MCFT HOLDINGS LIMITEE

Address:
409 8th Avenue S.w., 2nd Floor, Calgary, AB T2P 1E3

MCFT HOLDINGS LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 522473. The registration start date is June 23, 1925. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 522473
Business Number 884447830
Corporation Name MCFT HOLDINGS LIMITEE
MCFT HOLDINGS LIMITED-
Registered Office Address 409 8th Avenue S.w.
2nd Floor
Calgary
AB T2P 1E3
Incorporation Date 1925-06-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
T.S. DOBSON 409 8TH AVENUE S.W. 2ND FLOOR, CALGARY AB T2P 1E3, Canada
D.A. PRICE 1130 SHERBROOKE ST WEST SUITE 510, MONTREAL QC H3Z 2T1, Canada
J.J. MARSHALL 324 8TH AVENUE S.W. SUITE 1500, CALGARY AB T2P 2Z2, Canada
G.A. TIPPING 409 8TH AVENUE SW. SUITE 409, CALGARY AB T2P 1E3, Canada
D.M. FERGUSON ROYAL BANK PLAZA, TORONTO ON M5J 2J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-06 1978-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1925-06-23 1978-12-06 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1925-06-23 current 409 8th Avenue S.w., 2nd Floor, Calgary, AB T2P 1E3
Name 1975-02-24 current MCFT HOLDINGS LIMITEE
Name 1975-02-24 current MCFT HOLDINGS LIMITED-
Name 1969-11-25 1975-02-24 MONTREAL STAR HOLDINGS LIMITED
Name 1925-06-23 1969-11-25 THE MONTREAL STAR COMPANY LIMITED
Status 1992-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-03-22 1992-12-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-12-07 1989-03-22 Active / Actif

Activities

Date Activity Details
1978-12-07 Continuance (Act) / Prorogation (Loi)
1925-06-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 409 8TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 1E3
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
T.S. DOBSON 409 8TH AVENUE S.W. 2ND FLOOR, CALGARY AB T2P 1E3, Canada
D.A. PRICE 1130 SHERBROOKE ST WEST SUITE 510, MONTREAL QC H3Z 2T1, Canada
J.J. MARSHALL 324 8TH AVENUE S.W. SUITE 1500, CALGARY AB T2P 2Z2, Canada
G.A. TIPPING 409 8TH AVENUE SW. SUITE 409, CALGARY AB T2P 1E3, Canada
D.M. FERGUSON ROYAL BANK PLAZA, TORONTO ON M5J 2J2, Canada

Entities with the same directors

Name Director Name Director Address
ST. LAWRENCE SUGAR REFINERIES, LIMITED D.A. PRICE 1130 SHERBROOKE ST WEST SUITE 510, MONTREAL QC H3Z 2T1, Canada
STARLAW INVESTMENTS LIMITED D.A. PRICE 39999 MONTROSE AVE., WESTMOUNT QC , Canada
D. C. W. HOLDINGS LIMITED D.A. PRICE 3999 MONTROSE AVENUE, WESTMOUNT QC , Canada
STEYNING HOLDINGS INC. D.A. PRICE 3999 MONTROSE AVE., WESTMOUNT QC , Canada
IVESLEIGH HOLDINGS LTD. D.A. PRICE 1130 SHERBROOKE ST WEST SUITE 510, MONTREAL QC H3A 2T1, Canada
81278 CANADA LTD.- D.M. FERGUSON 53 BERNARD AVE.,, TORONTO ON M5R 1R4, Canada
ST. LAWRENCE SUGAR REFINERIES, LIMITED D.M. FERGUSON ROYAL BANK PLAZA 14TH FLOOR, TORONTO ON M5J 2J2, Canada
STARLAW INVESTMENTS LIMITED D.M. FERGUSON 53 BERNARD AVE., TORONTO ON , Canada
86512 CANADA INC. D.M. FERGUSON 53 BERNARD AVE, TORONTO ON , Canada
CANADIAN INSTITUTE FOR STUDIES IN TELECOMMUNICATIONS D.M. FERGUSON 35 PLACE BERGERON, PIERREFONDS QC H8Y 1P4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P1E3

Similar businesses

Corporation Name Office Address Incorporation
Les Holdings Berenson Limitee 4101 Weston Road, Unit 9 10, North York, ON M9L 1V9 1977-07-21
Badrig Holdings Limitee 1115 Sherbrooke St. West, Suite 2801, Montreal, QC H3A 1H3 1976-04-08
Richardson Partners Financial Holdings Limited 3000 One Lombard Place, Winnipeg, MB R3B 0Y1 2003-05-22
Ashburton Holdings Limitee 1130 Sherbrooke St West, Suite 510, Montreal, QC H3A 2T1 1971-12-31
1130 Holdings Limitee North Tower, 14th Floor P.o.box 76, Toronto, ON M5J 2J2 1967-12-26
Tiivel Holdings Limitee 2520, St. Joseph Blvd. East, Montreal, QC H1Y 2A2
Knier Holdings Limitee 165 Ontario St., Suite 1005, Kingston, ON K7L 2Y6 1976-06-15
Tiivel Holdings Limitee 732 Upper Roslyn, Westmount, QC H3Y 1H9 1978-12-05
Slsr Holdings Limitee 407 8th Avenue S.w., Suite 400, Calgary, AB T2P 1E5 1912-04-30
W. J. Sansom Holdings Limitee 4889 Dundas St. West, Islington, ON 1976-07-16

Improve Information

Please provide details on MCFT HOLDINGS 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