN, WINNIPEG MB R3L 2T3, Canada
TEMPLE HOTELS INC. ARNI THORSTEINSON 2600 - SEVEN EVERGREEN PLACE, WINNIPEG MB R3L 2T3, Canada
TEMPLE GARDENS MINERAL SPA INC. Arni Thorsteinson 2600, Seven Evergreen Place, Winnipeg MB R4L 2T3, Canada
FALMOUTH PETROLEUM LTD. ARNI THORSTEINSON 221 WELLINGTON CRES., SUITE 12D, WINNIPEG MB R3M 0A1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Consolidated Properties (alberta) Ltd. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Consolidated Properties (ontario) Ltd. 360 Main St., Suite 30, Winnipeg, ON R3C 3Z3 1999-10-28
Consolidated Properties (alberta) Ltd. 360 Main Street, Suite 2000, Winnipeg, MB R3C 3Z3
Consolidated Investors Limited 2611 Leger St., Lasalle, QC H8N 2V9
Consolidated Investors Limited 2611 Rue Leger, Lasalle, QC H8N 2V9
Bijoux Consolidated Inc. 620 Cathcart Street, Montreal, QC H3B 1M1 1988-11-09
Consolidated Investors Limited 2611 Leger Street, Lasalle, QC H8N 2V9
Compagnie De Machines & Moteurs Consolidated Limitee 335 8th Avenue S.west, Suite 1500, Calgary, AB T2P 1C9 1938-04-09
Consolidated-bathurst (chili) Limitee 800 Dorchester Blvd. West, Montreal, QC H3B 1Y9 1976-06-07
Papiers Consolidated-bathurst Limitee 800 Rene-levesque West, Montreal, NB H3B 1Y9 1957-12-20

Improve Information

Please provide details on Consolidated Properties 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