FALK INDUSTRIAL REALTIES LTD.

Address:
10025 Jasper Avenue, Suite 2300, Edmonton, AB T5J 1T1

FALK INDUSTRIAL REALTIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 675105. The registration start date is July 21, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 675105
Corporation Name FALK INDUSTRIAL REALTIES LTD.
Registered Office Address 10025 Jasper Avenue
Suite 2300
Edmonton
AB T5J 1T1
Incorporation Date 1980-07-21
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SAMUEL F. ZION 2506-9939 BELLAMY HILL, EDMONTON AB T5K 2B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-20 1980-07-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-07-21 current 10025 Jasper Avenue, Suite 2300, Edmonton, AB T5J 1T1
Name 1980-07-21 current FALK INDUSTRIAL REALTIES LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-07-21 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-07-21 Incorporation / Constitution en société

Office Location

Address 10025 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Quotation Oilfield Tools and Equipment Ltd. 10025 Jasper Avenue, Suite 814, Edmonton, AB 1979-09-27
81606 Canada Limited 10025 Jasper Avenue, Suite 2300, Edmonton, AB T5J 1T1 1977-04-26
L.e.f. Investments Ltd. 10025 Jasper Avenue, Suite 2300, Edmonton, AB T5J 1T1 1977-05-11
Maxi Holdings Ltd. 10025 Jasper Avenue, Suite 2300, Edmonton, AB T5J 1T1 1977-07-11
Savage God 10025 Jasper Avenue, Suite 2300, Edmonton, AB T5J 1T1 1978-01-12
94980 Canada Inc. 10025 Jasper Avenue, Suite 2300, Edmonton, AB T5J 1T1 1979-10-31
La Cie. Canne De Golf Parranto Ltee. 10025 Jasper Avenue, Suite 1313, Edmonton, AB T5J 2X9 1979-11-28
Salbee Realties Inc. 10025 Jasper Avenue, Suite 2300, Edmonton, AB T5J 1T1 1979-12-21
Principal Travel Inc. 10025 Jasper Avenue, Suite 2300, Edmonton, AB T5J 1T1 1977-12-22
Diftran Associates (canada) Ltd. 10025 Jasper Avenue, Suite 2300, Edmonton, AB T5J 1T1 1972-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Scan Auto Heat Ltd. 10025 Jasper Ave, Suite 2300, Edmonton, AB T5J 1T1 1972-05-08
Jack Sherman Holdings Ltd. 10025 Jasper Avenue, Suite 2330, Edmonton, AB T5J 1T1 1973-11-08
Craig Cameron Enterprises Ltd. 10025 Jasper Ave., Edmonton, AB T5J 1T1 1973-01-29
Maple Haze Music Ltd. 10025 Jasper Ave., Suite 2300 Imperial Oil Bl, Edmonton, AB T5J 1T1 1980-04-15
Mar-tran Holdings Ltd. 10025 Jasper Avenue, Suite 2300, Edmonton, AB T5J 1T1 1979-08-10
Novadeco Ltd. 10025 Jasper Avenue, Suite 2300, Edmonton, AB T5J 1T1 1975-10-30
100791 Canada Ltd. 10025 Jasper Ave., Suite 2300 Imperial Oil Bl, Edmonton, AB T5J 1T1
Adventures In Health Distributors (canada) Ltd. 10025 Jasper Avenue, Suite 2300, Edmonton, AB T5J 1T1 1981-02-10
Ezee Bake Pizza Ltd. 10025 Jasper Avenue, Suite 2300, Edmonton, AB T5J 1T1 1982-11-05
D.m. Kinetic Conservation Command Ltd. 10025 Jasper Avenue, Suite 2300, Edmonton, AB T5J 1T1 1983-07-07
Find all corporations in postal code T5J1T1

Corporation Directors

Name Address
SAMUEL F. ZION 2506-9939 BELLAMY HILL, EDMONTON AB T5K 2B3, Canada

Entities with the same directors

Name Director Name Director Address
COMPUTER OUTFITTERS LTD. SAMUEL F. ZION 7308 156 STREET, EDMONTON AB T5R 1X3, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J1T1

Similar businesses

Corporation Name Office Address Incorporation
120248 Canada Inc. 13 Falk Ave, Nepean, ON K2J 1L2 1982-12-29
8652791 Canada Inc. 11 Falk Avenue, Nepean, ON K2J 1L2 2013-10-03
Contractbidz Networking Inc. 20 Falk Avenue, Ottawa, ON K2J 1L1 2007-04-05
Falk Canada Inc. 45 Disco Rd, Rexdale, ON M9W 1M2 1959-12-18
Falk Panels Canada Ltd. 100, 522 - 11 Avenue S.w., Calgary, AB T2R 0C8 2015-01-09
6021417 Canada Inc. 10871 Falk, Montreal-nord, QC H1G 6M7 2002-10-01
Imexus Odin Marine Inc. 5 Falk Avenue, Nepean, ON K2J 1S1 2007-10-31
Falk Panels Canada Ltd. 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7
Samantha Falk Communications Limited 2955 Brookridge Drive, North Vancouver, BC V7R 3A7 2019-08-03
Bassett/falk Cancer Research Foundation 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1987-05-04

Improve Information

Please provide details on FALK INDUSTRIAL REALTIES 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