PillarFour Capital Inc.

Address:
4600 Eighth Avenue Place East, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1

PillarFour Capital Inc. is a business entity registered at Corporations Canada, with entity identifier is 9504583. The registration start date is November 9, 2015. The current status is Active.

Corporation Overview

Corporation ID 9504583
Business Number 797629722
Corporation Name PillarFour Capital Inc.
Registered Office Address 4600 Eighth Avenue Place East
525 - 8th Avenue Sw
Calgary
AB T2P 1G1
Incorporation Date 2015-11-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Paul Colucci 1, 24 Hornton Street, London W8 4NR, United Kingdom
Peter Laflamme 2 Browning Avenue, Toronto ON M4K 1V7, Canada
Matthew F. Colucci 47 Aspen Summit View SW, Calgary AB T3H 0V6, Canada
Derek Linfield Flat 15, 9-11 Belsize Grove, London NW3 4UU, United Kingdom
Keith Harris 41 Chicora Avenue, Toronto ON M5R 1T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-11-09 current 4600 Eighth Avenue Place East, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1
Name 2015-11-09 current PillarFour Capital Inc.
Status 2015-11-09 current Active / Actif

Activities

Date Activity Details
2016-12-21 Amendment / Modification Section: 178
2015-11-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4600 Eighth Avenue Place East
City Calgary
Province AB
Postal Code T2P 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Linkgate Capital Corp. 4600 Eighth Avenue Place East, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2007-02-20
Lodgelink Inc. 4600 Eighth Avenue Place East, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2016-08-16
Trans Mountain Corporation 4600 Eighth Avenue Place East, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 2018-05-28
Papa & Barkley Canada Incorporated 4600 Eighth Avenue Place East, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2018-08-31
Kanabe Corp. 4600 Eighth Avenue Place East, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1

Corporations in the same postal code

Corporation Name Office Address Incorporation
12102129 Canada Inc. 1500, 525 - 8th Avenue S.w., Calgary, AB T2P 1G1 2020-06-03
Canadian Resource Roadway Corporation 4600 Eighth Avenue Place E., 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2017-06-01
10242276 Canada Inc. 2400, 525-8 Avenue S.w., Calgary, AB T2P 1G1 2017-05-18
Pillarfour Securities Inc. 4600 Eighth Avenue Place E, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2015-11-10
Jenco H. Investments Inc. 2400-525 - 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
Carco H. Investments Inc. 2400-525 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
8618968 Canada Inc. 2400, 525- 8 Avenue S.w., Calgary, AB T2P 1G1 2013-08-27
Tecterra Inc. 525-8th Avenue Sw, Suite 2400, Calgary, AB T2P 1G1 2009-03-02
Cpi Investments Inc. 2400 - 525 8th Avenue S.w., Calgary, AB T2P 1G1 2009-02-12
Young Canadian Arbitration Practitioners 2400, 525 8 Avenue Sw, Calgary, AB T2P 1G1 2008-09-25
Find all corporations in postal code T2P 1G1

Corporation Directors

Name Address
Paul Colucci 1, 24 Hornton Street, London W8 4NR, United Kingdom
Peter Laflamme 2 Browning Avenue, Toronto ON M4K 1V7, Canada
Matthew F. Colucci 47 Aspen Summit View SW, Calgary AB T3H 0V6, Canada
Derek Linfield Flat 15, 9-11 Belsize Grove, London NW3 4UU, United Kingdom
Keith Harris 41 Chicora Avenue, Toronto ON M5R 1T7, Canada

Entities with the same directors

Name Director Name Director Address
LETZ Inc. Derek Linfield 9-11 Belsize Grove, Flat 15, NW3 4UU NW3 4UU, United Kingdom
168311 CANADA INC. KEITH HARRIS 436 CONCORDE DRIVE, BEACONSFIELD QC , Canada
8918716 Canada Inc. Keith Harris 9 10th ave (PO BOX 97), Keremeos BC V0X 1N0, Canada
NOKIAN TYRES CANADA INC. KEITH HARRIS 667 PIMLICO ROAD, KELOWNA BC V1W 2Z6, Canada
Edgecrest Capital Corporation Keith Harris 31 Ridge Drive, Toronto ON M4T 1B6, Canada
TECHNO-CHEM INDUSTRIES LTD. KEITH HARRIS 436 CONCORD DRIVE, BEACONSFIELD QC , Canada
164553 CANADA INC. KEITH HARRIS 436 RUE CONCORD, BEACONSFIELD QC H9W 5S9, Canada
GROUPE FINANCIER WHALEN, BÉLIVEAU INC. KEITH HARRIS 71 MASON BOULEVARD, TORONTO ON M5M 3C9, Canada
POLON ILLUMINATION INC. KEITH HARRIS 436 CONCORDE DRIVE, BEACONSFIELD QC , Canada
PillarFour Securities Inc. Paul Colucci 1, 24 Hornton Street, London W8 4NR, United Kingdom

Competitor

Search similar business entities

City Calgary
Post Code T2P 1G1

Similar businesses

Corporation Name Office Address Incorporation
Pillarfour Securities Inc. 4600 Eighth Avenue Place E, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2015-11-10
Digital Ubiquity Capital Inc. 422-66 Slater Street, Ottawa, ON K1P 5K8 2019-09-17
Giant Goodness Capital Inc. 16 Aloma Crescent, Brampton, ON L6T 2N9 2018-08-24
Human Capital Management E.r. Inc. 21 Bigras Street, L'ile-bizard, QC H9C 1B5 2011-08-19
Gen X Capital Humain Inc. 3030 Boul. Curé-labelle, Bur. 300, Laval, QC H7P 0H9 1999-12-22
Capital Garment Co. Inc. 1200 Jules Poitras, Suite 200, St. Laurent, QC H4N 1X7 2000-12-15
Blc Capital II Inc. - 1981 Avenue Mcgill College, Bureau 2000, Montreal, QC H3A 3K3 2001-06-28
Rye Capital Inc. 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 1998-11-06
Mem Capital Market Inc. 1950 Rue Sherbrook West, Suite 602, Montreal, QC H3H 1E7 1996-12-20
Ljg Capital Inc. 2170 Boul René-lévesque Ouest, Bureau 401, Montreal, QC H3H 2T8 1995-04-26

Improve Information

Please provide details on PillarFour Capital Inc. 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