AMERICAR HOLDINGS LTD.

Address:
10235 101 Street, Suite 400 Oxford Tower, Edmonton, AB T5J 3G1

AMERICAR HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 644161. The registration start date is March 24, 1969. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 644161
Business Number 877297796
Corporation Name AMERICAR HOLDINGS LTD.
Registered Office Address 10235 101 Street
Suite 400 Oxford Tower
Edmonton
AB T5J 3G1
Incorporation Date 1969-03-24
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 3

Directors

Director Name Director Address
CINDY COUCH 36 BALMORAL DRIVE, SPRUCE GROVE AB , Canada
BEVERLEY FELDMAN 9716 RIVERSIDE DRIVE, EDMONTON AB , Canada
ZANE FELDMAN 9716 RIVERSIDE DRIVE, EDMONTON AB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-25 1980-05-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1969-03-24 1980-05-25 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1969-03-24 current 10235 101 Street, Suite 400 Oxford Tower, Edmonton, AB T5J 3G1
Name 1979-10-18 current AMERICAR HOLDINGS LTD.
Name 1973-07-25 1979-10-18 NORALTA MOTORS LIMITED
Name 1969-03-24 1973-07-25 RALPH WILLIAMS NORALTA MOTORS LTD.
Status 1985-04-01 current Inactive - Discontinued / Inactif - Changement de régime
Status 1980-05-26 1985-04-01 Active / Actif

Activities

Date Activity Details
1985-04-01 Discontinuance / Changement de régime Jurisdiction: Alberta
1980-05-26 Continuance (Act) / Prorogation (Loi)
1969-03-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10235 101 STREET
City EDMONTON
Province AB
Postal Code T5J 3G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Enertech Engineering (canada) Ltd. 10235 101 Street, Suite 400 Oxford Tower, Edmonton, AB T5J 3G1 1979-09-13
Otron Direct Sales (canada) Ltd. 10235 101 Street, Suite 1700, Edmonton, AB T5J 3G1 1977-11-07
Vopni Press Limited 10235 101 Street, Suite 2000 Oxford Ctr., Edmonton, AB T5J 3G1
62427 Manitoba Ltd. 10235 101 Street, Suite 2000 Oxford Twr., Edmonton, AB T5J 3G1
Hanna Dagmar Publications Inc. 10235 101 Street, Suite 2000 Oxford Tower, Edmonton, AB T5J 3G1
Kenora Miner and News Limited 10235 101 Street, Suite 2000 Oxford Twr., Edmonton, AB T5J 3G1
Programming Direct Inc. 10235 101 Street, Suite 1700, Edmonton, AB T5J 3G1 1991-12-30
Courtyard Inns Funding #2 Ltd. 10235 101 Street, Suite 400, Edmonton, AB T5J 3G1 1992-03-16
Homeworks By Box Cars and One-eyed Jacks Inc. 10235 101 Street, Suite 1700, Edmonton, AB T5J 3G1 1995-12-07
3324281 Canada Ltd. 10235 101 Street, Suite 2000, Edmonton, AB T5J 3G1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Essence Divine Marketing Inc. 10235 101st Street, Suite 400, Edmonton, AB T5J 3G1 1993-02-15
The Pizza Pipeline Ltd. 10235 101 St Street, Suite 400, Edmonton, AB T5J 3G1 1986-07-07
Produits De Consommateur Spectrum Corp. 10235 101 Street Nw, Suite 2000, Edmonton, AB T5J 3G1 1985-03-05
132005 Canada Limited 2000 Oxford Towr, 10232 101 Street, Edmonton, AB T5J 3G1 1984-04-09
Chinalta China Products (international) Inc. 2332 Oxford Tower 101 Street, 10235, Edmonton, AB T5J 3G1 1984-02-14
Primedia Television Inc. 10060 Jasper Ave., Esso Tower, Suite 901, Edmonton, AB T5J 3G1 1984-01-03
Registre Medical De Montreal Ltee 10235 101 Street N W, Suite 2000, Edmonton, AB T5J 3G1 1982-06-01
Gestion Samra Limitee 10235 101th Street, Suite 2000, Edmonton, AB T5J 3G1 1977-07-19
Fred Rumble Ltd. 10235 101 Street N.w., Suite 2000, Edmonton, AB T5J 3G1
Luscar Ltd. 1600 Oxford Tower, Ste 10235 101 Street, Edmonton, AB T5J 3G1
Find all corporations in postal code T5J3G1

Corporation Directors

Name Address
CINDY COUCH 36 BALMORAL DRIVE, SPRUCE GROVE AB , Canada
BEVERLEY FELDMAN 9716 RIVERSIDE DRIVE, EDMONTON AB , Canada
ZANE FELDMAN 9716 RIVERSIDE DRIVE, EDMONTON AB , Canada

Entities with the same directors

Name Director Name Director Address
NORTH WEST TRUST COMPANY ZANE FELDMAN 9716 RIVERSIDE DR, EDMONTON AB T5N 3M6, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3G1

Similar businesses

Corporation Name Office Address Incorporation
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
S L G Holdings Ltee 6465 Durocher St, Outremont, Montreal, QC 1967-10-06

Improve Information

Please provide details on AMERICAR HOLDINGS 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