CANADIAN ASPEN PROPERTIES LTD.

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

CANADIAN ASPEN PROPERTIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 4285166. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4285166
Business Number 877295824
Corporation Name CANADIAN ASPEN PROPERTIES LTD.
Registered Office Address 3700, 400 - 3rd Avenue S.w.
Calgary
AB T2P 4H2
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 9

Directors

Director Name Director Address
VERONICA BOUVIER 9 HAMPSTEAD GREEN N.W., CALGARY AB T3A 6H1, Canada
STEVEN C. FUNK 833 - 4TH AVENUE S.W., SUTIE 1200, CALGARY AB T2P 3T5, Canada
ELIZABETH COLLET FUNK 2760 DIVISADERO STREET, SAN FRANCISCO CA 94123, United States
R. SCOTT HUTCHESON 11 SIGNAL HILL TERRACE S.W., CALGARY AB T3H 3K9, Canada
GREG GUATTO 210 SIERRA NEVADA CLOSE S.W., CALGARY AB T3H 3H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-04-06 current 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Address 2005-01-25 2005-04-06 833 - 4th Avenue S.w., Suite 1020, Calgary, AB T2P 3T5
Name 2005-01-25 current CANADIAN ASPEN PROPERTIES LTD.
Status 2005-05-20 current Inactive - Discontinued / Inactif - Changement de régime
Status 2005-05-04 2005-05-20 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2005-01-25 2005-05-04 Active / Actif

Activities

Date Activity Details
2005-05-20 Discontinuance / Changement de régime Jurisdiction: Alberta
2005-01-25 Arrangement
2005-01-25 Amalgamation / Fusion Amalgamating Corporation: 3558398.
Section:
2005-01-25 Amalgamation / Fusion Amalgamating Corporation: 4219481.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Canadian Aspen Properties Ltd. 833 4 Avenue S.w., Suite 1020, Calgary, AB T2P 3T5 1998-11-26

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
Cml Global Capital Ltd. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
North American Rock & Dirt Inc. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Les Pétroles Calvalley Inc. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Canadian Frontier Energy Corp. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1997-04-21
Triaxon Resources Ltd. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1998-03-02
The Permedia Research Group Inc. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1998-06-09
Emergo Energy Corp. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1999-10-28
Consolidated Properties Ltd. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Consolidated Properties (alberta) Ltd. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Cable Play Inc. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Find all corporations in the same location

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
VERONICA BOUVIER 9 HAMPSTEAD GREEN N.W., CALGARY AB T3A 6H1, Canada
STEVEN C. FUNK 833 - 4TH AVENUE S.W., SUTIE 1200, CALGARY AB T2P 3T5, Canada
ELIZABETH COLLET FUNK 2760 DIVISADERO STREET, SAN FRANCISCO CA 94123, United States
R. SCOTT HUTCHESON 11 SIGNAL HILL TERRACE S.W., CALGARY AB T3H 3K9, Canada
GREG GUATTO 210 SIERRA NEVADA CLOSE S.W., CALGARY AB T3H 3H6, Canada

Entities with the same directors

Name Director Name Director Address
7094531 CANADA LTD. GREG GUATTO 230 DISCOVERY RIDGE TERRACE S.W., CALGARY AB T3H 5T6, Canada
7094299 CANADA LTD. GREG GUATTO 230 DISCOVERY RIDGE TERRACE S.W., CALGARY AB T3H 5T6, Canada
7094337 CANADA LTD. GREG GUATTO 230 DISCOVERY RIDGE TERRACE S.W., CALGARY AB T3H 5T6, Canada
CML GLOBAL CAPITAL LTD. GREG GUATTO 230 DISCOVERY RIDGE TERRACE S.W., CALGARY AB T3H 5T6, Canada
7094531 CANADA LTD. R. SCOTT HUTCHESON 65 MAJESTIC POINT S.W., CALGARY AB T3Z 2Z9, Canada
8069557 Canada Association R. Scott Hutcheson 65 Majestic Pt SW, Calgary AB T3Z 2Z9, Canada
Consolidated Properties (Ontario) Ltd. R. SCOTT HUTCHESON 11 SIGNAL HILL TERRACE S W, CALGARY AB T3H 3K9, Canada
7094299 CANADA LTD. R. SCOTT HUTCHESON 65 MAJESTIC POINT S.W., CALGARY AB T3Z 2Z9, Canada
7094337 CANADA LTD. R. SCOTT HUTCHESON 65 MAJESTIC POINT S.W., CALGARY AB T3Z 2Z9, Canada
6173039 CANADA LTD. R. SCOTT HUTCHESON 11 SIGNAL HILL TERRACE, CALGARY AB T3H 3K9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Myrowich Building Materials Ltd. 11 Aspen Properties, Rivers, MB R0K 1X0 1991-11-05
Aspen Hill Properties Inc. 457 Marlee Avenue, Suite 100, Toronto, ON M6B 3J2 2007-05-01
Aspen Diamond Inc. 620 Cathcart Street, Suite 308, Montreal, QC H3B 1M1 2005-07-07
Real Canadian Exports Inc. 15 Aspen Hills Road, Brampton, ON L6Y 6E3 2018-11-19
Canadian Pickering Properties Ltd. 58 Avenue Bruce, Westmount, QC H3Z 2E2 1974-05-13
Canadian American Properties Inc. 122-124 Edward Street, St. Thomas, ON N5P 1Y2 2012-04-04
1612 Canadian Properties Inc. 612 - 60 Pavane Linkway, Toronto, ON M3C 1A1 2020-05-24
Canadian Waterfront Properties Inc. 270065 Township Road 240, Calgary, AB T2P 2G7 2010-02-16
Canadian Rocky Mountain Properties Inc. 3300, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9
Arawak Canadian Properties Limited P.o.box 201, Mont Royal, QC H3P 3B9 1975-06-04

Improve Information

Please provide details on CANADIAN ASPEN 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