SOUTH CENTRE FINE CARS LTD. is a business entity registered at Corporations Canada, with entity identifier is 900079. The registration start date is September 6, 1974. The current status is Inactive - Discontinued.
Corporation ID | 900079 |
Business Number | 104939582 |
Corporation Name | SOUTH CENTRE FINE CARS LTD. |
Registered Office Address |
400 3rd Avenue S.w. Suite 1000 Calgary AB T2P 4H2 |
Incorporation Date | 1974-09-06 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
CHARLES MENDELMAN | 5512 MACLEOD TRAIL SOUTH, CALGARY AB T2H 0J2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-04-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-04-23 | 1980-04-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1974-09-06 | 1980-04-23 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1974-09-06 | current | 400 3rd Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 |
Name | 1974-10-18 | current | SOUTH CENTRE FINE CARS LTD. |
Name | 1974-09-06 | 1974-10-18 | BST MOTORS LTD. |
Status | 1996-03-29 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 1996-03-27 | 1996-03-29 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 1980-04-24 | 1996-03-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-03-29 | Discontinuance / Changement de régime | Jurisdiction: Alberta |
1980-04-24 | Continuance (Act) / Prorogation (Loi) | |
1974-09-06 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1994 | 1993-05-01 | 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 |
---|---|---|
92902 Canada Ltd. | 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | 1979-08-14 |
Fina Resources Inc. | 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | 1979-12-12 |
Canadian-montana Pipe Line Corporation | 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | 1951-05-31 |
Managair International Ltd. | 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | 1991-02-19 |
2693585 Canada Ltd. | 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | 1991-02-19 |
Cyrus Equities Inc. | 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | 1991-06-06 |
Westronic Networks Corp. | 400 3rd Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 | |
Chinook Silk Screen Ltd. | 400 3rd Avenue S.w., Suite 3000, Calgary, AB T2P 4H2 | |
Erickson Gold Mining Corp. | 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | |
2753391 Canada Inc. | 400 3rd Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 | 1991-10-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Instromet Canada, Ltd. | 400 Third Ave Sw, Suite 1000, Calgary, AB T2P 4H2 | 1998-07-20 |
Pii (canada) Limited | 400 3rd Ave W, Suite 3700, Calgary, AB T2P 4H2 | 1997-10-21 |
Canadian Clean Fuels Coalition | 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | 1997-09-08 |
Coast Pacific Tre-97 Exploration Limited | 400 -3rd Avenue S.w., Suite 3700, Calgary`, AB T2P 4H2 | 1997-08-11 |
2950359 Canada Ltd. | 400 Third Avenue S W, Suite 3700, Calgary, AB T2P 4H2 | 1993-08-30 |
Cwt Power International Ltd. | 400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2 | 1993-07-23 |
International Professional Alliance Consultants | 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 | 1993-02-08 |
Tojac Distributors Ltd. | 400 3e Avenue S W, Suite 3700, Calgary, AB T2P 4H2 | 1992-09-14 |
New York Oils Limited | 40 3e Avenue S W, Suite 2000, Calgary, AB T2P 4H2 | 1992-07-24 |
2757532 Canada Inc. | 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | 1991-10-02 |
Find all corporations in postal code T2P4H2 |
Name | Address |
---|---|
CHARLES MENDELMAN | 5512 MACLEOD TRAIL SOUTH, CALGARY AB T2H 0J2, Canada |
City | CALGARY |
Post Code | T2P4H2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre De DÉveloppement Multi-mÉdia Cars | 9120 Leslie Street, Unit 6, Richmond Hill, ON L4B 3J9 | 1998-02-19 |
Shaver Centre Fine Blade Inc. | 3151 Joseph Dubreuil, Lachine, QC H8T 3H6 | 1980-02-13 |
Malik Fine Cars Ltd. | 292 Foxtail Av, Welland, ON L3C 7J8 | 2020-10-26 |
Tk's Fine Cars Inc. | 98 Cedarcrest Blvd., Toronto, ON M4B 2P3 | 2012-07-19 |
360 Fine Cars Inc. | 12993 Steeles, Hornby, ON L0P 1E0 | 2007-05-09 |
Alo Fine Cars Incorporated | 938 Eglinton Ave West, Toronto, ON M6C 2C2 | 2014-09-29 |
Sudzy Fine Cars Inc. | 59 Hinrichs Crescent, Cambridge, ON N1T 0A8 | 2012-04-05 |
Fab Fine Cars Limited | 276 Golden Forest Rd., Maple, ON L6A 0S8 | 2014-05-17 |
Hollywood Fine Cars Ltd. | 145 Sandown Ave, Scarboro, ON M1N 3W6 | 1989-12-06 |
Ontario Fine Cars Ltd. | 1609 Dellbrook Avenue, Pickering, ON L1X 2N2 | 2019-03-12 |
Please provide details on SOUTH CENTRE FINE CARS 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 |