BAYSIDE BROKERS LTD.

Address:
4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7

BAYSIDE BROKERS LTD. is a business entity registered at Corporations Canada, with entity identifier is 6613381. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 6613381
Business Number 100424696
Corporation Name BAYSIDE BROKERS LTD.
Registered Office Address 4500, 855 - 2nd Street S.w.
Calgary
AB T2P 4K7
Dissolution Date 2009-07-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JAMES GREENWOOD 2999 JAMES SNOW PARKWAY, MILTON ON L9T 4Y9, Canada
DAN GORDON 333 - 50TH STREET, P.O. BOX 1787, GRAND RAPIDS MI 49501, United States
FRANK GEIER 333 50TH STREET S.W., GRAND RAPIDS MI 49501, United States
DAVID GRAY 333 - 50TH STREET, P.O. BOX 1787, GRAND RAPIDS MI 49501, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-08-17 current 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Name 2006-08-17 current BAYSIDE BROKERS LTD.
Status 2009-07-13 current Dissolved / Dissoute
Status 2006-08-17 2009-07-13 Active / Actif

Activities

Date Activity Details
2009-07-13 Dissolution Section: 210
2006-08-17 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 4500, 855 - 2nd Street S.W.
City Calgary
Province AB
Postal Code T2P 4K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Northridge Canada Inc. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Genoil Inc. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Medspa Inc. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1997-12-05
3504131 Canada Ltd. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
3512061 Canada Ltd. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1998-07-13
Les Investissements Nicophil Ltee 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1979-09-28
90572 Canada Inc. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1979-02-15
S & S Software Limited 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Cgg Aviation (canada) Limited 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1999-08-26
Empowered Logistics Ltd. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1999-10-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Jim Prentice Ea Affordable Student Housing Foundation Suite 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 2020-01-30
Crude Oil On Rail Enterprises Association 855-2nd Street Sw, Calgary, AB T2P 4K7 2014-12-10
Canadian Cloud Council Association 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 2012-07-03
Blue Star Equity Inc. 4500 Bankers Hall East 855 2nd Str. Sw, Calgary, AB T2P 4K7 2009-09-28
Canadian Prairie and Northern Section of The Air and Waste Management Association 4500 855 2nd St Sw, Calgary, AB T2P 4K7 2009-01-12
6770134 Canada Limited 4500 Bankers Hall East 855 2nd Street S, Calgary, AB T2P 4K7 2007-05-11
4363264 Canada Inc. 855 - 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 2006-09-28
Esprit Energy Ltd. 4500, 855 -2nd Street S.w., Calgary, AB T2P 4K7 2003-04-30
Petreco Canada Inc. 855 Second St. S.w., Suite 4500, Calgary, AB T2P 4K7 2002-06-07
3794865 Canada Ltd. 855 2 Nd Street Sw, 4500, Calgary, AB T2P 4K7 2000-08-04
Find all corporations in postal code T2P 4K7

Corporation Directors

Name Address
JAMES GREENWOOD 2999 JAMES SNOW PARKWAY, MILTON ON L9T 4Y9, Canada
DAN GORDON 333 - 50TH STREET, P.O. BOX 1787, GRAND RAPIDS MI 49501, United States
FRANK GEIER 333 50TH STREET S.W., GRAND RAPIDS MI 49501, United States
DAVID GRAY 333 - 50TH STREET, P.O. BOX 1787, GRAND RAPIDS MI 49501, United States

Entities with the same directors

Name Director Name Director Address
99235 CANADA INC. DAN GORDON 1924 WATERLOO ST, VICTORIA BC V8R 3B4, Canada
2727242 CANADA INC. DAVID GRAY 8 CONDOVER ROAD, POINTE CLAIRE QC H9S 3Y8, Canada
Hazetown Vapes Inc. David Gray upper-3889 Bloor St W, Toronto ON M9B 1L6, Canada
THE AUXILIUM FOUNDATION DAVID GRAY 1728 BROADVIEW ROAD N.W., CALGARY AB T2N 3H3, Canada
FREE TRADE LUMBER COUNCIL DAVID GRAY 12770 - 116TH AVENUE, SURREY BC V3V 7H9, Canada
STIX & STONES Anglers and Hunters Inc. David Gray 3889 Bloor St West, Etobicoke ON M9B 1L7, Canada
Intercity Packers (East) Ltd. DAVID GRAY 11092 LAKE MICHIGAN DRIVE, EMPIRE MI 49630, United States
CONFEDERATION OF CANADIAN FACULTIES OF AGRICULTURE & VETERINARY MEDICINE - David Gray Dalhousie Agriculture Campus, 62 Cumming Drive, Truro NS B2N 5E3, Canada
G.T.W. FARM LTD. DAVID GRAY 35 CUSTIN DR AMHERST, AMHERST NS , Canada
DIG360 CONSULTING LTD. DAVID GRAY 1156 HORNBY ST, VANCOUVER BC V6Z 1V8, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 4K7

Similar businesses

Corporation Name Office Address Incorporation
Immeubles Bayside Lakeshore Inc. 3777 Cote-des-neiges Road, # 100, Montreal, QC H3H 1V8 1975-02-21
Brokers Helping Brokers Alliance Limited 1050 Morrison Drive, 3rd Floor, Ottawa, ON K2H 8K7 2004-05-10
Courtiers Des Produits Agricoles De Montreal (brokers) Ltee 2918 Letang, Saint Laurent, QC 1978-01-27
Fudia Inc. 19 Bayside Private, Ottawa, ON K1V 9R3 2020-10-19
Adajio Kidswear Inc. 242 Bayside Court Sw, Airdrie, AB T4B 0V5 2014-04-01
J.m. Anderson Consultants Inc. Bayside, St-andrews, NB E0G 2X0 1981-02-19
6577148 Canada Inc. 15 Partridge Lane, Bayside, ON K8N 4Z3 2006-05-31
Dalhaus Creative Inc. 5 Bayside Avenue, Hamilton, ON L8H 7B3 2018-03-11
Endi Productions Inc. 10 Bayside Parade Sw, Airdrie, AB T4B 3W7 2018-03-02
Extra Marine Ltd. 74 Faders Road, Bayside, NS B3Z 1L7 2000-08-09

Improve Information

Please provide details on BAYSIDE BROKERS 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