CANADA'S AMERICA'S CUP CHALLENGE INC.

Address: 150 6th Avenue S.w., 40th Floor, Calgary, AB T2P 3Y7

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1985-04-09
1997 1985-04-09
1996 1985-04-09

Office Location

Address 150 6TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3Y7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P3Y7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADA'S AMERICA'S CUP CHALLENGE 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.