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 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 |
Director Name | Director Address |
---|---|
OLGA CHWOK | BOX 177, LEGAL AB , Canada |
DONALD B. MURDOCH | 2017 26TH AVE S.W., CALGARY AB T2T 1E5, Canada |
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 |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1980-10-02 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
OLGA CHWOK | BOX 177, LEGAL AB , Canada |
DONALD B. MURDOCH | 2017 26TH AVE S.W., CALGARY AB T2T 1E5, Canada |
City | CALGARY |
Post Code | T2P2M2 |
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 |
Please comment or provide details below to improve the information on THE WHOLISTIC VITALITY CENTRE HEALTH DISTRIBUTORS 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.