FTB Holdings Ltd. (Corporation# 10079561) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 26, 2017.
Corporation ID | 10079561 |
Business Number | 732343298 |
Corporation Name | FTB Holdings Ltd. |
Registered Office Address |
3400, 350 - 7th Avenue Sw Calgary AB T2P 3N9 |
Incorporation Date | 2017-01-26 |
Dissolution Date | 2019-12-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
Matthew Sean Scrivens | Suite 403, 626 2nd Avenue NE, Calgary AB T2E 0E8, Canada |
Mitchell Douglas Barnard | 1704 - 121 13 Avenue SW, Calgary AB T2R 0Z2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-01-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2017-01-26 | current | 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 |
Name | 2017-01-26 | current | FTB Holdings Ltd. |
Status | 2019-12-01 | current | Dissolved / Dissoute |
Status | 2019-07-04 | 2019-12-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2017-01-26 | 2019-07-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-12-01 | Dissolution | Section: 212 |
2017-01-26 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Portal Municipal Gas Company Canada Inc. | 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 | 1993-03-30 |
Seair Diffusion Systems Inc. | 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 | 1998-01-27 |
Provest Management (1984) Corporation | 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 | 1971-06-29 |
Columbia College Corp. | 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 | |
University Technologies International Inc. | 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 | |
Kirchner Operational Services Inc. | 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 | 2006-01-17 |
Lothian Carried Interest General Partner Corp. | 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 | 2009-05-06 |
Corrcana Technology Inc. | 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 | 2003-06-06 |
Oando Energy Resources Inc. | 3400, 350 - 7th Avenue Sw, Calgary, Alberta, AB T2P 3N9 | 2005-08-09 |
6855164 Canada Inc. | 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 | 2007-10-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12317541 Canada Inc. | 350, 7th Avenue Sw, Suite 3400, Calgary, AB T2P 3N9 | 2020-09-03 |
Standard Pest Co. Inc. | 2900 350 7 Avenue Sw, Calgary, AB T2P 3N9 | 2020-06-16 |
Shark Global Inc. | 350 7th Avenue Sw, Suite 2900, Calgary, AB T2P 3N9 | 2019-10-03 |
Kirchner Asset Management Inc. | 3400-350 7th Avenue Sw, Calgary, AB T2P 3N9 | 2019-08-23 |
Apsaras Institute | 1400, 350-7th Ave. Sw, Calgary, AB T2P 3N9 | 2019-03-18 |
Livcity Corp. | Suite 3400, 350 7 Ave Sw, Calgary, AB T2P 3N9 | 2019-01-23 |
11135350 Canada Inc. | 1400 -350, 7th Ave Sw, Calgary, AB T2P 3N9 | 2018-12-07 |
Bluewater Acquisition Corp. | 1400, 350 7 Avenue Southwest, Calgary, AB T2P 3N9 | 2018-03-09 |
Cvictus Inc. | 3400, 350 - 7-th Avenue Sw, Calgary, AB T2P 3N9 | 2018-02-16 |
Icon Energy Services Group Ltd. | 3400, 350 7th Avenue S.w., Calgary, AB T2P 3N9 | 2017-10-18 |
Find all corporations in postal code T2P 3N9 |
Name | Address |
---|---|
Matthew Sean Scrivens | Suite 403, 626 2nd Avenue NE, Calgary AB T2E 0E8, Canada |
Mitchell Douglas Barnard | 1704 - 121 13 Avenue SW, Calgary AB T2R 0Z2, Canada |
City | Calgary |
Post Code | T2P 3N9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pdg Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1978-04-25 |
P.d.m. Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Wgm Holdings Ltee | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1968-09-18 |
La Societe F.s. & P Holdings Ltee | 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 | 1976-12-17 |
Sf Holdings Inc. | 1800-510 West Georgia Street, British Columbia, BC V6B 0M3 | |
Mojot Holdings Inc. | 7 Gadwall Place, Mount Pearl, NL A1N 5J8 | |
Holdings S.j.f. Ltee | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1966-02-07 |
R D & D Holdings Ltd. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7 | |
S L G Holdings Ltee | 6465 Durocher St, Outremont, Montreal, QC | 1967-10-06 |
Please comment or provide details below to improve the information on FTB Holdings Ltd..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.