CANADA'S AMERICA'S CUP CHALLENGE INC. (Corporation# 1124749) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 13, 1981.
Corporation ID | 1124749 |
Business Number | 877362376 |
Corporation Name | CANADA'S AMERICA'S CUP CHALLENGE INC. |
Registered Office Address |
150 6th Avenue S.w. 40th Floor Calgary AB T2P 3Y7 |
Incorporation Date | 1981-04-13 |
Dissolution Date | 2001-04-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 8 - 8 |
Director Name | Director Address |
---|---|
JULES POSCENTE | 1815 VARSITY ESTATES DR. NW. STE 74, CALGARY AB T3B 3Y7, Canada |
PAUL LAMONTAGNE | 1010 RUE SHERBROOKE WEST, MONTREAL QC H4X 1J5, Canada |
ROBERT FLEMING | 51 BOSWELL, TORONTO ON M5R 1M5, Canada |
BASIL RODOMAR | 23 DUNBAR ROAD, TORONTO ON M4W 2X5, Canada |
VERNE LYONE | 1928 BAYSHORE ROAD NW, CALGARY AB T2V 3M1, Canada |
JAMES R. RICHARDSON | 300 ASSINIBOINE AVE., WINNIPEG MB R3C 0X6, Canada |
DONALD COOKE | 7139 OGDENDALE ROAD SE, CALGARY AB , Canada |
JOHN MORGAN | 32 EDGEHILL, WESTMOUNT QC H3Y 1E9, Canada |
J.E. GRISDALE | 3020 UTAH DRIVE NW, CALGARY AB T2N 4A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-04-13 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1981-04-12 | 1981-04-13 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1981-04-13 | current | 150 6th Avenue S.w., 40th Floor, Calgary, AB T2P 3Y7 |
Name | 1981-04-13 | current | CANADA'S AMERICA'S CUP CHALLENGE INC. |
Status | 2001-04-01 | current | Dissolved / Dissoute |
Status | 1981-04-13 | 2001-04-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-04-01 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
1981-04-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1985-04-09 | |
1997 | 1985-04-09 | |
1996 | 1985-04-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Entreprises Petro-canada Inc. | 150 6th Avenue S.w., Calgary, AB T2P 3E3 | 1971-11-30 |
Columbia Acquisitions & Mergers Ltd. | 150 6th Avenue S.w., Suite 4000, Calgary, AB T2P 3Y7 | 1977-05-04 |
Globalsantafe Arctic Ltd. | 150 6th Avenue S.w., Suite 3400, Calgary, AB T2P 3Y7 | |
85692 Canada Ltee | 150 6th Avenue S.w., 40th Floor, Calgary, AB T2P 3Y7 | 1978-01-16 |
Petro-canada | 150 6th Avenue S.w., Po Box 2844, Calgary, AB T2P 3E3 | |
Unigas Corporation | 150 6th Avenue S.w., Suite 3520, Calgary, QC T2P 3Y7 | |
Petro-canada Retail Development Centres (western) Ltd. | 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 | 1991-06-21 |
Petro-canada Retail Development Centres (central) Ltd. | 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 | 1991-06-21 |
2728885 Canada Inc. | 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 | 1991-06-21 |
Petro-canada (norway) Inc. | 150 6th Avenue S.w., Calgary, AB T2P 3E3 | 1996-03-04 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aaa Advantage Wallsystems Inc. | 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7 | 1997-02-19 |
Enerplus Energy Funds IIi Ltd. | 150 6th Avenue, Suite 3200, Calgary, AB T2P 3Y7 | 1989-09-07 |
Enerplus Pension Resource Corporation Inc. | 150 6th Avenue S.w., Suite 3200, Calgary, AB T2P 3Y7 | 1985-11-06 |
Viatec Automation Systems, Inc. | 150 5th Avenue S.w., 4oth Floor, Calgary, AB T2P 3Y7 | 1984-10-01 |
Depanneurs Le Frigo Ltee | 150 6 Avenue S.w., Calgary, AB T2P 3Y7 | 1980-03-14 |
Petro-canada Limited | 150 6th Avenue Sw, Calgary, AB T2P 3Y7 | 1978-06-30 |
Cable Welding Supply Inc. | 150 6th Ave S.w., Suite 4000, Calgary, AB T2P 3Y7 | |
Arctic Systems Ltd. | 150 6th Ave.s.w., Suite 3400, Calgary, AB T2P 3Y7 | |
Trilogy Resource Corporation | 150 6e Avenue S W, Suite 3800, Calgary, AB T2P 3Y7 | |
Petrorep Resources Ltd. | 3400, 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7 | |
Find all corporations in postal code T2P3Y7 |
Name | Address |
---|---|
JULES POSCENTE | 1815 VARSITY ESTATES DR. NW. STE 74, CALGARY AB T3B 3Y7, Canada |
PAUL LAMONTAGNE | 1010 RUE SHERBROOKE WEST, MONTREAL QC H4X 1J5, Canada |
ROBERT FLEMING | 51 BOSWELL, TORONTO ON M5R 1M5, Canada |
BASIL RODOMAR | 23 DUNBAR ROAD, TORONTO ON M4W 2X5, Canada |
VERNE LYONE | 1928 BAYSHORE ROAD NW, CALGARY AB T2V 3M1, Canada |
JAMES R. RICHARDSON | 300 ASSINIBOINE AVE., WINNIPEG MB R3C 0X6, Canada |
DONALD COOKE | 7139 OGDENDALE ROAD SE, CALGARY AB , Canada |
JOHN MORGAN | 32 EDGEHILL, WESTMOUNT QC H3Y 1E9, Canada |
J.E. GRISDALE | 3020 UTAH DRIVE NW, CALGARY AB T2N 4A1, Canada |
City | CALGARY |
Post Code | T2P3Y7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Moulin Challenge Limitee | 1010 St. Catherine St West, 600, Montreal, QC | 1975-09-24 |
Challenge Securities Inc. | 625 Ouest, Boul. Dorchester, Bur. 310, Montreal, QC H3B 1R1 | 1984-04-10 |
Challenge & Strategy Canada Inc. | 653 Petrichor Crescent, Orleans, ON K4A 0Y4 | 2018-10-24 |
Teen Challenge Canada Inc. | 9340 Sharon Road, London, ON N6P 1R6 | |
Les Finances Fletcher Challenge Canada Inc. | 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 | |
Challenge Trans-ameriques Inc. | 233 Du Limousin, St-lambert, QC J4S 1X5 | 1989-08-17 |
Can-america Holdings Ltd. | 723 Est, Mont-royal, Montreal, QC H2J 1W7 | 1977-05-10 |
Tropique-america Inc. | 5259 Ponsard, Montreal, QC H3W 2A9 | 1987-12-18 |
Fly America Furniture Inc. | 7225 Rte Transcanadienne, Ville St-laurent, QC H4T 1A2 | 2000-02-10 |
Regenlab America Inc. | 3428 Avenue Marcil, MontrГ©al, QC H4A 2Z3 | 2008-08-27 |
Please comment or provide details below to improve the information on CANADA'S AMERICA'S CUP CHALLENGE INC..
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.