SOUTH CENTRE FINE CARS LTD.

Address:
400 3rd Avenue S.w., Suite 1000, Calgary, AB T2P 4H2

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 Overview

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

Directors

Director Name Director Address
CHARLES MENDELMAN 5512 MACLEOD TRAIL SOUTH, CALGARY AB T2H 0J2, Canada

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 400 3RD AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
CHARLES MENDELMAN 5512 MACLEOD TRAIL SOUTH, CALGARY AB T2H 0J2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4H2

Similar businesses

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

Improve Information

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 Information

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

Trending Searches