CAST TERMINAL INC. (Corporation# 1555251) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 1, 1983.
Corporation ID | 1555251 |
Business Number | 100842376 |
Corporation Name |
CAST TERMINAL INC. TERMINUS CAST INC. |
Registered Office Address |
855 2nd Street S.w. Calgary AB T2P 4Z5 |
Incorporation Date | 1983-09-01 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
KEVIN M. DOHERTY | 47 LOMBARDY, BAIE D'URF QC H9X 3K9, Canada |
MICHEL BEAUREGARD | 1050 SENECAL, BROSSARD QC J4X 1L2, Canada |
ROBERT B. HODGINS | SITE 12, R.R. 12, P.O. BOX 49, CALGARY AB T3E 6W3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-09-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1983-08-31 | 1983-09-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1998-11-26 | current | 855 2nd Street S.w., Calgary, AB T2P 4Z5 |
Name | 1999-05-18 | current | CAST TERMINAL INC. |
Name | 1999-05-18 | current | TERMINUS CAST INC. |
Name | 1983-09-01 | 1999-05-18 | CAST TERMINAL INC. |
Status | 2001-09-26 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2001-09-19 | 2001-09-26 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1983-09-01 | 2001-09-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-09-26 | Discontinuance / Changement de rГ©gime | Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse |
1999-05-18 | Amendment / Modification | Name Changed. |
1983-09-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 2001-05-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1999-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1998-05-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ivahold Inc. | 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 | 1979-10-02 |
Gestion W & K White Inc. | 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 | 1979-11-23 |
Strat Service Inc. | 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 | 1980-01-11 |
Terminus Racine (montreal) Limitee | 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 | 1978-03-14 |
164753 Canada Inc. | 855 2nd Street S.w., Suite 4500, Bankers Hall East,calgary, AB T2P 4K7 | 1988-11-18 |
164754 Canada Inc. | 855 2nd Street S.w., Suite 4500, Bankers Hall East,calgary, AB T2P 4K7 | 1988-11-18 |
Hbre Home Buyers Real Estate Inc. | 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 | |
2685752 Canada Inc. | 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 | |
Bel-alta (canada) Ltd. | 855 2nd Street S.w., Calgary, ON T2P 4K7 | 1991-07-24 |
Metals West Inc. | 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3360393 Canada Ltd. | 1800, 855 - 2 Street Sw, Calgary, AB T2P 4Z5 | 1997-04-01 |
Cpso Holdings Inc. | 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 | 1996-05-28 |
Cp Hotels Holdings Inc. | 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 | 1996-05-28 |
Canadian Pacific Securities Holdings Inc. | 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 | 1996-05-28 |
Canadian Pacific Management Holdings Inc. | 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 | 1996-05-28 |
Les Investissements Six Vingt-cinq Inc. | 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 | 1996-09-23 |
3316254 Canada Inc. | 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 | 1996-11-20 |
3316262 Canada Inc. | 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 | 1996-11-20 |
3316271 Canada Inc. | 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 | 1996-11-20 |
3316289 Canada Inc. | 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 | 1996-11-20 |
Find all corporations in postal code T2P4Z5 |
Name | Address |
---|---|
KEVIN M. DOHERTY | 47 LOMBARDY, BAIE D'URF QC H9X 3K9, Canada |
MICHEL BEAUREGARD | 1050 SENECAL, BROSSARD QC J4X 1L2, Canada |
ROBERT B. HODGINS | SITE 12, R.R. 12, P.O. BOX 49, CALGARY AB T3E 6W3, Canada |
City | CALGARY |
Post Code | T2P4Z5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cast AmÉrique Du Nord Inc. | Place Alexis Nihon, Xerox Tour, 3400 De Maisonneuve Blvd. W Suite 1150, Montreal, QC H3Z 3E7 | 1982-12-24 |
Cast Amerique Du Nord (camionnage) Ltee | Place Alexis Nihon, Xerox Tour, 3400 De Maisonneuve Blvd W. Suite 1150, Montreal, QC H3Z 3E7 | 1983-04-25 |
Courtier D'assurance-crÉdit Berman-cast Inc. | 3654 Boul. De La Concorde Est, Laval, QC H7E 2C9 | 2002-01-07 |
Services Maritimes Cast Inc. | 4150 Ste Catherine West, Montreal, QC H3Z 2R8 | 1986-02-28 |
Consultation Berman-cast International Inc. | 3654 Boul. De La Concorde Est, Laval, QC H7E 2C9 | 2001-02-07 |
The Cast Projects | 46 Banta Rd, Warkworth, ON K0K 3K0 | 2003-07-16 |
Cine-cast Inc. | 641 Mccaffrey, St. Laurent, QC H4T 1N3 | 1997-12-01 |
Investissement PrГ©cast Du Lac QuГ©bec Inc. | 890 Rue Des Pins Ouest, Alma, QC G8B 7R3 | 1993-11-22 |
Cast of Shadows Inc. | 16 Trudy Rd., Suite 2, Toronto, ON M2J 2Y9 | 1999-12-06 |
Z-cast Productions Inc. | 273 Fairview Road W, Mississauga, ON L5B 4C4 | 2020-06-16 |
Please comment or provide details below to improve the information on CAST TERMINAL 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.