BRAUER AUTO PARTS INC.

Address: 401 9th Avenue South West, Suite 700, Calgary, AB T2P 2M2

BRAUER AUTO PARTS INC. (Corporation# 1045849) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 27, 1980.

Corporation Overview

Corporation ID 1045849
Corporation Name BRAUER AUTO PARTS INC.
Registered Office Address 401 9th Avenue South West
Suite 700
Calgary
AB T2P 2M2
Incorporation Date 1980-11-27
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
WILLIAM BLACKSTOCK 35 ROSERY DRIVE, N.W., CALGARY AB T2K 1L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-26 1980-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-11-27 current 401 9th Avenue South West, Suite 700, Calgary, AB T2P 2M2
Name 1980-11-27 current BRAUER AUTO PARTS INC.
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 1980-11-27 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-11-27 Incorporation / Constitution en sociГ©tГ©

Office Location

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

Corporations in the same location

Corporation Name Office Address Incorporation
East Bay Securities Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2
Placements Jorcum Ltee 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
Placements Jalton Ltee 401 9th Avenue South West, P O Box 2010, Calgary, AB T2P 2M2 1978-01-04
Norcum Holdings Ltd. 401 9th Avenue South West, 7th Floor Po Box 2010, Calgary, AB T2P 2M2 1978-02-28
R & D Pressure Coring Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1979-09-07
A.h. Ross Consultants Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2
706 Drilling Co. Ltd. 401 9th Avenue South West, 7th Floor Box 2010, Calgary, AB T2P 2M2 1979-11-16
95827 Canada Ltd. 401 9th Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1979-12-14
Teck Corporation 401 9th Avenue South West, Suite 910 Gulf Canada Sq., Calgary, AB T2P 3C5 1951-09-24
Placements Holtcum Ltee 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-12-29
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
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
WILLIAM BLACKSTOCK 35 ROSERY DRIVE, N.W., CALGARY AB T2K 1L4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2M2

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Paula Brauer Inc. 5891 Centennial, Suite 53, Cote St-luc, QC H4W 1T2 1997-09-29
Sonshine Auto Parts Inc. 404 Fruitland Road, Stoney Creek, ON L8E 5L9
Labelle Auto Parts (1979) Ltd. 44 Ouest 9ieme Avenue, Vimont, Laval, QC H7M 1M9 1979-11-30
Aaa Auto Parts Mechanics and Wrecking Inc. 2722 Totem Ranch, Kemptville, ON K0G 1T0 2005-04-13
Action Recycled Auto Parts (1997) Ltd. 2500-360 Main Street, Winnipeg, MB R3C 4H6
Pieces D'auto At-pac Inc. 10700 Henri-bourassa East, Montreal, QC H1G 1C9 1983-03-30
Milki Auto Parts Inc. 1677 Poirier, Ville St-laurent, QC H4L 1J2 1983-12-30
Pieces D'auto Du Capitaine Ltee 2255 Old Orchard Street, Montreal, QC 1978-09-29
B and L Auto & Auto Parts Export Inc. 36-7555 Goreway Dr, Mississauga, ON L4T 3M9 2019-08-13
Bss Auto Parts Inc. 435, Rue Lafontaine, Mont-laurier, QC J9L 2W6 2016-01-04

Improve Information

Please comment or provide details below to improve the information on BRAUER AUTO PARTS INC..

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.