THE WHOLISTIC VITALITY CENTRE HEALTH DISTRIBUTORS LTD.

Address: 401 9th Ave. South West, 7th Floor, Calgary, AB T2P 2M2

THE WHOLISTIC VITALITY CENTRE HEALTH DISTRIBUTORS LTD. (Corporation# 1013840) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 2, 1980.

Corporation Overview

Corporation ID 1013840
Corporation Name THE WHOLISTIC VITALITY CENTRE HEALTH DISTRIBUTORS LTD.
Registered Office Address 401 9th Ave. South West
7th Floor
Calgary
AB T2P 2M2
Incorporation Date 1980-10-02
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
OLGA CHWOK BOX 177, LEGAL AB , Canada
DONALD B. MURDOCH 2017 26TH AVE S.W., CALGARY AB T2T 1E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-01 1980-10-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-10-02 current 401 9th Ave. South West, 7th Floor, Calgary, AB T2P 2M2
Name 1980-10-02 current THE WHOLISTIC VITALITY CENTRE HEALTH DISTRIBUTORS LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-10-02 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-10-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 401 9TH AVE. SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 2M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
85289 Canada Ltee 401 9th Ave. South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
Placements Pedirco Ltee 401 9th Ave. South West, 7th Floor, Calgary, AB T2P 2M2 1977-11-29
Jicum Holdings Ltd. 401 9th Ave. South West, 7th Floor, Calgary, AB T2P 2M2 1977-11-29
Celcan Minerals Limited 401 9th Ave. South West, 7th Floor, Calgary, AB 1979-11-23
95539 Canada Limited 401 9th Ave. South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1979-12-19
Wellmax Holdings Ltd. 401 9th Ave. South West, 7th Floor, Calgary, AB T2P 3C5
How San Management Ltd. 401 9th Ave. South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1978-04-03
Chelsea Petroleum Ltd. 401 9th Ave. South West, Suite 700 Gulf Canada Sq., Calgary, AB T2P 2M2 1980-04-14
Claridge Petroleum Ltd. 401 9th Ave. South West, 7th Floor Gulf Canada Sq., Calgary, AB T2P 2M2 1980-04-14
Southeastern Commonwealth Drilling, Ltd. 401 9th Ave. South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1965-09-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
114031 Canada Inc. 401 9th Ave. S.w., Box 2010, Calgary, AB T2P 2M2 1982-03-04
112212 Canada Inc. 401 -9th Ave.s.w., Po Box 2010, Calgary, AB T2P 2M2 1981-11-12
110054 Canada Inc. 401 9th Avenue South, P.o.box 2010, Calgary, AB T2P 2M2 1981-08-31
On Stage Cosmetics Ltd. 401 Ninth Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1980-03-17
Canadian Emergency Physicians Management Ltd. 401 9 Ave. S. W.-gulf Canada Sq., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1980-03-17
96267 Canada Limited 401 9 Avenue S.e., Suite 700, Calgary, AB T2P 2M2 1980-01-17
Abercum Holdings Ltd. P.o.box 2010, Calgary, AB T2P 2M2 1977-12-29
Petrokipp Capital Corp. Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1977-07-04
Link Leasing Limited 240 4th Avenue South West, P.o.box 2010, Calgary, AB T2P 2M2 1976-11-01
Jalacon Holdings Ltd. Po Box 2010, Calgary, AB T2P 2M2 1975-01-03
Find all corporations in postal code T2P2M2

Corporation Directors

Name Address
OLGA CHWOK BOX 177, LEGAL AB , Canada
DONALD B. MURDOCH 2017 26TH AVE S.W., CALGARY AB T2T 1E5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2M2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Coalition of Wholistic Health Organizations 1644 West Broadway, Suite 201, Vancouver, BC V6J 1X6 1987-03-16
Gfg Wholistic Therapies Centre Inc. #106, 4310 - 33 Street, Stony Plain, AB T7Z 0A8 2010-10-15
Pro-vitality Health Solutions Inc. 1265 West 12 Ave, Vancouver, BC V6H 1L9 2020-12-01
Vitality Cbd Natural Health Products Inc. 5208 Ramsayville Road, Ottawa, ON K1G 3N4
Vitality Cbd Natural Health Products Inc. 1400-340 Albert Street, Ottawa, ON K1R 0A5 2018-02-08
Grand Vitality Health Center Ltd. 2351 Kennedy Road, Unit#118, Scarborough, ON M1T 3G9 2005-12-14
Vitality Promotion Centre Inc. 73 Fountain Bleau Dr., Toronto, ON M2M 1P1 2008-08-21
Barrie Medical Health Spa and Vitality Clinic Inc. 178 Bayfield Street, Barrie, Ontario, ON L4M 3B5 2005-08-04
Canada's Vitality and Career Guidance Centre 314-872 Sheppard Avenue West, Toronto, ON M3H 5V5 2016-03-18
Lakeshore Health Centre Inc. 447 March Road, Ottawa, ON K2K 1X8

Improve Information

Please comment or provide details below to improve the information on THE WHOLISTIC VITALITY CENTRE HEALTH DISTRIBUTORS LTD..

Dataset Information

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.