J.W. TUCKER HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 840602. The registration start date is April 2, 1979. The current status is Dissolved.
Corporation ID | 840602 |
Corporation Name | J.W. TUCKER HOLDINGS LTD. |
Registered Office Address |
Toronto Dominion Tower Suite 1501 Edmonton AB T5J 2Z1 |
Incorporation Date | 1979-04-02 |
Dissolution Date | 1984-09-24 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
JOHN W. TUCKER | 10, 38TH AVENUE NOTRE-DAME, ILE PERROT QC J7V 7E7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-04-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-04-01 | 1979-04-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-04-02 | current | Toronto Dominion Tower, Suite 1501, Edmonton, AB T5J 2Z1 |
Name | 1979-04-02 | current | J.W. TUCKER HOLDINGS LTD. |
Status | 1984-09-24 | current | Dissolved / Dissoute |
Status | 1983-08-01 | 1984-09-24 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1979-04-02 | 1983-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-09-24 | Dissolution | |
1979-04-02 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1984 | 1981-08-15 | 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 |
---|---|---|
94013 Canada Inc. | Toronto Dominion Tower, Box 26, Toronto, ON M5K 1B6 | 1979-09-14 |
2819431 Canada Inc. | Toronto Dominion Tower, 12th Floor P O Box 1, Toronto, ON M5K 1A2 | 1992-05-07 |
81297 Canada Limited | Toronto Dominion Tower, Suite 4800, Toronto, ON | 1977-02-17 |
Industries Greenfield Canada IncorporÉe | Toronto Dominion Tower, Suite 3600, Toronto, ON M5K 1N6 | 1957-01-25 |
Gold Fields Exploration Canada Limited | Toronto Dominion Tower, Suite 1501 Edmonton Centre, Edmonton, ON T5J 2Z1 | 1971-02-04 |
D.j. Cards Holdings Ltd. | Toronto Dominion Tower, Suite 1501, Edmonton Centre, AB T5J 2Z1 | 1979-04-02 |
Brighton Valve Company Limited | Toronto Dominion Tower, Suite 3501, Toronto, ON | 1975-12-29 |
Itt Canada Limited | Toronto Dominion Tower, Suite 3501, Toronto, ON | |
Placements (hotels) York-hannover Ltee | Toronto Dominion Tower, Suite 3200 P.o. 270, Toronto, ON M5K 1N2 | 1982-09-21 |
Inter-traffic Limited | Toronto Dominion Tower, Suite 2000 P.o. 65, Toronto, ON M5K 1E7 | 1983-01-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2982285 Canada, Inc. | 1701 Toronto Dominion Tw, Edmonton, AB T5J 2Z1 | 1993-12-10 |
2851717 Canada Inc. | 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 | 1992-10-07 |
Pro-health Kitchenware Inc. | 1405 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 | 1991-04-25 |
175376 Canada Inc. | 1405 T.d. Tower, Edmonton Ctr., Edmonton, AB T5J 2Z1 | 1990-10-26 |
Vid-mark Communications Inc. | 2701 Toronto Domionion Tower, Edmonton, AB T5J 2Z1 | 1988-09-16 |
Telpark Canada Inc. | 1501 Toronto-domion Tower, Edmonton, AB T5J 2Z1 | 1988-03-22 |
U.n.d.e.r.w.a.t.e.r. Software Systems Corporation | 2707 Toronto Dominion Tower, Edmonton, BC T5J 2Z1 | 1986-08-05 |
Impromar Inc. | 1501 Toronto Dominion Centre, Edmonton, AB T5J 2Z1 | 1982-10-06 |
Bene-fund Administrative Services Ltd. | Edmonton Centre N.w., Suite 2401, Edmonton, AB T5J 2Z1 | 1981-12-18 |
80794 Canada Ltd. | 2401 Toronto Dominion Tower, Edmonton Centre, Edmonton, AB T5J 2Z1 | 1977-01-04 |
Find all corporations in postal code T5J2Z1 |
Name | Address |
---|---|
JOHN W. TUCKER | 10, 38TH AVENUE NOTRE-DAME, ILE PERROT QC J7V 7E7, Canada |
City | EDMONTON |
Post Code | T5J2Z1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lois Tucker Holdings Inc. | 1550 De Maisonneuve Blvd West, 1111, Montréal, QC H3G 1N2 | 2003-06-04 |
Tucker House Renewal Centre | 1731 Tucker Road, Rockland, ON K4K 1K7 | 2005-08-12 |
Les Plastiques Tucker Inc. | 271 St-jacques Street South, Coaticook, QC J1A 2P3 | |
J.t. Tucker Holdings Inc. | 105 Sunset Blvd., Box 532, Alliston, ON L9R 1V7 | 1992-09-29 |
Agence De Vente Leonard Tucker Inc. | 1550 Docteur Penfield Ave, Apt 1901, Montreal, QC H3G 1C2 | 1995-11-03 |
Groupe F.a. Tucker (canada) Ltee | 800 Rene Levesque West, Suite 2220, Montreal, QC H3B 1X9 | 1985-05-30 |
F.a. Tucker (canada) Limitee | 800 Rene Levesque West, Suite 2220, Montreal, QC H3B 1X9 | |
Tucker Acquisitions Inc. | 1055 West Georgia Street, 1500 Royal Centre, Vancouver, BC V6E 4N7 | |
Chez La Mere Tucker (canada) Inc. | 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 | 1980-12-30 |
John W. Tucker Limitee | 2803 Botham Street, St-laurent, QC H4S 1H8 | 1969-02-21 |
Please provide details on J.W. TUCKER 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 |