AUTOCANADA CAMBRIDGE PROPERTIES INC.

Address:
Borden Ladner Gervais LLP, #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3

AUTOCANADA CAMBRIDGE PROPERTIES INC. is a business entity registered at Corporations Canada, with entity identifier is 6932878. The registration start date is February 29, 2008. The current status is Active.

Corporation Overview

Corporation ID 6932878
Business Number 816386551
Corporation Name AUTOCANADA CAMBRIDGE PROPERTIES INC.
Registered Office Address Borden Ladner Gervais LLP
#1900, 520 - 3rd Avenue S.w.
Calgary
AB T2P 0R3
Incorporation Date 2008-02-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Steven Landry 200, 15511 123 Avenue NW, Edmonton AB T5V 0C3, Canada
Christopher Burrows 200, 15511 123 Avenue NW, Edmonton AB T5V 0C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-10-06 current Borden Ladner Gervais LLP, #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3
Address 2008-02-29 2010-10-06 #1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Name 2009-03-25 current AUTOCANADA CAMBRIDGE PROPERTIES INC.
Name 2008-02-29 2009-03-25 AUTOCANADA PROPERTIES INC.
Status 2008-02-29 current Active / Actif

Activities

Date Activity Details
2009-03-25 Amendment / Modification Name Changed.
2008-02-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-02-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Borden Ladner Gervais LLP
City Calgary
Province AB
Postal Code T2P 0R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Autocanada Markham Motors Gp Inc. Borden Ladner Gervais LLP, #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 2007-02-27
Autocanada Northern Motors Gp Inc. Borden Ladner Gervais LLP, #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 2007-07-03
Autocanada Prince George Motors Gp Inc. Borden Ladner Gervais LLP, #1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2007-09-11
Autocanada Gp Inc. Borden Ladner Gervais LLP, #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 2005-10-21
Autocanada Newmarket Motors Gp Inc. Borden Ladner Gervais LLP, #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 2008-02-13
Autocanada Financial Services Inc. Borden Ladner Gervais LLP, #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 2008-02-29
6953522 Canada Inc. Borden Ladner Gervais LLP, #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 2008-04-07
Autocanada Maple Ridge Auto Gp Inc. Borden Ladner Gervais LLP, #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 2008-10-02
Autocanada White Rock Motors Gp Inc. Borden Ladner Gervais LLP, #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 2009-07-06
Canada One Management Services Inc. Borden Ladner Gervais LLP, #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 2009-07-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12064090 Canada Inc. Suite 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2020-05-15
Meet The Greek Inc. 270-520 3 Avenue Sw, Calgary, AB T2P 0R3 2020-01-10
Sicamous Tourism Inc. 1900, 520 3rd Avenue Southwest, Calgary, AB T2P 0R3 2019-12-02
Scandinave Spa Calgary Inc. 1900-520 3rd Ave Sw, Calgary, AB T2P 0R3 2019-07-18
Smart Hive Properties Inc. 1900, 520 - 3 Avenue Southwest, Calgary, AB T2P 0R3 2019-01-25
Directher Network 1900, 520 3 Avenue Sw, Calgary, AB T2P 0R3 2019-01-03
Bitnational Otc Inc. 1900, 520- 3rd Avenue Sw, Calgary, AB T2P 0R3 2018-08-08
Bitnationalex Inc. 520 3 Avenue Southwest, Calgary, AB T2P 0R3 2018-08-08
Digitalctrl Inc. #1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2017-11-03
10034622 Canada Inc. 1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3 2016-12-22
Find all corporations in postal code T2P 0R3

Corporation Directors

Name Address
Steven Landry 200, 15511 123 Avenue NW, Edmonton AB T5V 0C3, Canada
Christopher Burrows 200, 15511 123 Avenue NW, Edmonton AB T5V 0C3, Canada

Entities with the same directors

Name Director Name Director Address
YOURNAMESELLS.COM INC. CHRISTOPHER BURROWS -, GARDEN TORQUAY, DEVON, ENGLAND TQ1 2QQ, United Kingdom
AUTOCANADA ABTFD GP INC. Christopher Burrows 200-15511 123 Avenue NW, Edmonton AB T5V 0C3, Canada
Maple Ridge AR Motors GP Inc. Christopher Burrows 200, 15511 123 Avenue NW, Edmonton AB T5V 0C3, Canada
AutoCanada Hometown Motors GP Inc. Christopher Burrows 200, 15511 123 Avenue NW, Edmonton AB T5V 0C3, Canada
AUTOCANADA CHLWK GP INC. Christopher Burrows 200, 15511 123 Avenue NW, Edmonton AB T5V 0C3, Canada
Vines N Motors GP Inc. Christopher Burrows 200-15511 123 Avenue NW, Edmonton AB T5V 0C3, Canada
SPV Motors GP Inc. Christopher Burrows 200, 15511 123 Avenue NW, Edmonton AB T5V 0C3, Canada
8834628 CANADA INC. Christopher Burrows 200 - 15511 123 Avenue NW, Edmonton AB T5V 0C3, Canada
AutoCanada Crowfoot H Motors GP Inc. Christopher Burrows 200, 15511 123 Avenue NW, Edmonton AB T5V 0C3, Canada
Calgary V GP Inc. Christopher Burrows 200, 15511 123 Avenue NW, Edmonton AB T5V 0C3, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 0R3

Similar businesses

Corporation Name Office Address Incorporation
Autocanada Cambridge Vehicles Gp Inc. #1200, 200 Burrard Street, Vancouver, BC V6C 3L6 2007-01-04
Smh Dumfries Properties Inc. 414-680 Saginaw Parkway, Cambridge, ON N1T 0E3 2002-05-28
Riant Properties Inc. 340 Cyrus Street, Cambridge, ON N3H 1H3 2003-09-12
Kitikmeot Region Properties Inc. 30 Mitik Street, Box 18, Cambridge Bay, NU X0B 0C0 2011-06-29
Chalfield Investment Properties Inc. 395 Burnett Avenue, Cambridge, ON N1T 1G7 2013-05-06
Cambridge Imperial Properties Ltd. 360 Main Street, 1900, Winnipeg, MB R3C 3Z3 1974-04-25
"the Cambridge Exchange", Community Projects, Cambridge, Inc. 20 Dyer Court, Cambridge, ON N3C 4B9 1997-03-24
Autocanada Inc. #1900, 520 - 3rd Avenue Sw., Calgary, AB T2P 0R3
Autocanada Gpv Gp Inc. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2012-10-01
Autocanada K Gp Inc. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2010-06-10

Improve Information

Please provide details on AUTOCANADA CAMBRIDGE PROPERTIES 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