STARWAYS ALDABARAN INTERNATIONAL DEVELOPMENT CORPORATION

Address: 401 9 Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2

STARWAYS ALDABARAN INTERNATIONAL DEVELOPMENT CORPORATION (Corporation# 1035118) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 10, 1980.

Corporation Overview

Corporation ID 1035118
Corporation Name STARWAYS ALDABARAN INTERNATIONAL DEVELOPMENT CORPORATION
Registered Office Address 401 9 Avenue S.w.
Suite 700 P.o. Box 2010
Calgary
AB T2P 2M2
Incorporation Date 1980-11-10
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
M. GLAISHER 35 OAKMOUNT COURT S.W. #15, CALGARY AB T2V 4Y3, Canada
I.L. GLAISHER 35 OAKMOUNT COURT S.W. #15, CALGARY AB T2V 4Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-09 1980-11-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-11-10 current 401 9 Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2
Name 1980-11-10 current STARWAYS ALDABARAN INTERNATIONAL DEVELOPMENT CORPORATION
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-03-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-11-10 1986-03-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-11-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1981-01-31 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 401 9 AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 2M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3547531 Canada Inc. 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5
3547540 Canada Inc. 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5
3547558 Canada Inc. 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Thomas Emmett Foods Inc. 401 9 Avenue S.w., Suite 700 Box 2010, Calgary, AB T2P 2M2 1985-07-25
Giuseppe's Gelateria & Dessert Parlour Inc. 401 9 Avenue S.w., Suite 700 Box 2010, Calgary, AB T2P 2M2 1985-07-25
Inuvialuit Petroleum Corporation 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 2M2
Ressources Calmont Ltee 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5

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
85289 Canada Ltee 401 9th Ave. South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
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
Find all corporations in postal code T2P2M2

Corporation Directors

Name Address
M. GLAISHER 35 OAKMOUNT COURT S.W. #15, CALGARY AB T2V 4Y3, Canada
I.L. GLAISHER 35 OAKMOUNT COURT S.W. #15, CALGARY AB T2V 4Y3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2M2

Similar businesses

Corporation Name Office Address Incorporation
Corporation D'exploitation En Agriculture Et Alimentation Hua Sun International 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1992-08-21
La Corporation De Developpement International Hescov Ltee 6205 Somerled Avenue, Suite 702, Montreal, QC H3X 2B5 1976-08-31
Corporation International Research and Development of The Emu (cirde) Ltd. 499 Rang 2 Est, BÉgin, QC G0V 1B0 1999-01-01
International Development and Export Corporation, (die\ide) Inc. 345, Boulevard CrÉmazie Est, Bureau 200, Montreal, QC H2M 2W4 1995-08-25
Corporation Du Centre D'interprÉtation Et D'expertise Du DÉveloppement International (ciedi) 4423 Rue Harvard, Montreal, QC H4A 2W9 2005-11-02
Societe De Developpement International Consorbel Ltee. 320 Mongrain, Ste-sophie, QC J0R 1S0 1982-02-15
Surel International Development Corporation 12 585, 5th Avenue, Montreal, QC H1E 1R7 2005-05-04
International Livestock Development Corporation Rr 2, Tavistock, ON N0M 2R0 1993-07-13
Corporation De DГ©veloppement En Aviation Internat Ionale - I.a.d.c. 3460 Peel Street, Suite 1803, Montreal, QC H3A 2M1 1988-10-24
Goldenstar International Investment and Development Corporation 6608 Beechwood St, Vancouver, BC V6P 1E2 2012-05-18

Improve Information

Please comment or provide details below to improve the information on STARWAYS ALDABARAN INTERNATIONAL DEVELOPMENT CORPORATION.

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.