JICUM HOLDINGS LTD. (Corporation# 254371) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 29, 1977.
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 |
Director Name | Director Address |
---|---|
CUMMINGS STEVEN | 4 SUMMIT CIRCLE, MONTREAL QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1985-08-13 | Dissolution | |
1977-11-29 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
CUMMINGS STEVEN | 4 SUMMIT CIRCLE, MONTREAL QC , Canada |
City | CALGARY |
Post Code | T2P2M2 |
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 |
Please comment or provide details below to improve the information on JICUM HOLDINGS LTD..
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.