VITAC ENTERPRISES LTD.

Address: 101 6 Avenue S.w., Suite 825, Calgary, AB T2P 3P4

VITAC ENTERPRISES LTD. (Corporation# 2062241) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 29, 1986.

Corporation Overview

Corporation ID 2062241
Business Number 882579790
Corporation Name VITAC ENTERPRISES LTD.
Registered Office Address 101 6 Avenue S.w.
Suite 825
Calgary
AB T2P 3P4
Incorporation Date 1986-05-29
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
THOMAS WONG 35 BEACONSFIELD WAY N.W., CALGARY AB T3K 1W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-05-28 1986-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-05-29 current 101 6 Avenue S.w., Suite 825, Calgary, AB T2P 3P4
Name 1986-05-29 current VITAC ENTERPRISES LTD.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-09-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1990-11-08 1992-09-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1986-05-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-10-14 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 101 6 AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3154025 Canada Inc. 101 6th Ave S W, Suite 2020, Calgary, AB T2P 3P4 1995-06-07
Afc Agra Services Ltd. 101 6th Avenue S.w., Suite 1745, Calgary, AB T2P 3P4 1985-09-13
3419461 Canada Inc. 101 6th Avenue S.w., Suite 1745, Calgary, AB T2P 3P4
Beaver Dredging Company Ltd. 101 6th Avenue S.w., Suite 650, Calgary, AB T2P 3P4 1957-05-14
Beaver Dredging (western) Ltd. 101 6th Avenue S.w., Suite 650, Calgary, AB T2P 3P4 1960-11-24
Propane Icg Inc. 101 6th Avenue S.w., Suite 1601, Calgary, AB T2P 3P4
Association of Ice Monitoring Contractors of Canada 101 6th Avenue S.w., Suite 2500, Calgary, AB T2P 3P4 1985-02-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Pacific Railway Limited 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 2001-06-22
6058175 Canada Inc. 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 2003-01-24
Aurora Pipeline Company Ltd. 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 1961-07-13
The Association of Essential Service Practitioners of Canada 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 2020-10-09
Emian Enterprises Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2006-03-28
Placements Keilander Inc. 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 1981-12-07
Decoking, Descaling Technology Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
6877371 Canada Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2007-11-21
Nicaco Corporation 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2008-12-15
Reliance Asset Consulting Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
Find all corporations in postal code T2P

Corporation Directors

Name Address
THOMAS WONG 35 BEACONSFIELD WAY N.W., CALGARY AB T3K 1W9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3P4

Similar businesses

Corporation Name Office Address Incorporation
Vitac Pharmaceutique Canada Inc. 531, Boul. Des Prairies, Г‰difice 12, Bureau 035, Laval, QC H7V 1B7 2018-10-03
Enterprises E.a.h. Ltee 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 1974-08-30
L.a.f. Enterprises Inc. 3418 Garrard Road, Whitby, ON L1R 2C1
Enterprises Braxo Inc. 1155 Boul Rene-levesque Ouest, Buearu 2500, Montreal, QC H3B 2K4
Les Enterprises P.g. Mc Cormick Ltee 3015 Halpern North Street, St. Laurent, QC H4S 1P5 1974-07-17
Les Enterprises Harlequin Limitee 225 Duncan Mill Rd, Suite 605, Don Mills, ON M3B 1Z3 1949-01-29
Blythe Enterprises Inc. 1000 Sherbrooke Street West, Suite 1900, MontrГ©al, QC H3A 3G4
Leznoff Enterprises Ltd. 6535 Waverley Avenue, Montreal, QC H2V 4M2 1968-03-20
Oz Enterprises 2013 Limited 3333 Graham Blvd., Suite 400, Montreal, QC H3R 3L5
Xsite Enterprises of Eastern Ontario Inc. 131 Senator Street, Carleton Place, ON K7C 3P1

Improve Information

Please comment or provide details below to improve the information on VITAC ENTERPRISES LTD..

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.