MICHELIN CAPITAL LIMITED

Address: T.d. Tower-edmonton Centre, Suite 2401, Edmonton, AB T5J 2Z1

MICHELIN CAPITAL LIMITED (Corporation# 252620) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 252620
Corporation Name MICHELIN CAPITAL LIMITED
Registered Office Address T.d. Tower-edmonton Centre
Suite 2401
Edmonton
AB T5J 2Z1
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 2 - 7

Directors

Director Name Director Address
BRIAN USHER-JONES 81 GLEN GOWAN ROAD, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-11-17 1977-11-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-03-07 current T.d. Tower-edmonton Centre, Suite 2401, Edmonton, AB T5J 2Z1
Name 1987-05-26 current MICHELIN CAPITAL LIMITED
Name 1977-11-18 1987-05-26 PLACEMENTS E.U.-J. LTEE
Name 1977-11-18 1987-05-26 E.U.-J. INVESTMENTS LTD.
Status 1987-06-02 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1987-06-01 1987-06-02 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1977-11-18 1987-06-01 Active / Actif

Activities

Date Activity Details
1987-06-02 Discontinuance / Changement de rГ©gime Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse
1977-11-18 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-09-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-09-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1986-09-10 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 T.D. TOWER-EDMONTON CENTRE
City EDMONTON
Province AB
Postal Code T5J 2Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements F.r.f. Ltee T.d. Tower-edmonton Centre, Suite 2401, Edmonton, AB T5J 2Z1
Placements G.t.r. Ltee T.d. Tower-edmonton Centre, Suite 2401, Edmonton, AB T5J 2Z1
Placements M.u -j. Ltee T.d. Tower-edmonton Centre, Suite 2401, Edmonton, AB T5J 2Z1
Placements S.r.r. Ltee T.d. Tower-edmonton Centre, Suite 2401, Edmonton, AB T5J 2Z1

Corporations in the same postal code

Corporation Name Office Address Incorporation
2982285 Canada, Inc. 1701 Toronto Dominion Tw, Edmonton, AB T5J 2Z1 1993-12-10
2851717 Canada Inc. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1992-10-07
Pro-health Kitchenware Inc. 1405 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1991-04-25
175376 Canada Inc. 1405 T.d. Tower, Edmonton Ctr., Edmonton, AB T5J 2Z1 1990-10-26
Vid-mark Communications Inc. 2701 Toronto Domionion Tower, Edmonton, AB T5J 2Z1 1988-09-16
Telpark Canada Inc. 1501 Toronto-domion Tower, Edmonton, AB T5J 2Z1 1988-03-22
U.n.d.e.r.w.a.t.e.r. Software Systems Corporation 2707 Toronto Dominion Tower, Edmonton, BC T5J 2Z1 1986-08-05
Impromar Inc. 1501 Toronto Dominion Centre, Edmonton, AB T5J 2Z1 1982-10-06
Bene-fund Administrative Services Ltd. Edmonton Centre N.w., Suite 2401, Edmonton, AB T5J 2Z1 1981-12-18
80794 Canada Ltd. 2401 Toronto Dominion Tower, Edmonton Centre, Edmonton, AB T5J 2Z1 1977-01-04
Find all corporations in postal code T5J2Z1

Corporation Directors

Name Address
BRIAN USHER-JONES 81 GLEN GOWAN ROAD, TORONTO ON , Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J2Z1

Similar businesses

Corporation Name Office Address Incorporation
Michelin Immobilier Ltee 3300 Cote Vertu Road, St. Laurent, QC H4R 2B8 1947-06-23
Les Produits Michelin Inc. 3300 Cote Vertu Roac, Ville St-laurent, QC H4R 2B8 1983-10-13
Societe Canadienne Des Pneus Michelin Ltee 175 Bouchard, Dorval, QC H9S 5T1 1955-11-30
Michelin North America (canada) Inc. 2500 Daniel-johnson Boulevard, Suite 500, Laval, QC H7T 2P6
Michelin AmÉrique Du Nord (canada) Inc. 2540 Daniel Johnson Blvd, Laval, QC H7T 2T9
Michelin AmÉrique Du Nord (canada) Inc. 2540 Daniel Johnson Blvd, Laval, QC H7T 2T9
Michelin Investments Limited Granton Rd, Box 399, New Glasgow, NS B2H 5E6
Michelin Technical Services (canada) Limited 3300 Cote Vertu Road, St. Laurent, QC H4R 2B8 1985-05-06
Cmp Ams Capital LimitÉe 1241, Des Cascades Street, Châteauguay, QC J6J 4Z2 2017-10-23
Groupe Td Capital Limitee 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1980-12-22

Improve Information

Please comment or provide details below to improve the information on MICHELIN CAPITAL LIMITED.

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.