Aspen Park Drugs Inc.

Address:
#680, 10201 Southport Road Sw, Calgary, AB T2W 4X9

Aspen Park Drugs Inc. is a business entity registered at Corporations Canada, with entity identifier is 6062971. The registration start date is February 6, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6062971
Business Number 899932701
Corporation Name Aspen Park Drugs Inc.
Registered Office Address #680, 10201 Southport Road Sw
Calgary
AB T2W 4X9
Incorporation Date 2003-02-06
Dissolution Date 2006-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
RONALD ANTHONY HODGE 1720 BURNT BOAT DRIVE, BISMARCK, ND 58503, United States
KENNETH WAYNE SPARKS 680, 10201 SOUTHPORT ROAD SW, CALGARY AB T2W 4X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-06 current #680, 10201 Southport Road Sw, Calgary, AB T2W 4X9
Name 2003-02-06 current Aspen Park Drugs Inc.
Status 2006-04-11 current Dissolved / Dissoute
Status 2005-11-02 2006-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-02-06 2005-11-02 Active / Actif

Activities

Date Activity Details
2006-04-11 Dissolution Section: 212
2003-02-06 Incorporation / Constitution en société

Office Location

Address #680, 10201 SOUTHPORT ROAD SW
City CALGARY
Province AB
Postal Code T2W 4X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Spark Real Estate Ltd. 240-10201 Southport Road Southwest, Calgary, AB T2W 4X9 2020-08-18
Carruthers Communications Inc. 660-10201 Southport Road Sw, Calgary, AB T2W 4X9 2016-11-01
Rundle Ventures Group Inc. 820, 10201 Southport Road Sw, Calgary, AB T2W 4X9 2016-10-20
New West Public Affairs Inc. 880, 10201 Southport Road Sw, Calgary, AB T2W 4X9 2013-02-21
Cmvs Canada Inc. 820, 10201 Southport Rd. Sw, Calgary, AB T2W 4X9 2008-12-23
Dreamplex Cinemas Inc. 680, 10201 Southport Road S.w., Calgary, Alberta, AB T2W 4X9 2003-04-22
National Slo-pitch Athletic Enterprises of Canada Inc. 820, 10201 Southport Rd. S.w., Calgary, AB T2W 4X9 2002-10-18
Aurencia Cheese Company Ltd. #635, 10201 Southport Road S.w., Calgary, AB T2W 4X9 2001-10-17
Canadian General Marketing Inc. 820-10201 Southport Road S.w., Calgary, AB T2W 4X9 1999-12-01
Canadian Renovators' Council 10201 Southport Rd Sw, Suite 850, Calgary, AB T2W 4X9 1989-10-26
Find all corporations in postal code T2W 4X9

Corporation Directors

Name Address
RONALD ANTHONY HODGE 1720 BURNT BOAT DRIVE, BISMARCK, ND 58503, United States
KENNETH WAYNE SPARKS 680, 10201 SOUTHPORT ROAD SW, CALGARY AB T2W 4X9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2W 4X9

Similar businesses

Corporation Name Office Address Incorporation
12139332 Canada Inc. 51 Aspen Park Way, Whitby, ON L1N 9M6 2020-06-18
Aspen Tax and Accounting Solutions Inc. 230- 400 Palisades Way, Sherwood Park, AB T8H 0H4 2018-04-05
Wedgepoint Inc. 2353 Aspen Trail, Sherwood Park, AB T8H 0G3 2015-01-26
12424908 Canada Association 78 Aspen Park Way, Whitby, ON L1N 9M6 2020-10-20
Atom Carrier Ltd. 14 Aspen Village Drive, Emerald Park, SK S4L 0C4 2019-07-03
Inspired Soap Works Limited 23 Aspen Park Way, Whitby, ON L1N 9M6 2009-09-14
11633716 Canada Limited 2282 Aspen Trail, Sherwood Park, AB T8H 0W4 2019-09-18
Endurotec Coatings and Lining Solutions Inc. 30 Aspen Ridge Park Sw, Calgary, AB T3H 0Z8 2020-02-13
Aspen Diamond Inc. 620 Cathcart Street, Suite 308, Montreal, QC H3B 1M1 2005-07-07
Shawn Jones Apparel Inc. 2336 Aspen Trail, Unit 25, Sherwood Park, AB T8H 0J1 2020-01-21

Improve Information

Please provide details on Aspen Park Drugs 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