Whitfield Hall Developments Inc.

Address:
2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1

Whitfield Hall Developments Inc. is a business entity registered at Corporations Canada, with entity identifier is 6434991. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 6434991
Business Number 893956516
Corporation Name Whitfield Hall Developments Inc.
Registered Office Address 2500, 450 - 1st Street Sw
Calgary
AB T2P 5H1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Phil Gaiser 915 - 42nd Avenue SE, Calgary AB T2G 1Z1, Canada
WINSTON HO FATT 915 - 42nd Avenue SE, Calgary AB T2G 1Z1, Canada
Gina Palmer 915 - 42nd Avenue SE, Calgary AB T2G 1Z1, Canada
Peter Farkas 915 - 42nd Avenue SE, Calgary AB T2G 1Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-04-15 current 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Address 2015-04-15 current 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Address 2010-10-22 2015-04-15 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3
Address 2005-08-18 2010-10-22 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2
Name 2015-07-08 current Whitfield Hall Developments Inc.
Name 2013-10-10 2015-07-08 6434991 Canada Corp.
Name 2005-08-18 2013-10-10 T.H.E. Food Source Ltd.
Name 2005-08-18 2005-08-18 Friendly Foods Ltd.
Status 2005-08-18 current Active / Actif

Activities

Date Activity Details
2015-07-08 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 178
2013-10-10 Amendment / Modification Name Changed.
Section: 178
2005-08-18 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2500, 450 - 1st Street SW
City CALGARY
Province AB
Postal Code T2P 5H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Angiogene Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 1993-04-08
Practicar Systems Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Franchise Services of North America Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 1998-08-27
Old Maritime Corporation 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Banff Television Festival Foundation 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2004-04-01
4384725 Canada Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2007-01-16
Sixtron Enterprises Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2003-11-12
See Your Game Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2002-11-15
Canshale 2020 Corp. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2010-01-11
Vg Exchange Corp. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2005-10-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10943045 Canada Ltd. 450 - 1 Street Sw, Calgary, AB T2P 5H1 2018-08-13
Datawise Intelligent Options Inc. Suite 2500, 450 - 1st St. Sw, Calgary, AB T2P 5H1 2018-08-10
Miramar Family Investments II Inc. 450 1st St S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1 2015-01-23
Sustainitech Inc. 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2013-12-04
Basin Supply Canada Inc. Suite 2500, 450 – 1st Street Sw, Calgary, AB T2P 5H1 2012-09-04
Transcanada Gas Pipelines Holdings Gp Ltd. 450-1st Street, Calgary, AB T2P 5H1 2012-07-20
The Bernie and Jan Mccaffery Foundation Suite 2500 - 450 1st Street Sw, Transcanada Tower, Calgary, AB T2P 5H1 2011-12-23
7577800 Canada Inc. 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2011-12-20
Elephant Acquisition Corp. 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 2010-06-22
4513380 Canada Inc. 450 - 1st St. S.w., Transcanada Tower, Suite 2500, Calgary, AB T2P 5H1 2009-10-06
Find all corporations in postal code T2P 5H1

Corporation Directors

Name Address
Phil Gaiser 915 - 42nd Avenue SE, Calgary AB T2G 1Z1, Canada
WINSTON HO FATT 915 - 42nd Avenue SE, Calgary AB T2G 1Z1, Canada
Gina Palmer 915 - 42nd Avenue SE, Calgary AB T2G 1Z1, Canada
Peter Farkas 915 - 42nd Avenue SE, Calgary AB T2G 1Z1, Canada

Entities with the same directors

Name Director Name Director Address
KSV Valuations Inc. Peter Farkas 112 Heath Street West, Toronto ON M4V 1T6, Canada
KSV Kofman Inc. Peter Farkas 112 Heath Street West, Toronto ON M4V 1T6, Canada
Electrum Networks Inc. Peter Farkas 8437 Royal Oak Avenue, Burnaby BC V5J 4L4, Canada
9319204 Canada Inc. Peter Farkas 112 Heath Street West, Toronto ON M4V 1T6, Canada
DUFF & PHELPS CANADA RESTRUCTURING INC. Peter Farkas 150 King Street West, Suite 2308, Toronto ON M5H 1J9, Canada
9273786 Canada Inc. Peter Farkas 112 Heath Street West, Toronto ON M4V 1T6, Canada
THE RSM RICHTER FOUNDATION PETER FARKAS 89 ALDERSHOT CRESCENT, WILLOWDALE ON M2P 1M2, Canada
ANGIOGENE INC. WINSTON HO FATT #4, 4826 - 11TH STREET NE, CALGARY AB T2E 2W7, Canada
SIXTRON ENTERPRISES INC. Winston Ho Fatt 915 - 42nd Avenue S.E., Calgary AB T2G 1Z1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 5H1

Similar businesses

Corporation Name Office Address Incorporation
Hall Developments Inc. 31 Columbine Avenue, Toronto, ON M4L 1P4 2010-10-15
Top Kan Developments Limited 104 Becca Hall Tr, Toronto, ON M1V 2T8 2007-12-20
Ralph H. Boyce Developments Inc. 20 Graydon Hall Dr., Suite 909, Don Mills, ON M3A 3A1 1982-08-30
Gilot Developments Inc. 1080 CÔte Du Beaver Hall, Suite 600, Montreal, QC H2Z 1S8 1988-04-28
Mazetop Inc. 747 Whitfield Terrace, Mississauga, ON L5R 3J7 2017-11-27
6394591 Canada Inc. 739 Whitfield Terrace, Mississauga, ON L5R 3J7 2005-05-19
Avantus Group Inc. 718 Whitfield Terrace, Mississauga, ON L5R 3H8 2003-07-13
Big Paper America Inc. 102 Whitfield Road, Toronto, ON M9L 1G7 2001-05-25
6113869 Canada Inc. 718 Whitfield Terrace, Mississauga, ON L5R 3H8 2003-07-03
8057176 Canada Inc. 750 Whitfield Terrace, Mississauga, ON L5R 3J7 2011-12-19

Improve Information

Please provide details on Whitfield Hall Developments 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