JICUM HOLDINGS LTD.

Address: 401 9th Ave. South West, 7th Floor, Calgary, AB T2P 2M2

JICUM HOLDINGS LTD. (Corporation# 254371) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 29, 1977.

Corporation Overview

Corporation ID 254371
Corporation Name JICUM HOLDINGS LTD.
Registered Office Address 401 9th Ave. South West
7th Floor
Calgary
AB T2P 2M2
Incorporation Date 1977-11-29
Dissolution Date 1985-08-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
CUMMINGS STEVEN 4 SUMMIT CIRCLE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-11-28 1977-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-11-29 current 401 9th Ave. South West, 7th Floor, Calgary, AB T2P 2M2
Name 1978-08-17 current JICUM HOLDINGS LTD.
Name 1977-11-29 1978-08-17 85293 CANADA LTEE
Name 1977-11-29 1978-08-17 85293 CANADA LTD. -
Status 1985-08-13 current Dissolved / Dissoute
Status 1977-11-29 1985-08-13 Active / Actif

Activities

Date Activity Details
1985-08-13 Dissolution
1977-11-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-09-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-09-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-09-23 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 401 9TH AVE. SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 2M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
85289 Canada Ltee 401 9th Ave. South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
Placements Pedirco Ltee 401 9th Ave. South West, 7th Floor, Calgary, AB T2P 2M2 1977-11-29
Celcan Minerals Limited 401 9th Ave. South West, 7th Floor, Calgary, AB 1979-11-23
95539 Canada Limited 401 9th Ave. South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1979-12-19
Wellmax Holdings Ltd. 401 9th Ave. South West, 7th Floor, Calgary, AB T2P 3C5
How San Management Ltd. 401 9th Ave. South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1978-04-03
Chelsea Petroleum Ltd. 401 9th Ave. South West, Suite 700 Gulf Canada Sq., Calgary, AB T2P 2M2 1980-04-14
Claridge Petroleum Ltd. 401 9th Ave. South West, 7th Floor Gulf Canada Sq., Calgary, AB T2P 2M2 1980-04-14
Southeastern Commonwealth Drilling, Ltd. 401 9th Ave. South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1965-09-07
Sail Share Canada Ltd. 401 9th Ave. South West, 7th Floor Gulf Canada Sq., Calgary, AB T2P 2M2 1980-03-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
114031 Canada Inc. 401 9th Ave. S.w., Box 2010, Calgary, AB T2P 2M2 1982-03-04
112212 Canada Inc. 401 -9th Ave.s.w., Po Box 2010, Calgary, AB T2P 2M2 1981-11-12
110054 Canada Inc. 401 9th Avenue South, P.o.box 2010, Calgary, AB T2P 2M2 1981-08-31
On Stage Cosmetics Ltd. 401 Ninth Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1980-03-17
Canadian Emergency Physicians Management Ltd. 401 9 Ave. S. W.-gulf Canada Sq., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1980-03-17
96267 Canada Limited 401 9 Avenue S.e., Suite 700, Calgary, AB T2P 2M2 1980-01-17
Abercum Holdings Ltd. P.o.box 2010, Calgary, AB T2P 2M2 1977-12-29
Petrokipp Capital Corp. Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1977-07-04
Link Leasing Limited 240 4th Avenue South West, P.o.box 2010, Calgary, AB T2P 2M2 1976-11-01
Jalacon Holdings Ltd. Po Box 2010, Calgary, AB T2P 2M2 1975-01-03
Find all corporations in postal code T2P2M2

Corporation Directors

Name Address
CUMMINGS STEVEN 4 SUMMIT CIRCLE, MONTREAL QC , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2M2

Similar businesses

Corporation Name Office Address Incorporation
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
Cp K2 Holdings Inc. Suite 1200, 10423-101 Street Nw, Edmonton, AB T5H 0E9

Improve Information

Please comment or provide details below to improve the information on JICUM HOLDINGS 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.