MONTALTA HOLDINGS LTD.

Address:
736 6th Avenue, S.w., 1900, Calgary, AB T2P 3W1

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 736 6TH AVENUE, S.W.
City CALGARY
Province AB
Postal Code T2P 3W1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P3W1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches