CAST TERMINAL INC.
TERMINUS CAST INC.

Address: 855 2nd Street S.w., Calgary, AB T2P 4Z5

CAST TERMINAL INC. (Corporation# 1555251) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 1, 1983.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 855 2ND STREET S.W.
City CALGARY
Province AB
Postal Code T2P 4Z5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P4Z5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CAST TERMINAL 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.