PLACEMENTS INGRUM LTEE

Address:
401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 3C5

PLACEMENTS INGRUM LTEE is a business entity registered at Corporations Canada, with entity identifier is 985422. The registration start date is May 20, 1976. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 985422
Business Number 883957631
Corporation Name PLACEMENTS INGRUM LTEE
INGRUM HOLDINGS LTD.
Registered Office Address 401 9th Avenue South West
7th Floor P.o.box 2010
Calgary
AB T2P 3C5
Incorporation Date 1976-05-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors -

Directors

Director Name Director Address
M. HISLOP 1 FINCHLEY PLACE, HAMPSTEAD QC , Canada
A.B. CHANDLER 5779 PALMER AVENUE, COTE ST-LUC QC , Canada
S.M. CUMMINGS 41 HAMPSTEAD ROAD, HAMPSTEAD QC , Canada
H. GRIFFITHS 318 STANSTEAD CRESCENT, MONT ROYAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-05-19 1976-05-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-05-20 current 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 3C5
Name 1978-09-07 current PLACEMENTS INGRUM LTEE
Name 1978-09-07 current INGRUM HOLDINGS LTD.
Name 1976-05-20 1978-09-07 80244 CANADA LTD.
Status 1987-01-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1976-05-20 1987-01-30 Active / Actif

Activities

Date Activity Details
1976-05-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1986-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 401 9TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 3C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
East Bay Securities Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2
Placements Jorcum Ltee 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
Placements Jalton Ltee 401 9th Avenue South West, P O Box 2010, Calgary, AB T2P 2M2 1978-01-04
Norcum Holdings Ltd. 401 9th Avenue South West, 7th Floor Po Box 2010, Calgary, AB T2P 2M2 1978-02-28
R & D Pressure Coring Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1979-09-07
A.h. Ross Consultants Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2
706 Drilling Co. Ltd. 401 9th Avenue South West, 7th Floor Box 2010, Calgary, AB T2P 2M2 1979-11-16
95827 Canada Ltd. 401 9th Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1979-12-14
Teck Corporation 401 9th Avenue South West, Suite 910 Gulf Canada Sq., Calgary, AB T2P 3C5 1951-09-24
Placements Holtcum Ltee 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-12-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gulf (n.a.) Limited. 401 -9 Avenue S.w., #1600, Calgary, AB T2P 3C5 1997-01-10
2739798 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-08-02
151477 Canada Inc. 401 9th Avenue, S.w., Suite 700, Calgary, AB T2P 3C5 1986-08-14
149528 Canada Ltd. 407 9th Avenue, Suite 700, Calgary, AB T2P 3C5 1986-03-04
Ny International Venture Capital Corp. 401 9 Avenue Sw, Suite 700, Calgary, AB T2P 3C5 1985-04-12
Philotecton Holdings Inc. 401 9th Avenue S.e. 7th Floor, Calgary, AB T2P 3C5 1984-04-11
Lasmo Oil Development (canada) Ltd. 401 9e Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1982-01-12
Placements Sunas Ltee 401 9th Ave South West, 7th Floor, Calgary, AB T2P 3C5 1975-12-12
Gobles Oil and Gas Limited 401 Ninth Ave South West, Calgary, AB T2P 3C5 1954-08-03
3547531 Canada Inc. 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Find all corporations in postal code T2P3C5

Corporation Directors

Name Address
M. HISLOP 1 FINCHLEY PLACE, HAMPSTEAD QC , Canada
A.B. CHANDLER 5779 PALMER AVENUE, COTE ST-LUC QC , Canada
S.M. CUMMINGS 41 HAMPSTEAD ROAD, HAMPSTEAD QC , Canada
H. GRIFFITHS 318 STANSTEAD CRESCENT, MONT ROYAL QC , Canada

Entities with the same directors

Name Director Name Director Address
S.E.I. CORP. LTD. A.B. CHANDLER 5779 PALMER AVENUE, COTE ST-LUC QC H4W 2P6, Canada
85614 CANADA LTD.- A.B. CHANDLER 5779 PALMER, COTE ST. LUC QC , Canada
81302 CANADA LTD.- A.B. CHANDLER 5779 PALMER AVENUE, COTE ST LUC QC H4W 2P6, Canada
85720 CANADA LTD.- A.B. CHANDLER 5779 PALMER COTE, ST-LUC QC , Canada
ABERPAL HOLDINGS LIMITED A.B. CHANDLER 5779 PALMER AVE., COTE ST LUC QC , Canada
100218 CANADA INC. A.B. CHANDLER 5779 PALMER AVE., COTE ST. LUC QC , Canada
85615 CANADA LTD. A.B. CHANDLER 5779 PALMER, COTE ST LUC QC , Canada
101830 CANADA INC. A.B. CHANDLER 5779 PALMER AVENUE, COTE ST-LUC QC H4W 2P6, Canada
PLACEMENTS RAMACON LTEE A.B. CHANDLER 5779 PALMER AVENUE, COTE ST-LUC QC , Canada
JOARD HOLDINGS LTD. A.B. CHANDLER 5779 PALMER AVENUE, COTE ST-LUC QC , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3C5

Similar businesses

Corporation Name Office Address Incorporation
Placements L.d.l. Ltee 852 Fraser, St-laurent, QC H4M 1Z2 1972-12-20
Les Placements R.s.t.s. Ltee 16b Sunnyside, Westmount, QC H3Y 1C1 1980-02-15
E.f.k. Holdings Ltd. 550 Montpellier Blvd., MontrÉal, QC H4N 2G7 1983-10-27
M.g.s.l. Holdings Ltd. 4111, Beaconsfield Avenue, Montréal, QC H4A 2H4 1979-01-31
P.l. - L.l. Holdings Ltd. 78 Rouleau, Suite 205, Victoriaville, QC G6P 7A3 1980-01-24
Les Placements Montorson Ltee 53 Prospect, Westmount, QC H3Z 1W5 1972-07-06
Les Placements Mle Ltee 2875 Bates Road, Montreal, QC H3S 1B7 1977-05-31
Placements N.d.g. Ltee 5810 Cote St. Luc Road, Suite 33, Montreal, QC 1975-09-26
Mej Holdings Ltd. 2015 Drummond St, Suite 202, Montreal, QC H3G 1W7 1970-12-14
Placements Kay-mar Ltee 1010 De La Gauchetière West, Suite 900, Montreal, QC H3B 2P8 1930-03-29

Improve Information

Please provide details on PLACEMENTS INGRUM LTEE 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