MONTALTA HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 814229. The registration start date is February 9, 1979. The current status is Dissolved.
Corporation ID | 814229 |
Business Number | 879223279 |
Corporation Name | MONTALTA HOLDINGS LTD. |
Registered Office Address |
736 6th Avenue, S.w. 1900 Calgary AB T2P 3W1 |
Incorporation Date | 1979-02-09 |
Dissolution Date | 2003-09-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 9 |
Director Name | Director Address |
---|---|
JULES E. BOURGOIN | 679 DUHAMEL, PINCOURT QC J7V 4G4, Canada |
ROBERT J. CRITCHLEY | 39 MARTINGROVE PL S E, CALGARY AB T3J 2S7, Canada |
T. PALMER HOWARD Q C | 4300 DE MAISONNEUVE SUITE 804, WESTMOUNT QC H3Z 3C7, Canada |
ROBERTA E. BOURGOIN | 679 DUHAMEL, PINCOURT QC J7V 4G4, Canada |
CELINE M. CRITCHLEY | 39 MARTINGROVE PL S E, CALGARY AB T3J 2S7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-02-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-02-08 | 1979-02-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-02-09 | current | 736 6th Avenue, S.w., 1900, Calgary, AB T2P 3W1 |
Name | 1979-02-09 | current | MONTALTA HOLDINGS LTD. |
Status | 2003-09-03 | current | Dissolved / Dissoute |
Status | 1993-12-24 | 2003-09-03 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée |
Status | 1979-02-09 | 1993-12-24 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-09-03 | Dissolution | Section: 212 |
1993-12-24 | Statement of Intent to Dissolve / Déclaration d'intention de dissolution | |
1979-02-09 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1992-04-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1992-04-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
150871 Canada Inc. | 736 6th Avenue, S.w., Suite 1900, Calgary, AB T2P 3W1 | 1986-06-19 |
Keeo Petroleum Incentives Consultants of Canada Ltd. | 736 6th Avenue, S.w., Suite 1900, Calgary, AB T2P 3W1 | 1981-08-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
2831228 Canada Inc. | 736 6e Avenue S W, Suite 1900, Calgary, AB T2P 3W1 | 1992-06-23 |
Ariezelle Charters Ltd. | 736 6th Avenue S.w., Suite 1900, Calgary, AB T2P 3W1 | 1986-05-23 |
Schilling Nutrition (1982) Corporation | 736 Sixth Ave S.w., Suite 1900, Calgary, AB T2P 3W1 | 1982-11-29 |
Proprietes Galinvest (canada) Inc. | 1900 736 Sixth Avenue S.w., Calgary, AB T2P 3W1 | 1980-09-30 |
Biwal Investments Canada (1979) Limited | 736 6th Avenue S.w., Suite 1900, Calgary, AB T2P 3W1 | 1979-12-05 |
Steeplejack Services Ltd. | 736 Sixth Avenue S.w., Suite 1900, Calgary, AB T2P 3W1 | |
171690 Canada Inc. | 736 Sisth Avenue S.w., Suite 1900, Calgary, ON T2P 3W1 | |
Bijan Investments Canada (1979) Limited | 736 6th Avenue S.w., Suite 1900, Calgary, AB T2P 3W1 | 1979-12-05 |
Tall Berry Investments Canada (1979) Limited | 736 6th Avenue S.w., Suite 1900, Calgary, AB T2P 3W1 | 1979-12-05 |
I.m.a. Industrial Microwave Applications Canada Ltd. | 736 6th Avenue S.w., Suite 1900, Calgary, AB T2P 3W1 | 1991-04-22 |
Find all corporations in postal code T2P3W1 |
Name | Address |
---|---|
JULES E. BOURGOIN | 679 DUHAMEL, PINCOURT QC J7V 4G4, Canada |
ROBERT J. CRITCHLEY | 39 MARTINGROVE PL S E, CALGARY AB T3J 2S7, Canada |
T. PALMER HOWARD Q C | 4300 DE MAISONNEUVE SUITE 804, WESTMOUNT QC H3Z 3C7, Canada |
ROBERTA E. BOURGOIN | 679 DUHAMEL, PINCOURT QC J7V 4G4, Canada |
CELINE M. CRITCHLEY | 39 MARTINGROVE PL S E, CALGARY AB T3J 2S7, Canada |
City | CALGARY |
Post Code | T2P3W1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1978-04-25 |
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 | |
Sf Holdings Inc. | 1800-510 West Georgia Street, British Columbia, BC V6B 0M3 | |
Mojot Holdings Inc. | 7 Gadwall Place, Mount Pearl, NL A1N 5J8 | |
La Societe F.s. & P Holdings Ltee | 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 | 1976-12-17 |
Holdings S.j.f. Ltee | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1966-02-07 |
R D & D Holdings Ltd. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7 | |
Kat Paw Holdings Ltd. | 27 Northside Road, Unit 2705, Ottawa, ON K2H 8S1 |
Please provide details on MONTALTA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |