Valour Canada

Address: 1900, 520, 3rd Avenue Sw., Calgary, AB T2P 0R3

Valour Canada (Corporation# 2167689) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 13, 1987.

Corporation Overview

Corporation ID 2167689
Corporation Name Valour Canada
Registered Office Address 1900, 520, 3rd Avenue Sw.
Calgary
AB T2P 0R3
Incorporation Date 1987-03-13
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
GREG STONE 24 MIDPARK CLOSE SE, CALGARY AB T2X 1S4, Canada
Rod Hoffmeister 2068 Westdean Crescent, West Vancouver BC V7V 3Z9, Canada
Nick Sealy-Thompson c/o 1820 - 24th Street SW, Calgary AB T2T 0G6, Canada
John Q. Adams 97 Aspen Stone Way SW, Calgary AB T3H 0M2, Canada
Kathryn Shaw Unit 202, 820 - 15th Avenue SW, Calgary AB T2R 0S1, Canada
RICHARD WILLIAMS 143 VALLEY CREEK ROAD N.W., CALGARY AB T3B 5W7, Canada
ALLAN LENNOX B 802 500 EAU CLAIRE AVENUE SW, CALGARY AB T2P 3R8, Canada
TERI MCKINNON BOX 129, CARSELAND AB T0J 0M0, Canada
Steven Dunn 140 Oakmere Place, Chestermere AB T1X 1L1, Canada
James Morton 3830 10th Street SW, Calgary AB T2T 3J1, Canada
James RC Cox 4, 510 - 77 Avenue SE, Calgary AB T2H 1C3, Canada
MURRAY A. HARRIS 1613 6 STREET NW, CALGARY AB T2M 3E9, Canada
STUART CRICHTON 44 STRATHLORNE CRESCENT SW, CALGARY AB T3H 1M8, Canada
Glenn Wilkinson 2823 42 Street SW, Calgary AB T3E 3M2, Canada
BRAD PIERCE 133, STRADDOCK TERRACE SW, CALGARY AB T3H 2T4, Canada
GORDON WONG 141 CITADEL CREST PARK N.W., CALGARY AB T3G 4N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1987-03-13 2012-09-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-03-12 1987-03-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-09-28 current 1900, 520, 3rd Avenue Sw., Calgary, AB T2P 0R3
Address 2010-03-31 2012-09-28 1820 24 Street S.w, Calgary, AB T2T 0G6
Address 2006-03-31 2010-03-31 4520 Crowchild Trail S.w., Calgary, AB T2T 5J4
Address 2003-02-06 2006-03-31 4225 Crowchild Trail S.w., Calgary, AB T3E 1T8
Address 1987-03-13 2003-02-06 4225 Crowchild Trail S.w., Calgary, AB T3E 1T8
Name 2012-09-28 current Valour Canada
Name 1987-03-13 2012-09-28 CALGARY MILITARY MUSEUMS SOCIETY
Status 2012-09-28 current Active / Actif
Status 1987-03-13 2012-09-28 Active / Actif

Activities

Date Activity Details
2012-09-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-06-22 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2003-05-05 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2003-02-06 Amendment / Modification RO Changed.
1987-03-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-06-09 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1900, 520, 3rd AVENUE SW.
City CALGARY
Province AB
Postal Code T2P 0R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12064090 Canada Inc. Suite 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2020-05-15
Meet The Greek Inc. 270-520 3 Avenue Sw, Calgary, AB T2P 0R3 2020-01-10
Sicamous Tourism Inc. 1900, 520 3rd Avenue Southwest, Calgary, AB T2P 0R3 2019-12-02
Scandinave Spa Calgary Inc. 1900-520 3rd Ave Sw, Calgary, AB T2P 0R3 2019-07-18
Smart Hive Properties Inc. 1900, 520 - 3 Avenue Southwest, Calgary, AB T2P 0R3 2019-01-25
Directher Network 1900, 520 3 Avenue Sw, Calgary, AB T2P 0R3 2019-01-03
Bitnationalex Inc. 520 3 Avenue Southwest, Calgary, AB T2P 0R3 2018-08-08
Bitnational Otc Inc. 1900, 520- 3rd Avenue Sw, Calgary, AB T2P 0R3 2018-08-08
Digitalctrl Inc. #1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2017-11-03
10034622 Canada Inc. 1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3 2016-12-22
Find all corporations in postal code T2P 0R3

Corporation Directors

Name Address
GREG STONE 24 MIDPARK CLOSE SE, CALGARY AB T2X 1S4, Canada
Rod Hoffmeister 2068 Westdean Crescent, West Vancouver BC V7V 3Z9, Canada
Nick Sealy-Thompson c/o 1820 - 24th Street SW, Calgary AB T2T 0G6, Canada
John Q. Adams 97 Aspen Stone Way SW, Calgary AB T3H 0M2, Canada
Kathryn Shaw Unit 202, 820 - 15th Avenue SW, Calgary AB T2R 0S1, Canada
RICHARD WILLIAMS 143 VALLEY CREEK ROAD N.W., CALGARY AB T3B 5W7, Canada
ALLAN LENNOX B 802 500 EAU CLAIRE AVENUE SW, CALGARY AB T2P 3R8, Canada
TERI MCKINNON BOX 129, CARSELAND AB T0J 0M0, Canada
Steven Dunn 140 Oakmere Place, Chestermere AB T1X 1L1, Canada
James Morton 3830 10th Street SW, Calgary AB T2T 3J1, Canada
James RC Cox 4, 510 - 77 Avenue SE, Calgary AB T2H 1C3, Canada
MURRAY A. HARRIS 1613 6 STREET NW, CALGARY AB T2M 3E9, Canada
STUART CRICHTON 44 STRATHLORNE CRESCENT SW, CALGARY AB T3H 1M8, Canada
Glenn Wilkinson 2823 42 Street SW, Calgary AB T3E 3M2, Canada
BRAD PIERCE 133, STRADDOCK TERRACE SW, CALGARY AB T3H 2T4, Canada
GORDON WONG 141 CITADEL CREST PARK N.W., CALGARY AB T3G 4N1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0R3

Similar businesses

Corporation Name Office Address Incorporation
Quilts of Valour - Canada Society 14 Pueblo Court, Whitehorse, YT Y1A 6V3 2009-05-11
Canada's Valour Games 1502-40 Scollard Street, Toronto, ON M5R 3S1 2020-10-27
Valour Consulting Corp. 343 Gardener Way, Comox, BC V9M 0B2 2011-03-23
Birchbay Foundation 12 Valour Circle Sw, Calgary, AB T3E 7V5 2019-08-09
Valour Publishing Inc. 405, 1 Tache Street, St Albert, AB T8N 1B4 2020-04-30
Parry Immigration Solutions Inc. 28 Valour Way, Saint Catharines, ON L2P 0B2 2017-06-19
Valour Theatre Ltd. 1370 Sony Place, Winnipeg, MB
Faces of Valour Inc. 81 Hidden Ranch Hill Northwest, Calgary, AB T3A 5X7 2018-09-21
The Canadian Rhodesian Ridgeback Association, Inc. 579 Valour Road, Winnipeg, MB R3G 3A7 1979-05-31
Northern Valour Private Security Detail Inc. 90 Brush Crescent, Amherstburg, ON N9V 3Y5 2019-11-04

Improve Information

Please comment or provide details below to improve the information on Valour Canada.

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.