SHAGANAPPI MOTORS (1976) LTD.

Address:
700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7

SHAGANAPPI MOTORS (1976) LTD. is a business entity registered at Corporations Canada, with entity identifier is 630799. The registration start date is June 22, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 630799
Business Number 875019333
Corporation Name SHAGANAPPI MOTORS (1976) LTD.
Registered Office Address 700 9th Avenue S.w.
Suite 2900
Calgary
AB T2P 4A7
Incorporation Date 1970-06-22
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 2 - 6

Directors

Director Name Director Address
BENTLY R. MAITLAND 510 HAWKFORD WAY N.W., CALGARY AB T3G 3J5, Canada
GARY A. SARTORIO 4307 42ND STREET N.W., SUITE 256, CALGARY AB T3A 2M9, Canada
ITALO SARTORIO BOX 12, SITE 21, SS 1, CALGARY AB T2M 4N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-18 1978-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-06-22 1978-06-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1970-06-22 current 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7
Name 1976-11-15 current SHAGANAPPI MOTORS (1976) LTD.
Name 1971-03-02 1976-11-15 VARSITY PLYMOUTH CHRYSLER LTD.
Name 1970-06-22 1971-03-02 GROVE CHRYSLER LTD.
Status 1992-12-09 current Inactive - Discontinued / Inactif - Changement de régime
Status 1992-12-07 1992-12-09 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1978-06-19 1992-12-07 Active / Actif

Activities

Date Activity Details
1992-12-09 Discontinuance / Changement de régime Jurisdiction: Alberta
1978-06-19 Continuance (Act) / Prorogation (Loi)
1970-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700 9TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alberta Terminals Ltd. 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7
Reid Crowther Holdings Inc. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1977-08-29
Arbuckle, Smith and Company, (canada). Limited 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1928-11-02
White Fleet Cruiseships Ltd. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1973-08-24
Interocean Energy Inc. 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 1979-03-13
Reid Crowther Enterprises Ltd. 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 1989-04-05
Woodridge Cement Ltd. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1980-09-26
Prometheus Minerals (canada) Ltd. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1980-10-07
Burza Resources Ltd. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1980-10-14
104218 Canada Ltd. 700 9th Avenue S.w., Suite 1400, Calgary, BC T2P 3V4 1981-02-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Greater Pacific Capital Corporation 700 9th Avenue, S.w., Suite 2900, Calgary, AB T2P 4A7 1986-07-21
Interamerican Energy Inc. 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 1979-03-13
Fenco Oil and Gas Ltd. 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 1977-12-21
Deb Explorations Limited 700 9e Avenue S W, Suite 2900, Calgary, AB T2P 4A7 1977-05-17
85649 Canada Limited 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 1977-12-30
Nic Resources Inc. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1981-07-07
L.p.l. Education Medicale Permanente Associes Inc. 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 1983-01-06
Mountain Columbia Distributors Inc. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1983-02-04
121704 Canada Ltd. 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 1983-02-22
Les Productions Filmline (big Bear) Inc. 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 1983-03-14
Find all corporations in postal code T2P4A7

Corporation Directors

Name Address
BENTLY R. MAITLAND 510 HAWKFORD WAY N.W., CALGARY AB T3G 3J5, Canada
GARY A. SARTORIO 4307 42ND STREET N.W., SUITE 256, CALGARY AB T3A 2M9, Canada
ITALO SARTORIO BOX 12, SITE 21, SS 1, CALGARY AB T2M 4N3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4A7

Similar businesses

Corporation Name Office Address Incorporation
Corporation of The International Congress of Physical Sciences - 1976 C.p. 1976, Quebec, QC G1K 7M1 1974-07-03
E.g.w. (1976) Limited 11625 Rue Sherbrooke Est, Pointe Aux Trembles, QC H1B 5L9 1973-12-03
Le Roi De L'alignement (1976) Ltee 9212 St. Michel Boulevard, Montreal, QC H1Z 3G5 1976-10-28
Laurentian Valves & Fittings (1976) Ltd. 2425 Rue Halpern, St-laurent, QC H4S 1S3 1975-12-02
S.m. Koury & Fils (1976) Limitee 1211 Fleury St East, Montreal, QC H2C 1R2 1976-07-30
Les Vetements Champlain (1976) Limitee 5800 St. Denis Street, Montreal, QC H2S 3L5
Concert Preserves (1976) Ltd. 6472 Boulevard Des Roseraies, Ville D'anjou, QC H1M 2S2 1976-12-08
Bijouterie Elite (1976) Ltee. 4200 Boul. St. Laurent, Suite 902, Montreal, QC H2W 2R2 1976-04-06
Modes Internationales Barney (1976) Inc. 111 Chabanel Street West, Montreal, QC 1976-12-02
Les Vetements Champlain (1976) Limitee 5800 St. Denis Street, Montreal, QC 1973-04-25

Improve Information

Please provide details on SHAGANAPPI MOTORS (1976) 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