CARECANA MANAGEMENT CORP.

Address:
Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7

CARECANA MANAGEMENT CORP. is a business entity registered at Corporations Canada, with entity identifier is 7697694. The registration start date is November 10, 2010. The current status is Active.

Corporation Overview

Corporation ID 7697694
Business Number 843430513
Corporation Name CARECANA MANAGEMENT CORP.
Registered Office Address Suite 1800, 555 - 4 Avenue S.w.
Calgary
AB T2P 3E7
Incorporation Date 2010-11-10
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Roy Goddard Suite 1800, 555 - 4 Avenue S.W., Calgary AB T2P 3E7, Canada
Jesse Michael Helfer Suite 1800, 555 - 4 Avenue S.W., Calgary AB T2P 3E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-19 current Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7
Address 2010-11-10 2015-10-19 900, 645 7th Avenue, S.w., Calgary, AB T2P 4G8
Name 2010-11-10 current CARECANA MANAGEMENT CORP.
Status 2010-11-10 current Active / Actif

Activities

Date Activity Details
2010-11-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 1800, 555 - 4 Avenue S.W.
City Calgary
Province AB
Postal Code T2P 3E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cvc Market Point Inc. Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2005-07-28
Canadian Horizons Land Investment Corporation Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2005-08-19
6826458 Canada Ltd. Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2007-08-21
Carecana Settlement Corp. Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2009-10-21
Canadian Horizons First I Mortgage Investment Corp. Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2010-03-25
Canadian Horizons Blended I Mortgage Investment Corp. Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2010-03-25
Canadian Horizons First Mic Fund Inc. Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2011-05-06
Carevest First Mic Fund Inc. Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2012-03-01
Carevest Blended Mic Fund Inc. Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2012-03-01
Carevest Senior Mortgage Investment Corporation Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Giavest Mortgage Investment Corporation Suite 1800, 555 - 4th Avenue Sw, Calgary, AB T2P 3E7 2017-05-12
Valmor Mortgage Investment Corporation 555 - 4 Avenue Sw, Suite 1800, Calgary, AB T2P 3E7 2016-06-28
8909393 Canada Inc. Suite 2100, 555 - 4th Avenue S.w., Calgary, AB T2P 3E7 2014-06-04
Caracal Energy Inc. #2100, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2009-04-20
3996654 Canada Inc. 400, 555 - 4th Avenue Sw, Calgary, AB T2P 3E7 2002-01-11
Ramatek Inc. 2200, 555 - 4th Avenue Sw, Calgary, AB T2P 3E7 1995-11-23
Polar Completions Engineering Inc. 4200, 150 - 6th Avenue S.w., Calgary, AB T2P 3E7
Ambassadors of Reconciliation - Canada Inc. 2200, 555 - 4th Avenue Sw, Calgary, AB T2P 3E7 2009-11-10
Northland Energy Corporation 4200, 150 - 6th Avenue S.w., Calgary, AB T2P 3E7
Plains Perforating Ltd. 4200, 150 - 6th Avenue S.w., Calgary, AB T2P 3E7
Find all corporations in postal code T2P 3E7

Corporation Directors

Name Address
Roy Goddard Suite 1800, 555 - 4 Avenue S.W., Calgary AB T2P 3E7, Canada
Jesse Michael Helfer Suite 1800, 555 - 4 Avenue S.W., Calgary AB T2P 3E7, Canada

Entities with the same directors

Name Director Name Director Address
CAREVEST SENIOR MORTGAGE INVESTMENT CORPORATION Jesse Michael Helfer 333C - 2 Avenue NE, Suite 102, Calgary AB T2E 0E5, Canada
Valmor Mortgage Investment Corporation Jesse Michael Helfer 555 - 4 Avenue SW, Suite 1800, Calgary AB T2P 3E7, Canada
Canadian Horizons First MIC Fund Inc. Jesse Michael Helfer Suite 1800, 555 - 4 Avenue S.W., Calgary AB T2P 3E5, Canada
CAREVEST MORTGAGE INVESTMENT CORPORATION Jesse Michael Helfer 333C - 2 Avenue NE, Suite 102, Calgary AB T2E 0E5, Canada
CAREVEST FIRST MIC FUND INC. Jesse Michael Helfer Suite 1800, 555 - 4 Avenue S.W., Calgary AB T2P 3E5, Canada
CAREVEST SENIOR MORTGAGE INVESTMENT CORPORATION JESSE MICHAEL HELFER Suite 1800, 555 - 4 Avenue S.W., CALGARY AB T2P 3E7, Canada
CAREVEST BLENDED MIC FUND INC. Jesse Michael Helfer Suite 1800, 555 - 4 Avenue S.W., Calgary AB T2P 3E7, Canada
CAREVEST MORTGAGE INVESTMENT CORPORATION JESSE MICHAEL HELFER Suite 1800, 555 - 4 Avenue S.W., CALGARY AB T2P 3E7, Canada
Valmor Mortgage Investment Corporation Roy Goddard 555 - 4 Avenue SW, Suite 1800, Calgary AB T2P 3E7, Canada
CAREVEST SECOND MORTGAGE INVESTMENT CORPORATION Roy Goddard 152 Douglas Glen Mews SE, Calgary AB T2Z 2M9, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 3E7

Similar businesses

Corporation Name Office Address Incorporation
Carecana Settlement Corp. Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2009-10-21
Tnfo Investment and Management Corp. 8, Melanie Drive, Brampton, ON L6T 4L2 2014-07-29
Aecon Industrial Management Corp. 2700, 10155 - 102 Street Nw, Edmonton, AB T5J 4G8
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
L'administration C.a.n.t. Corp. 866 Place Decelles, Montreal, QC 1977-11-21
Gestion AllÉgeance N.a. Corp. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-07-30
Biofuel Management (m.c.) Corp. 1501, Mcgill College, Bureau 2900, MontrÉal, QC H3A 3M8 2009-11-25
Nesbitt Burns Real Estate Management Corp. 1 First Canadian Place, 21st Floor, Toronto, ON M5X 1A1
Compagnie De Placements Et De Gestion Denault Corp. 85 De Castelanu Ouest, Montreal, QC H2R 2W3 1977-05-10
Compagnie De Placements Et De Gestion Denault Corp. 85 Ouest De Castelnau, Montreal, QC H2R 2W3

Improve Information

Please provide details on CARECANA MANAGEMENT CORP. 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