WCIF CAPITAL CORPORATION

Address: 421 7th Avenue S.w., Suite 2000, Calgary, AB T2P 4K9

WCIF CAPITAL CORPORATION (Corporation# 2354730) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 8, 1988.

Corporation Overview

Corporation ID 2354730
Business Number 886390939
Corporation Name WCIF CAPITAL CORPORATION
Registered Office Address 421 7th Avenue S.w.
Suite 2000
Calgary
AB T2P 4K9
Incorporation Date 1988-07-08
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 22

Directors

Director Name Director Address
EDUARD MAYER 2 NANA STREET, TORONTO ON M5R 1Z3, Canada
DAVID VALPY 2246 FOLKESTONE WAY, SUITE 40, WEST VANCOUVER BC V7S 2X7, Canada
RAYMOND A. MCLEAN 1988 WESTERN PARKWAY, VANCOUVER BC V6T 1V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-07-07 1988-07-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-07-08 current 421 7th Avenue S.w., Suite 2000, Calgary, AB T2P 4K9
Name 1990-06-20 current WCIF CAPITAL CORPORATION
Name 1989-02-10 1989-02-10 ALTAWORLD CAPITAL CORPORATION
Name 1988-07-08 1990-06-20 W.C.I.F. #9 CAPITAL CORPORATION
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-11-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-07-08 1992-11-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1988-07-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-10-01 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 421 7TH AVENUE S.W.,
City CALGARY
Province AB
Postal Code T2P 4K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
B. V. Armstrong & Associates (consultants and Actuaries) Ltd. 421 7th Avenue S.w., Suite 2000, Calgary, AB T2P 4K9 1985-05-17
Northridge Canada Inc. 421 7th Avenue S.w., Suite 1400, Calgary, AB T2P 4K9 1988-03-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wnc Holdings Inc. 421 -7 Avenue S.w., Suite 3200, Calgary, AB T2P 4K9 1997-09-22
3339751 Canada Inc. 7 Avenue S.w., 421, Calgary, AB T2P 4K9 1997-01-24
Gatc Canada Finance, Ltd. 421-7 Avenue, S.w., Calgary, AB T2P 4K9 1997-01-24
Hybrid Apparel Marketing Co. Ltd. 421 7 Avenue S W, Suite 3200, Calgary, AB T2P 4K9 1996-08-29
Ipl Ap Holdings Ltd. 421 7th Avenue S W, Suite 2900, Calgary, AB T2P 4K9 1996-04-12
National Lotteries Inc. 420 7 Avenue S W, Suite 320, Calgary, AB T2P 4K9 1996-01-15
Valley National Eight Ball Inc. 1920, 421-7th Avenue S.w., Calgary, AB T2P 4K9 1995-06-28
Mgi International Investments Ltd. 421 7 Ave S W, Suite 3200, Calgary, AB T2P 4K9 1995-02-10
2824299 Canada Inc. 421 7th Ave S W, Suite 3300, Calgary, AB T2P 4K9 1992-05-28
2744350 Canada Inc. 421 - 7th Avenue S.w., Suite 3300, Calgary, AB T2P 4K9 1991-08-21
Find all corporations in postal code T2P4K9

Corporation Directors

Name Address
EDUARD MAYER 2 NANA STREET, TORONTO ON M5R 1Z3, Canada
DAVID VALPY 2246 FOLKESTONE WAY, SUITE 40, WEST VANCOUVER BC V7S 2X7, Canada
RAYMOND A. MCLEAN 1988 WESTERN PARKWAY, VANCOUVER BC V6T 1V5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4K9

Similar businesses

Corporation Name Office Address Incorporation
Corporation Capital Dynamique 1010 Sherbrooke St West, Suite 1112, Montreal, QC H3A 1G8 1980-07-14
Canaccord Capital Credit Corporation 1250 Boul. Rene-levesque O, Suite 2930, Montreal, QC H3B 4W8 2000-09-25
Corporation Canadienne De Capital Prodige 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2005-05-09
Bmo Capital Corporation First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 1996-01-03
Liquid Ink Capital Corporation 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 2003-02-24
La Corporation De Gestion Capital Bpi 10 Bay Street, Suite 1001, Toronto, ON M5J 2R8 1987-02-02
La Corporation Cai Capital 3429 Drummond Street, Suite 200, Montreal, QC H3G 1X6 1990-11-20
Corporation De Capital B.m.t. 06 11287, 1Г€re Avenue, Bureau 101, Saint-georges-de-beauce, QC G5Y 2C2 2006-01-03
Corporation Gti Capital Investissements 255, Rue St-jacques Ouest, 2e Étage, MontrÉal, QC H2Y 1M6 2008-03-11
Corporation Atlantique Capital (acc) Inc. 7112, Marie Rollet, Lasalle, QC H8N 3C6 2001-02-01

Improve Information

Please comment or provide details below to improve the information on WCIF CAPITAL CORPORATION.

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.