T.A. & D.A. TROY OF CANADA INC.

Address:
324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2

T.A. & D.A. TROY OF CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 638242. The registration start date is November 5, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 638242
Corporation Name T.A. & D.A. TROY OF CANADA INC.
Registered Office Address 324 8th Avenue South West
Suite 1500
Calgary
AB T2P 2Z2
Incorporation Date 1980-11-05
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
R. VREELAND 15 HANOVER ROAD, MOUNTAIN LAKES , United States
JOHN BURNS 721 RIVERDALE AVE S.W., CALGARY AB T2S 0Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-04 1980-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-11-05 current 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2
Name 1980-11-05 current T.A. & D.A. TROY OF CANADA INC.
Name 1980-11-05 current T.A. ; D.A. TROY OF CANADA INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-02-06 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-05 1988-02-06 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 324 8TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 2Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intermountain Power Systems Ltd. 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1979-10-22
Home Oil Canada Limited 324 8th Avenue South West, Suite 1700, Calgary, AB T2P 2Z5
Foothills Oil and Gas Company, Limited 324 8th Avenue South West, Suite 2300, Calgary, AB T2P 2Z5 1927-03-21
United Oils, Limited 324 8th Avenue South West, Suite 2300, Calgary, AB T2P 2Z5 1918-11-20
Home Oil Company Limited 324 8th Avenue South West, Suite 2300, Calgary, AB T2P 2Z5 1929-09-19
Calbow Investments Limited 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1946-08-23
Stillings Petroleum (canada) Ltd. 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1974-07-15
The Winnipeg Western Land Corporation Limited 324 8th Avenue South West, Suite 1700, Calgary, AB T2P 2Z5 1900-02-05
100218 Canada Inc. 324 8th Avenue South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1980-08-29
Vector Applied Sciences Ltd. 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1978-07-28
Find all corporations in the same location

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
Investissements Julius Shapiro Inc. 300 5th Avenue Sw, 21st Floor, Calgary, AB T2P 2Z2 1980-04-22
Dawnmarie and Associates Ltd. 324 8 Ave. 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
R. VREELAND 15 HANOVER ROAD, MOUNTAIN LAKES , United States
JOHN BURNS 721 RIVERDALE AVE S.W., CALGARY AB T2S 0Y4, Canada

Entities with the same directors

Name Director Name Director Address
The Guelph Board of Trade JOHN BURNS 55 TAGGART ST, GUELPH ON N1H 1M6, Canada
WATOTO CHILD CARE MINISTRY (CANADA) JOHN BURNS 14615 BELLEVUE CRES, WHITE ROCK BC V4B 2V1, Canada
SEVENWAY CAPITAL CORP. JOHN BURNS 855 2ND STREET S W, SUITE 4500, CALGARY AB T2P 4K7, Canada
VIS-A-VIS RESOURCES INC. JOHN BURNS BOX 1388, WYNYARD SK S0A 4T0, Canada
INSTITUTE OF ADVANCED FINANCIAL PLANNING JOHN BURNS SUITE 800 -595 BAY ST,., TORONTO ON M2G 2M6, Canada
Glacier Ventures International Corp. JOHN BURNS 721 RIVERDALE AVE. S.W., CALGARY AB T2S 0Y4, Canada
Prophet 21 Canada Inc. JOHN BURNS 148 ROSE PARK DRIVE, TORONTO ON M4T 1R5, Canada
CASEY TREAT MINISTRIES, INC. JOHN BURNS 14615 BELLVUE CRESCENT, WHITE ROCK BC V4B 2V1, Canada
JOHN BURNS CENTRE FOR PUBLIC MANAGEMENT INC. JOHN BURNS 177 HOWICK STREET, ROCKCLIFFE PARK ON K1M 0G9, Canada
HUTCHINGS AND PATRICK LIMITED JOHN BURNS 31 ASSINIBOINE DRIVE, NEPEAN ON K2E 5R8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Z2

Similar businesses

Corporation Name Office Address Incorporation
Troy Sprinkler Limited 625 2nd Avenue East, Po Box 396, Owen Sound, ON N4K 2G7
Troy Life & Fire Safety Ltd. 1042 2nd Avenue East, Owen Sound, ON N4K 2H7
Troy Life & Fire Safety Ltd. 1042 2nd Avenue East, Owen Sound, ON N4K 2K7
Triple "b" Mechanical Inc. #64 Troy Hill Drive, Troy, NS B9A 1H1 2007-11-16
Troy Manufacturing Canada Inc. 4513 Ferguson Drive, Brockville, ON K6V 5T4 2004-06-23
Confections Troy Canada Ltd. 319 7e Avenue, Weedon, QC J0B 3J0 1981-12-09
Troy & Simon International Sales & Marketing Group Inc. 2069, 24th Avenue, St-augustin-desmaures, QC G3A 1W7 2003-11-21
7087390 Canada Inc. 31 Troy St., Kichenert, ON N2H 1L7 2008-12-03
9450556 Canada Inc. 211 Troy St., Mississauga, ON L5G 1S9 2015-09-23
10143537 Canada Inc. 65 Troy Street, Mississauga, ON L5G 1S6 2017-03-14

Improve Information

Please provide details on T.A. & D.A. TROY OF CANADA 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