PROGEAR GOLF (CANADA) LTD. (Corporation# 2717182) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 7, 1991.
Corporation ID | 2717182 |
Business Number | 131027369 |
Corporation Name | PROGEAR GOLF (CANADA) LTD. |
Registered Office Address |
144 4th Avenue S.w. Suite 1600 Calgary AB T2P 3N4 |
Incorporation Date | 1991-06-07 |
Dissolution Date | 2004-07-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
JACK SCRYMGEOUR | BOX 8, SITE 9, RR 1, CALGARY AB , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-06-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1991-06-06 | 1991-06-07 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1991-06-07 | current | 144 4th Avenue S.w., Suite 1600, Calgary, AB T2P 3N4 |
Name | 1991-06-07 | current | PROGEAR GOLF (CANADA) LTD. |
Status | 2004-07-12 | current | Dissolved / Dissoute |
Status | 2004-02-03 | 2004-07-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1999-10-04 | 2004-02-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1991-06-07 | 1999-10-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-07-12 | Dissolution | Section: 212 |
1991-06-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1995-09-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1995-09-30 | 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 |
---|---|---|
Ceebas Investments Ltd. | 144 4th Avenue S.w., Sutie 2500, Calgary, AB T2P 3N4 | 1988-09-06 |
Denali Petroleums Ltd. | 144 4th Avenue S.w., Suite 1220, Calgary, AB T2P 3N4 | |
Phillips Petroleum Canada Ltd. | 144 4th Avenue S.w., Suite 2800, Calgary, AB T2P 3N4 | 1969-12-16 |
Asamera Inc. | 144 4th Avenue S.w., Suite 2100, Calgary, AB T2P 3N4 | |
Les Consultants Canuck Ltee | 144 4th Avenue S.w., Suite 1600, Calgary, QC T2P 3N4 | 1982-12-23 |
Le Groupe Ressource Service Ltee | 144 4th Avenue S.w., Suite 1450, Calgary, AB T2P 3N4 | |
Mckenzie Land Development Corporation | 144 4th Avenue S.w., Suite 1270, Calgary, AB T2P 3N4 | 1985-08-22 |
Le Groupe Ressource Service Ltee | 144 4th Avenue S.w., Suite 1450, Calgary, AB T2P 3N4 | |
Chem-safe Industries Inc. | 144 4th Avenue S.w., Suite 1530, Calgary, AB T2P 3N4 | 1989-07-14 |
Scarboro Resources International Ltd. | 144 4th Avenue S.w., Suite 1800, Calgary, AB T2P 3N4 | 1981-04-22 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3229211 Canada Ltd. | 144 4th Avenue Sw, Suite 1220, Calgary, AB T2P 3N4 | 1996-02-13 |
156978 Canada Ltd. | 144 4th Avenue S.w., Suite 2500, Calgary, AB T2P 3N4 | 1987-07-03 |
The Children's Television Laboratory of Canada Inc. | 1244 4th Avenue S.w., Suite 2500, Calgary, AB T2P 3N4 | 1984-07-12 |
J.p. Dolan Management Ltd. | 144 Fourth Avenue S.w., Suite 1900, Calgary, AB T2P 3N4 | 1980-03-21 |
Le Groupe Ressource Service Ltee | 144 4th Avenue Sw, Suite 1450 Sun Life Pl., Calgary, AB T2P 3N4 | |
Windward Energy & Marketing Canada Corp. | 144 4th Ave S W, Suite 1220, Calgary, AB T2P 3N4 | 1989-04-12 |
Windward Energy Canada Corp. | 144 4th Ave S W, Suite 1220, Calgary, AB T2P 3N4 | 1989-04-12 |
Tyreprocess Technologies Inc. | 144 4th Avenue Sw, Suite 1220, Calgary, AB T2P 3N4 | 1994-12-29 |
Isoclear Canada Inc. | 144 4th Avenue Sw, Suite 1220, Calgary, AB T2P 3N4 | 1995-08-08 |
116702 Canada Limited | 144 4th Avenue S.w., Suite 2020, Calgary, AB T2P 3N4 | 1982-08-09 |
Find all corporations in postal code T2P3N4 |
Name | Address |
---|---|
JACK SCRYMGEOUR | BOX 8, SITE 9, RR 1, CALGARY AB , Canada |
City | CALGARY |
Post Code | T2P3N4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Golf Canada Foundation | Suite 1, 1333 Dorval Drive, Oakville, ON L6M 4X7 | 1979-07-23 |
Boutique De Golf Nicolas Huot Inc. | Club De Golf Royal Quebec, C.p. 40, Boischatel, QC G0A 1H0 | 1980-01-21 |
La Distillerie De Golf Inc. | 1655, Rue Du Sommet-trinitÉ, Saint-bruno, QC J3V 6E4 | 2013-09-16 |
Fondation Les LÉgendes Du Golf | 774, Rue St-paul Ouest, Montreal, QC H3C 1M4 | 2009-12-21 |
B J Golf Entreprises Ltee | 941 Desnoyer St, Farnham, QC J2N 2E5 | 1973-06-20 |
Top Golf Developments Ltd. | 4421 Rue Garlock, Sherbrooke, QC J1L 2C8 | 1990-03-21 |
Glen Abbey Golf Club Inc. | Rr 2, Golf House, Oakville, ON L6J 4Z3 | 1981-03-11 |
Menuiserie Mobile Du Golf Ltee | 10 Ch. Du Golf De Nantel, Cp 297, St-faustin, QC J0T 2G0 | 1984-01-31 |
Vehicules De Golf Boucher Golf Cart Inc. | 257 Rue Fairmount, Chateauguay, QC J6J 2J9 | 1983-12-28 |
Golf Positioning Systems (gps) Inc. | 2077 Harbour Street, Laval, QC H7T 2M5 | 2001-01-29 |
Please comment or provide details below to improve the information on PROGEAR GOLF (CANADA) 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.