J.W. TUCKER HOLDINGS LTD.

Address:
Toronto Dominion Tower, Suite 1501, Edmonton, AB T5J 2Z1

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 Overview

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

Directors

Director Name Director Address
JOHN W. TUCKER 10, 38TH AVENUE NOTRE-DAME, ILE PERROT QC J7V 7E7, Canada

Corporation History

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

Activities

Date Activity Details
1984-09-24 Dissolution
1979-04-02 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address TORONTO DOMINION TOWER
City EDMONTON
Province AB
Postal Code T5J 2Z1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
JOHN W. TUCKER 10, 38TH AVENUE NOTRE-DAME, ILE PERROT QC J7V 7E7, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J2Z1

Similar businesses

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

Improve Information

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 Information

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

Trending Searches