INVESTISSEMENTS JULIUS SHAPIRO INC.

Address:
300 5th Avenue Sw, 21st Floor, Calgary, AB T2P 2Z2

INVESTISSEMENTS JULIUS SHAPIRO INC. is a business entity registered at Corporations Canada, with entity identifier is 546259. The registration start date is April 22, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 546259
Corporation Name INVESTISSEMENTS JULIUS SHAPIRO INC.
JULIUS SHAPIRO INVESTMENTS INC.
Registered Office Address 300 5th Avenue Sw
21st Floor
Calgary
AB T2P 2Z2
Incorporation Date 1980-04-22
Dissolution Date 1994-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHEN SIMON P O BOX 246, KARS ON K0A 2E0, Canada
PAUL SHAPIRO P O BOX 35303, STATION E, VANCOUVER BC V6M 4G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-21 1980-04-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-09-06 current 300 5th Avenue Sw, 21st Floor, Calgary, AB T2P 2Z2
Address 1980-09-06 current 300 5th Avenue Sw, 21st Floor, Calgary, AB T2P 2Z2
Name 1980-04-22 current INVESTISSEMENTS JULIUS SHAPIRO INC.
Name 1980-04-22 current JULIUS SHAPIRO INVESTMENTS INC.
Status 1994-01-17 current Dissolved / Dissoute
Status 1980-04-22 1994-01-17 Active / Actif

Activities

Date Activity Details
1994-01-17 Dissolution
1980-04-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 300 5TH AVENUE SW
City CALGARY
Province AB
Postal Code T2P 2Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Western Canadian Mining (wcm) Ltd. 300 5th Avenue Sw, Suite 2100, Calgary, AB T2P 3C4 1986-02-24
Bar X Gold Manufacturing Inc. 300 5th Avenue Sw, Suite 2100, Calgary, AB T2P 3C4 1983-06-27
Aoe Consultants Ltd. 300 5th Avenue Sw, Suite 1501, Calgary, AB T2P 3C4 1983-07-12
La Souveraine, Compagnie D'assurance-vie 300 5th Avenue Sw, Main Depot Po Box 210, Calgary, AB T2P 2H6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Torrington Resources Ltd. 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1992-07-09
The Original Canadian Ice & Water Boutique Ltd. 324 8e Avenue S W, Suite 705, Calgary, AB T2P 2Z2 1991-06-25
Katsuhiko Watenabe Holdings Ltd. 324 8th Ave S.w., Suite 1500, Calgary, AB T2P 2Z2 1983-09-28
121358 Canada Ltd. 8th Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-07
Willcal Software Solutions Corporation 1500 Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-04
117783 Canada Inc. 324 8th Ave.s.w. Home Oil Tower, Suite 1500, Calgary, AB T2P 2Z2 1982-10-01
Rock Bit Industries of Canada Ltd. 324 8 Avenue Sw, Suite 1500, Calgary, AB T2P 2Z2 1981-07-09
Ogilvie Mountain Helicopter Services Ltd. 324 8th Ave. S.w., Suite 1500, Calgary, AB T2P 2Z2 1981-02-17
Dawnmarie and Associates Ltd. 324 8 Ave. South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1979-12-28
96126 Canada Limited 324 8 Avenue South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1979-12-28
Find all corporations in postal code T2P2Z2

Corporation Directors

Name Address
STEPHEN SIMON P O BOX 246, KARS ON K0A 2E0, Canada
PAUL SHAPIRO P O BOX 35303, STATION E, VANCOUVER BC V6M 4G5, Canada

Entities with the same directors

Name Director Name Director Address
MOLLY SHAPIRO HOLDINGS LTD. PAUL SHAPIRO 6 Rolling Meadows Rd, UXBRIDGE ON L9P 2A1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Z2

Similar businesses

Corporation Name Office Address Incorporation
Gestions Moe Shapiro Inc. 8421 Chemin Darnley, Mount Royal, QC H4T 2B2 1983-05-17
Julius Koszegi Painter-decorator Inc. 481 87th Avenue, Chomedey, Laval, QC H7W 3C2 1979-01-17
Shapiro Dental Services Ltd. 6000 Chemin De La Côte-des-neiges, Suite 545, Montréal, QC H3S 1Z8 2019-11-19
Orange Julius Canada Limitee 1111 International Boulevard, Suite 601, Burlington, ON L7L 6W1 1976-10-28
Herbert Shapiro Associes Inc. 2944 Hill Park Circle, Montreal, QC H3H 1S8 1982-10-29
Gestions Robert Shapiro Inc. 1010 De La Gauchetière Street West, Suite 600, Montréal, QC H3B 2N2 1992-01-31
Stewart Shapiro Endodontics Inc. 310-3535 Queen Mary Road, Montréal, QC H3V 1H8 2020-09-30
Gestions Michael Shapiro Inc. 1010 Rue De La Gauchetière Ouest, Suite 600, Montréal, QC H3B 2N2 1992-01-31
Les Agences D'assurance Diversifiees, Yaphe & Shapiro Inc. 1450 Rue City Councillors, Suite 435, Montreal, QC H3A 2E6 1981-11-30
Larry Shapiro Realties Inc. 438 Isabey, Suite 109, St. Laurent, QC H4T 1V3 2002-03-07

Improve Information

Please provide details on INVESTISSEMENTS JULIUS SHAPIRO INC. 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