FANDANGO STORES CANADA INC.

Address: 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5

FANDANGO STORES CANADA INC. (Corporation# 2377705) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 13, 1988.

Corporation Overview

Corporation ID 2377705
Corporation Name FANDANGO STORES CANADA INC.
Registered Office Address 401 9th Avenue S.w.
Suite 700
Calgary
AB T2P 3C5
Incorporation Date 1988-09-13
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN R. HOUGHTON 401 9TH AVENUE S.W. SUITE 700, CALGARY AB T2P 3C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-09-12 1988-09-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-09-13 current 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Name 1988-09-13 current FANDANGO STORES CANADA INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-01-02 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-09-13 1992-01-02 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1988-09-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 401 9TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3C5
Country Canada

Corporations in the same location

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
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
3443396 Canada Inc. 401 9th Avenue S.w., Suite 500, Calgary, AB T2P 4Z4 1997-12-10
Find all corporations in the same location

Corporations in the same postal code

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

Corporation Directors

Name Address
JOHN R. HOUGHTON 401 9TH AVENUE S.W. SUITE 700, CALGARY AB T2P 3C5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3C5

Similar businesses

Corporation Name Office Address Incorporation
Blinds Blinds Blinds Inc. 20 Place Belcourt, Dollard-des-ormeaux, QC H9A 2P1 2007-10-06
Les Magasins De Stores Verticaux & Draperies Harrison Inc. 6900 Decarie Blvd., Suite 122, Montreal, QC H3X 2T8 1988-05-10
Moulton Co. Stores Inc. 770 Gardiners Road, Unit 3, Kingston, ON K7M 3X9
6344186 Canada LtÉe 67, Fandango Dr., Brampton, ON L6X 0P3 2005-02-02
11055143 Canada Inc. 127 Fandango Dr, Brampton, ON L6X 0L6 2018-10-22
12264455 Canada Inc. 79 Fandango Dr, Brampton, ON L6X 0P3 2020-08-12
10283614 Canada Inc. 156 Fandango Drive, Brampton, ON L6X 0P7 2017-06-16
6730515 Canada Incorporated 190 Fandango Dr, Brampton, ON L6X 0L3 2007-03-05
11984314 Canada Inc. 74 Fandango Drive, Brampton, ON L6X 0R4 2020-03-31
11744747 Canada Inc. 210 Fandango Drive, Brampton, ON L6X 0M1 2019-11-18

Improve Information

Please comment or provide details below to improve the information on FANDANGO STORES CANADA INC..

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.