GENSTAR PROPERTIES LIMITED (Corporation# 2274981) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2274981 |
Business Number | 883658544 |
Corporation Name | GENSTAR PROPERTIES LIMITED |
Registered Office Address |
401 9th Avenue S.w. Suite 700 Calgary AB T2P 3C5 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 2 - 9 |
Director Name | Director Address |
---|---|
J.E. DEVEREAUX | 1525 ACADIA ROAD, VANCOUVER BC V6T 1P8, Canada |
LESTER COSMAN | 4314 STAULO CRESCENT, VANCOUVER BC V6N 3S2, Canada |
M.H. ROGERS | 1725 SOUTHMERE CRESCENT, SUITE 36, WHITE FORD BC V4A 7A7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-12-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1987-12-13 | 1987-12-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1987-12-14 | current | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 |
Name | 1987-12-14 | current | GENSTAR PROPERTIES LIMITED |
Status | 1987-12-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1987-12-14 | 1987-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-12-14 | Continuance (import) / Prorogation (importation) | Jurisdiction: Alberta |
Corporation Name | Office Address | Incorporation |
---|---|---|
Petrokipp Capital Corp. Inc. | 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 | 1977-07-04 |
85708 Canada Ltee | 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 | 1978-01-17 |
Western Atlas Canada Ltd. | 401 9th Avenue S.w., Suite 700 Po Box 2010, Calgary, AB T2P 2M2 | |
2705192 Canada Ltd. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2 | |
Omv (canada) Ltd. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2 | |
2705630 Canada Ltd. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 | 1991-04-09 |
Fandango Stores Canada Inc. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 | 1988-09-13 |
Beaudril (1993) Limited | 401 9th Avenue S.w., Calgary, AB T2P 3C5 | 1993-03-17 |
3272281 Canada Inc. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 | 1996-06-24 |
3410579 Canada Inc. | 401 9th Avenue S.w., Suite 1600, Calgary, AB T2P 3C5 | 1997-09-11 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gulf (n.a.) Limited. | 401 -9 Avenue S.w., #1600, Calgary, AB T2P 3C5 | 1997-01-10 |
2739798 Canada Inc. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 | 1991-08-02 |
151477 Canada Inc. | 401 9th Avenue, S.w., Suite 700, Calgary, AB T2P 3C5 | 1986-08-14 |
149528 Canada Ltd. | 407 9th Avenue, Suite 700, Calgary, AB T2P 3C5 | 1986-03-04 |
Ny International Venture Capital Corp. | 401 9 Avenue Sw, Suite 700, Calgary, AB T2P 3C5 | 1985-04-12 |
Philotecton Holdings Inc. | 401 9th Avenue S.e. 7th Floor, Calgary, AB T2P 3C5 | 1984-04-11 |
Lasmo Oil Development (canada) Ltd. | 401 9e Avenue S.w., Suite 700, Calgary, AB T2P 3C5 | 1982-01-12 |
Placements Sunas Ltee | 401 9th Ave South West, 7th Floor, Calgary, AB T2P 3C5 | 1975-12-12 |
Gobles Oil and Gas Limited | 401 Ninth Ave South West, Calgary, AB T2P 3C5 | 1954-08-03 |
3547531 Canada Inc. | 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5 | |
Find all corporations in postal code T2P3C5 |
Name | Address |
---|---|
J.E. DEVEREAUX | 1525 ACADIA ROAD, VANCOUVER BC V6T 1P8, Canada |
LESTER COSMAN | 4314 STAULO CRESCENT, VANCOUVER BC V6N 3S2, Canada |
M.H. ROGERS | 1725 SOUTHMERE CRESCENT, SUITE 36, WHITE FORD BC V4A 7A7, Canada |
City | CALGARY |
Post Code | T2P3C5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Genstar Limitee | 1 Place Ville Marie, Suite 4105, Montreal 113, QC H3B 3R1 | 1951-05-09 |
Genstar Limitee | 1 Place Ville Marie, Suite 4105, Montreal, QC H3B 3R1 | |
Genstar Limitee | 1 Place Ville Marie, Suite 4105, Montreal, QC H3B 3R1 | |
Genstar Chimie Limitee | 2055 Peel Street, Suite 800, Montreal, QC H3A 1V4 | 1930-10-16 |
Genstar Holdco Limited | 3711 St. Antoine Street West, Montreal, QC H4C 3P6 | 1999-12-17 |
Genstar Titleco Limited | 400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2 | 1999-12-17 |
Construction Genstar Limitee | 335 8th Avenue Sw., Suite 1030, Calgary, AB T2P 1C9 | |
Agregats Genstar Inc. | 166 South Service Road, Oakville, ON L6J 3X5 | |
Societe De Location D'equipment Electronique Genstar, Inc. | 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 | |
Societe De Location D'equipement Electronique Genstar, Inc. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1976-03-24 |
Please comment or provide details below to improve the information on GENSTAR PROPERTIES LIMITED.
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.