SYMINGTON WAYNE OVERSEAS, LTD.

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

SYMINGTON WAYNE OVERSEAS, LTD. is a business entity registered at Corporations Canada, with entity identifier is 604542. The registration start date is November 17, 1958. The current status is Dissolved.

Corporation Overview

Corporation ID 604542
Business Number 882227150
Corporation Name SYMINGTON WAYNE OVERSEAS, LTD.
Registered Office Address 400 3rd Avenue S.w.
3700
Calgary
AB T2P 4H2
Incorporation Date 1958-11-17
Dissolution Date 2005-11-23
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
W. PRESTON HOLSINGER 1401 MCKINNEY, SUITE 2400, HOUSTON TX 77010, United States
DAVID S. KING 1401 MCKINNEY, SUITE 2400, HOUSTON TX 77010, United States
PETER G. BRAITHWAITE 1600, 645 - 7TH AVENUE S.W., CALGARY AB T2P 4G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-30 1978-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1958-11-17 1978-10-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2004-03-26 current 400 3rd Avenue S.w., 3700, Calgary, AB T2P 4H2
Address 1996-12-09 2004-03-26 855 2nd Sreet S.w., Suite 4500, Calgary, AB T2P 4K7
Name 1961-12-18 current SYMINGTON WAYNE OVERSEAS, LTD.
Name 1958-11-17 1961-12-18 SYMINGTON WAYNE INTERNATIONAL, LTD.
Status 2005-11-23 current Dissolved / Dissoute
Status 2004-03-26 2005-11-23 Active / Actif
Status 2003-11-05 2004-03-26 Dissolved / Dissoute
Status 2003-05-30 2003-11-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-02-28 2003-05-30 Active / Actif
Status 1989-02-03 1990-02-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-11-23 Dissolution Section: 210
2004-03-26 Revival / Reconstitution
2003-11-05 Dissolution Section: 212
1978-10-31 Continuance (Act) / Prorogation (Loi)
1958-11-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-01-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 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
Windward Islands Foods Company Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1992-01-22
Viscosity Oil of Canada Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
Uts Oil Sands Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1998-02-11
Competitive Edge Management Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1998-06-09
Seabrim Enterprises Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
341355 Canada Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1965-09-24
Genstar Development Company Limited 400 3rd Avenue S.w., #3700, Calgary, AB T2P 4H2 1999-12-17
Taurus Exploration Canada Ltd. 400 3rd Avenue S.w., #3700, Calgary, AB T2P 4H2 2000-02-04
Northwest Tank Lines (western) Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-03-20
Philotecton Canada Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-05-07
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
W. PRESTON HOLSINGER 1401 MCKINNEY, SUITE 2400, HOUSTON TX 77010, United States
DAVID S. KING 1401 MCKINNEY, SUITE 2400, HOUSTON TX 77010, United States
PETER G. BRAITHWAITE 1600, 645 - 7TH AVENUE S.W., CALGARY AB T2P 4G8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
House of Records Don-wayne Inc. 6765 Cote De Liesse, Suite 202, Ville St-laurent, QC H4T 1E5 1992-03-04
Reparations Wayne Robinson Ltee 8787 Cure Legault, Lasalle, QC H8N 1Z7 1983-03-24
The Wayne Gretzky Foundation (canada) 96 Nelson Street, Brantford, ON N3T 5N3 2002-10-16
Wayne Nichol Holdings Ltd. 3 Parkwood Cres., Ottawa, ON K1B 3J5 1978-12-18
Deneigements Wayne Hart Inc. 433 Bellevue, Dorion, QC J7V 2B1 1980-11-18
Services De Gazon Wayne Inc. 30 Gazaille, Dollard Des Ormeaux, QC H9G 1G7 1983-05-17
Wayne L. Mcgee Ltee 216 High Street, Clinton, ON N0M 1L0 1969-09-18
Wayne Prange Ltee Highway 21 South, Piedmont, QC J0R 1K0 1973-03-20
Concassage Jean-guy, RÉginald Et Wayne Inc. 27 Chemin St-louis, La Pêche, QC J0X 2W0 2011-03-01
DÉveloppements D'affaires Overseas O.b.d. Inc. 3806 Avenue Jean-beraud, Laval, QC H7T 2X2 1999-10-28

Improve Information

Please provide details on SYMINGTON WAYNE OVERSEAS, 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