Stampede Pontiac Buick (1988) Ltd.

Address: 1110 9th Ave Sw., Calgary, AB T2P 1M1

Stampede Pontiac Buick (1988) Ltd. (Corporation# 2292190) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 28, 1988.

Corporation Overview

Corporation ID 2292190
Business Number 104985650
Corporation Name Stampede Pontiac Buick (1988) Ltd.
Registered Office Address 1110 9th Ave Sw.
Calgary
AB T2P 1M1
Incorporation Date 1988-01-28
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 3

Directors

Director Name Director Address
D.L. BRIDAROLLI RR10, 239 WHISPERING WOOD TERRACE SW, CALGARY AB T3Z 3C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-01-27 1988-01-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-06-05 current 1110 9th Ave Sw., Calgary, AB T2P 1M1
Address 2004-03-02 2006-06-05 2100, 777 - 8th Avenue S.w., Calgary, AB T2P 3R5
Address 2001-04-12 2004-03-02 3300, 421 - 7th Avenue S.w., Calgary, AB T2P 4K9
Address 1988-01-28 2001-04-12 1110 9 Ave S W, Calgary, AB T2P 1M1
Name 1988-01-28 current Stampede Pontiac Buick (1988) Ltd.
Status 2012-10-17 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2012-10-10 2012-10-17 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1996-06-25 2012-10-10 Active / Actif
Status 1996-05-01 1996-06-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2012-10-17 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
2009-05-04 Amendment / Modification
1988-01-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-07-31 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 1110 9TH AVE SW.
City CALGARY
Province AB
Postal Code T2P 1M1
Country Canada

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
D.L. BRIDAROLLI RR10, 239 WHISPERING WOOD TERRACE SW, CALGARY AB T3Z 3C7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 1M1

Similar businesses

Corporation Name Office Address Incorporation
Newfoundland and Labrador Pontiac-buick-gmc Marketing Association Inc. 516 Topsail Rd, Suite 201, St. John's, NL A1E 2C5
Fichault Pontiac Buick Gmc Inc. 234 Principale, Chateauguay, QC J6J 3H3 1983-07-18
Ron May Pontiac Buick Gmc Ltd. 303 Welton Street, Sydney, NS B1P 6J7 1982-02-03
Leslie Pontiac Buick Gmc Ltd. 384 Dover Road, Campbellton, NB 1976-03-30
Baie Pontiac Buick Inc. 780 St-germain, St-laurent, QC H4L 3R5 1979-11-22
Steadman Pontiac Buick Ltd. William St East, Oshawa, SK 1962-07-30
Westmount Pontiac Buick Ltd. Wonderland Road, London, ON 1981-04-21
A. J. Hindle Pontiac Buick Gmc Ltd. Highways No. 7 and 21, Kindersley, SK S0L 1S0 1985-04-30
Brian Finch Pontiac Buick Gmc Ltd. 300 Southdale Rd. E., London, ON N6C 5Y7 1988-05-25
Rockway Pontiac Buick Ltd. 542 Sherwood Bay Lane, Elizabethtown, ON K6V 7B8 1969-06-06

Improve Information

Please comment or provide details below to improve the information on Stampede Pontiac Buick (1988) 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.