BRAZEAU COLLIERIES, LIMITED

Address: 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2

BRAZEAU COLLIERIES, LIMITED (Corporation# 102971) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 14, 1909.

Corporation Overview

Corporation ID 102971
Business Number 886019538
Corporation Name BRAZEAU COLLIERIES, LIMITED
Registered Office Address 400 3rd Avenue S.w.
Suite 3700
Calgary
AB T2P 4H2
Incorporation Date 1909-08-14
Dissolution Date 1996-06-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
VERNON VAN SANT, JR. 801 6TH STREET S.W., SUITE 100, CALGARY AB T2P 3V8, Canada
EDWARD A. LEEW 324 8TH AVENUE S.W., SUITE 1500, CALGARY AB T2P 2Z2, Canada
WILLIAM H. BONNEY 324 8TH AVENUE S.W., SUITE 1500, CALGARY AB T2P 2Z2, Canada
DONALD M. PRINGLE 24TH FL., NORTH TOW., BOX 11, TORONTO ON M5J 2J1, Canada
ROBERT J. MOSES 1400 M. BANK BUILDING, TRAVIS , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-07-01 1980-07-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1909-08-14 1980-07-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1909-08-14 current 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
Name 1909-08-14 current BRAZEAU COLLIERIES, LIMITED
Status 1996-06-25 current Dissolved / Dissoute
Status 1990-10-18 1996-06-25 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1980-07-02 1990-10-18 Active / Actif

Activities

Date Activity Details
1996-06-25 Dissolution
1990-10-18 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1980-07-02 Continuance (Act) / Prorogation (Loi)
1909-08-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1990-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1990-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1990-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 3RD AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
92902 Canada Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-08-14
Fina Resources Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-12-12
Canadian-montana Pipe Line Corporation 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1951-05-31
Managair International Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1991-02-19
2693585 Canada Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1991-02-19
Cyrus Equities Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1991-06-06
Westronic Networks Corp. 400 3rd Avenue S.w., Suite 1000, Calgary, AB T2P 4H2
Chinook Silk Screen Ltd. 400 3rd Avenue S.w., Suite 3000, Calgary, AB T2P 4H2
Erickson Gold Mining Corp. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
2753391 Canada Inc. 400 3rd Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1991-10-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Instromet Canada, Ltd. 400 Third Ave Sw, Suite 1000, Calgary, AB T2P 4H2 1998-07-20
Pii (canada) Limited 400 3rd Ave W, Suite 3700, Calgary, AB T2P 4H2 1997-10-21
Canadian Clean Fuels Coalition 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1997-09-08
Coast Pacific Tre-97 Exploration Limited 400 -3rd Avenue S.w., Suite 3700, Calgary`, AB T2P 4H2 1997-08-11
2950359 Canada Ltd. 400 Third Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1993-08-30
Cwt Power International Ltd. 400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1993-07-23
International Professional Alliance Consultants 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1993-02-08
Tojac Distributors Ltd. 400 3e Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1992-09-14
New York Oils Limited 40 3e Avenue S W, Suite 2000, Calgary, AB T2P 4H2 1992-07-24
2757559 Canada Inc. 400 3rd Avenue Sw, Suite 1000, Calgary, AB T2P 4H2 1991-10-02
Find all corporations in postal code T2P4H2

Corporation Directors

Name Address
VERNON VAN SANT, JR. 801 6TH STREET S.W., SUITE 100, CALGARY AB T2P 3V8, Canada
EDWARD A. LEEW 324 8TH AVENUE S.W., SUITE 1500, CALGARY AB T2P 2Z2, Canada
WILLIAM H. BONNEY 324 8TH AVENUE S.W., SUITE 1500, CALGARY AB T2P 2Z2, Canada
DONALD M. PRINGLE 24TH FL., NORTH TOW., BOX 11, TORONTO ON M5J 2J1, Canada
ROBERT J. MOSES 1400 M. BANK BUILDING, TRAVIS , United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P4H2

Similar businesses

Corporation Name Office Address Incorporation
Brazeau Excavating Ltd. 1177, Rue Landry, Clarence Creek, ON K0A 1N0 1978-06-02
Byron Creek Collieries Limited P.o.box 270, Blairmore, AB T0K 0E0 1927-09-10
Drumheller Consolidated Collieries, Limited 140 Sixth Ave West, Calgary, AB 1928-01-30
The Sterling Collieries Company, Limited 9803 102a Avenue, Edmonton, AB
Western Gem and Jewel Collieries Limited 239 8th Avenue South West, P.o.box 238, Calgary, AB 1937-06-25
Byron Creek Collieries (1983) Limited Box 1960, Sparwood, AB V0B 2G0 1980-11-19
Forestburg Collieries Limited 10205 101 Street 800 Royal Towe, Edmonton, AB T5J 2Z2
Brazeau Consultants Inc. 530 Terrasse De La Capricieuse, Laval (montreal), QC H7X 2N7 1982-01-25
Benjamin Alexandre Cpa Inc. 130, Rue Brazeau, Val-d'or, QC J9P 0C1 2020-11-16
We=mc2 Solutions Inc. 44 Brazeau Crescent Sw, Calgary, AB T2W 0Z1 2009-09-28

Improve Information

Please comment or provide details below to improve the information on BRAZEAU COLLIERIES, LIMITED.

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.