INVESTISSEMENTS MARLOYD LIMITEE

Address:
401 9th Avenue S.w., 7th Floor P.o. Box 2010, Calgary, AB T2P 2M2

INVESTISSEMENTS MARLOYD LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 514195. The registration start date is May 4, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 514195
Corporation Name INVESTISSEMENTS MARLOYD LIMITEE
Registered Office Address 401 9th Avenue S.w.
7th Floor P.o. Box 2010
Calgary
AB T2P 2M2
Incorporation Date 1971-05-04
Dissolution Date 1982-08-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
MARTIN HISLOP 6560 KILDARE ROAD, COTE ST. LUC QC , Canada
STEVEN M CUMMINGS 4 SUMMIT CIRCLE, WESTMOUNT QC , Canada
ROBERT M CUMMINGS 21 ABERDEEN AVE., WESTMOUNT QC , Canada
JACK L CUMMINGS 756 LEXINGTON AV., WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-29 1979-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-05-04 1979-04-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-05-04 current 401 9th Avenue S.w., 7th Floor P.o. Box 2010, Calgary, AB T2P 2M2
Name 1971-05-04 current INVESTISSEMENTS MARLOYD LIMITEE
Status 1982-08-06 current Dissolved / Dissoute
Status 1979-04-30 1982-08-06 Active / Actif

Activities

Date Activity Details
1982-08-06 Dissolution
1979-04-30 Continuance (Act) / Prorogation (Loi)
1971-05-04 Incorporation / Constitution en société

Office Location

Address 401 9TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 2M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Petrokipp Capital Corp. Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1977-07-04
85708 Canada Ltee 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 1978-01-17
Western Atlas Canada Ltd. 401 9th Avenue S.w., Suite 700 Po Box 2010, Calgary, AB T2P 2M2
2705192 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
Omv (canada) Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
2705630 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-04-09
Fandango Stores Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1988-09-13
Beaudril (1993) Limited 401 9th Avenue S.w., Calgary, AB T2P 3C5 1993-03-17
3272281 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1996-06-24
3410579 Canada Inc. 401 9th Avenue S.w., Suite 1600, Calgary, AB T2P 3C5 1997-09-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
114031 Canada Inc. 401 9th Ave. S.w., Box 2010, Calgary, AB T2P 2M2 1982-03-04
112212 Canada Inc. 401 -9th Ave.s.w., Po Box 2010, Calgary, AB T2P 2M2 1981-11-12
110054 Canada Inc. 401 9th Avenue South, P.o.box 2010, Calgary, AB T2P 2M2 1981-08-31
Canadian Emergency Physicians Management Ltd. 401 9 Ave. S. W.-gulf Canada Sq., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1980-03-17
On Stage Cosmetics Ltd. 401 Ninth Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1980-03-17
96267 Canada Limited 401 9 Avenue S.e., Suite 700, Calgary, AB T2P 2M2 1980-01-17
Abercum Holdings Ltd. P.o.box 2010, Calgary, AB T2P 2M2 1977-12-29
85289 Canada Ltee 401 9th Ave. South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
Link Leasing Limited 240 4th Avenue South West, P.o.box 2010, Calgary, AB T2P 2M2 1976-11-01
Jalacon Holdings Ltd. Po Box 2010, Calgary, AB T2P 2M2 1975-01-03
Find all corporations in postal code T2P2M2

Corporation Directors

Name Address
MARTIN HISLOP 6560 KILDARE ROAD, COTE ST. LUC QC , Canada
STEVEN M CUMMINGS 4 SUMMIT CIRCLE, WESTMOUNT QC , Canada
ROBERT M CUMMINGS 21 ABERDEEN AVE., WESTMOUNT QC , Canada
JACK L CUMMINGS 756 LEXINGTON AV., WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
ABERFORD HOLDINGS LIMITED JACK L CUMMINGS 756 LEXINGTON AVE, WESTMOUNT QC , Canada
AQUARIUS VENTURES INC. MARTIN HISLOP 536 COACH GROVE ROAD S.W., CALGARY AB T3H 1J4, Canada
176143 CANADA INC. MARTIN HISLOP 1 FINCHLEY PLACE, HAMPSTEAD QC H3X 2Z4, Canada
167099 CANADA INC. MARTIN HISLOP 1 FINCHLEY PLACE, HAMPSTEAD QC H3K 2Z4, Canada
85611 CANADA LTD. - MARTIN HISLOP 6560 KILDARE RD., COTE ST LUC QC , Canada
151701 CANADA INC. MARTIN HISLOP 1 FINCHLEY PLACE, HAMPSTEAD QC H3X 2Z4, Canada
170596 CANADA INC. MARTIN HISLOP 1 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z4, Canada
EQUIPCO RESOURCES INC. MARTIN HISLOP 1200 MCGILL COLLEGE AVE, STE 2020, MONTREAL QC H3B 4G7, Canada
ABERLEX HOLDINGS LTD. MARTIN HISLOP 4517 OLD ORCHARD, NOTRE-DE-GRACE QC , Canada
147750 CANADA INC. MARTIN HISLOP 1 FINCHLEY PLACE, HAMPSTEAD QC H3X 2Z4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2M2

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements A.d.l. Limitee 780 Rue King Ouest, Bur 200, Sherbrooke, QC J1H 1R7 1977-03-30
Les Investissements Micher Limitee 161 Bou. St Rene Est, Gatineau, QC 1982-05-19
Les Investissements Gestmount Limitee 620 Boulevard Ste-foy, Longueuil, QC J4J 1Y9 1986-09-02
Investissements M. Kovac Investments Limitee-limited 1 Des Acores, Blainville, QC J7C 5W1 1981-02-16
Les Investissements Jerry Gagnon Limitee R.r. 2, Wakefield, La Peche, QC J0X 3G0 1983-12-16
Les Investissements Clad Orford Limitee 189 Tupper, Magog, QC J1X 1J8 1981-04-07
Les Investissements Dabergent Limitee 4960 Rue Hortie, Pierrefonds, QC H8Y 1Z3 1982-11-16
Investissements Bernard Belanger Limitee Comte Kamouraska, La Pocatiere, QC 1978-09-18
Investissements H.r.s. Limitee 55 Eglinton Avenue, Toronto, ON 1977-03-21
Investissements B.h.h.m. LimitÉe 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1992-09-25

Improve Information

Please provide details on INVESTISSEMENTS MARLOYD LIMITEE 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