BUNBURY HOLDINGS LTD.

Address:
Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2

BUNBURY HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 790150. The registration start date is December 19, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 790150
Corporation Name BUNBURY HOLDINGS LTD.
Registered Office Address Toronto Dominion Square
Suite 1500
Calgary
AB T2P 2Z2
Incorporation Date 1978-12-19
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
IVAN E. PHILLIPS 47 FORDEN CRESCENT, WESTMOUNT QC , Canada
NEIL F. PHILLIPS 634 CLARKE AVENUE, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-18 1978-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-12-19 current Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2
Name 1978-12-19 current BUNBURY HOLDINGS 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 1978-12-19 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-12-19 Incorporation / Constitution en société

Office Location

Address TORONTO DOMINION SQUARE
City CALGARY
Province AB
Postal Code T2P 2Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
E.f. Hutton & Company (canada) Inc. Toronto Dominion Square, Suite 1500 Home Oil Tower, Calgary, AB 1979-11-16
Gold Arts Jewellery Co. of Canada Ltd. Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1977-03-28
The Friendship Force Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1978-03-17
Moccasin Telegraph Incorporated Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1977-10-11
Belvedere Stables Canada Inc. Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1977-12-29
Brimaco Enterprises Ltd. Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1973-01-31
Denkie Enterprises Ltd. Toronto Dominion Square, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1973-05-10
Services Vad Ltee Toronto Dominion Square, Suite 700, Calgary, AB 1978-09-25
Laubo Investments Limited Toronto Dominion Square, Suite 700, Calgary, AB T2P 2Z1 1979-04-09
Rhoda R. Davidson Investments Ltd. Toronto Dominion Square, Suite 700, Calgary, AB T2P 2Z1 1979-06-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Torrington Resources Ltd. 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1992-07-09
The Original Canadian Ice & Water Boutique Ltd. 324 8e Avenue S W, Suite 705, Calgary, AB T2P 2Z2 1991-06-25
Katsuhiko Watenabe Holdings Ltd. 324 8th Ave S.w., Suite 1500, Calgary, AB T2P 2Z2 1983-09-28
121358 Canada Ltd. 8th Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-07
Willcal Software Solutions Corporation 1500 Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-04
117783 Canada Inc. 324 8th Ave.s.w. Home Oil Tower, Suite 1500, Calgary, AB T2P 2Z2 1982-10-01
Rock Bit Industries of Canada Ltd. 324 8 Avenue Sw, Suite 1500, Calgary, AB T2P 2Z2 1981-07-09
Ogilvie Mountain Helicopter Services Ltd. 324 8th Ave. S.w., Suite 1500, Calgary, AB T2P 2Z2 1981-02-17
Investissements Julius Shapiro Inc. 300 5th Avenue Sw, 21st Floor, Calgary, AB T2P 2Z2 1980-04-22
Dawnmarie and Associates Ltd. 324 8 Ave. South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1979-12-28
Find all corporations in postal code T2P2Z2

Corporation Directors

Name Address
IVAN E. PHILLIPS 47 FORDEN CRESCENT, WESTMOUNT QC , Canada
NEIL F. PHILLIPS 634 CLARKE AVENUE, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
137393 CANADA INC. IVAN E. PHILLIPS 2 WESTMOUNT SQUARE, APT. 18C, WESTMOUNT QC H3Z 2S4, Canada
THE SEAGRAM COMPANY LTD. NEIL F. PHILLIPS 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NEW YORK , United States
SERU NUCLEAIRE (CANADA) LIMITEE NEIL F. PHILLIPS 15 53RD ST.W., APT.15F, NEW YORK 10019, United States
THE SEAGRAM COMPANY LTD. NEIL F. PHILLIPS 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NEW YORK , United States
THE SEAGRAM COMPANY LTD. NEIL F. PHILLIPS 15 WEST 53RD ST, NEW YORK, NY , United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Z2

Similar businesses

Corporation Name Office Address Incorporation
Susanatek Consulting & Investment Corp. Bunbury Road, Bunbury, PE C1A 7G7 1985-06-27
Gulf Floors Inc. 131 Bunbury Rd, Stratford, PE C1B 1V3 2017-02-15
11908308 Canada Inc. 110 Bunbury Rd, Stratford, PE C1B 1V1 2020-02-24
Bunbury Blitz Marketing and Management Group Inc. 3536 Southwick Street, Mississauga, ON L5M 7L6 2012-05-28
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
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8

Improve Information

Please provide details on BUNBURY 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