SUPER VALU STORES LTD.

Address: 3225 12th Street N.e., Calgary, AB T2E 7S9

SUPER VALU STORES LTD. (Corporation# 2782189) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2782189
Business Number 896423134
Corporation Name SUPER VALU STORES LTD.
Registered Office Address 3225 12th Street N.e.
Calgary
AB T2E 7S9
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 10

Directors

Director Name Director Address
Jeremy S. Roberts 22 St. Clair Avenue East, Suite 1901, Toronto ON M4T 2S7, Canada
Grant Froese 1 President's Choice Circle, Brampton ON L6Y 5S5, Canada
SARAH DAVIS 1 PRESIDENT'S CHOICE CIRCLE, BRAMPTON ON L6Y 5S5, Canada
ROBERT A. BALCOM 74 GORDON ROAD, TORONTO ON M2P 1E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-12-28 1991-12-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-01-12 current 3225 12th Street N.e., Calgary, AB T2E 7S9
Address 2002-05-29 2005-01-12 3225 12th Street N.e., Calgary, MB T2E 7S9
Address 1991-12-29 2002-05-29 3225 12th Street N E, Calgary, MB T2E 7S9
Name 1991-12-29 current SUPER VALU STORES LTD.
Status 2010-12-23 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2010-12-15 2010-12-23 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1991-12-29 2010-12-15 Active / Actif

Activities

Date Activity Details
2010-12-23 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
2005-01-12 Amendment / Modification RO Changed.
1991-12-29 Amalgamation / Fusion Amalgamating Corporation: 595977.
1991-12-29 Amalgamation / Fusion Amalgamating Corporation: 603724.
1991-12-29 Amalgamation / Fusion Amalgamating Corporation: 614254.
1991-12-29 Amalgamation / Fusion Amalgamating Corporation: 642738.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Super Valu Stores Ltd. 3225 12th Street N.e., Calgary, MB T2A 6N8 1947-06-07

Office Location

Address 3225 12TH STREET N.E.
City CALGARY
Province AB
Postal Code T2E 7S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Westfair Developments Ltd. 3225 12th Street N.e., Calgary, AB T2E 7S9 1990-12-10
Loblaw Properties West Inc. 3225 12th Street N.e., Calgary, AB T3E 7S9
Loblaw Properties West Inc. 3225 12th Street N.e., Calgary, AB T3E 7S9

Corporations in the same postal code

Corporation Name Office Address Incorporation
11147439 Canada Inc. 3215, 12th Street Ne, Calgary, AB T2E 7S9 2018-12-14
11147439 Canada Inc. 3215, 12th Street Ne, Calgary, AB T2E 7S9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hexoticode Inc. 647 1 Ave N.e., Suite 212, Calgary, AB T2E 0B5 2019-04-24
Welist Realty Inc. 618 - 1st Avenue N.e., Calgary, AB T2E 0B6 2010-04-15
Sycon Properties Inc. 616 1st Avenue Ne, Calgary, AB T2E 0B6 2003-04-11
Leela Eco Spa - Ontario Inc. 849 1 Avenue Northeast, Calgary, AB T2E 0C4 2020-12-07
The Property Doctor Renovation and Repair Services Inc. 906 - 110 1st Ave Ne, Calgary, AB T2E 0C5 2014-02-22
Empower Insights Incorporated 1105 Drury Avenue Northeast, Calgary, AB T2E 0C7 2020-01-08
Pete James Marketing Inc. 301, 354 2nd Ave N.e., Calgary, AB T2E 0E4 2008-06-15
Jeff Welke Communications Inc. 333 2nd Avenue N.e., # 202, Calgary, AB T2E 0E5 2001-02-07
Afrihili Smockwear Inc. 417 2nd Ave Ne, Suite 13, Calgary, AB T2E 0E7 2017-02-15
Joewendy Educational Services International Inc. 650 2nd Avenue Ne, Calgary, AB T2E 0E8 2013-04-03
Find all corporations in postal code T2E

Corporation Directors

Name Address
Jeremy S. Roberts 22 St. Clair Avenue East, Suite 1901, Toronto ON M4T 2S7, Canada
Grant Froese 1 President's Choice Circle, Brampton ON L6Y 5S5, Canada
SARAH DAVIS 1 PRESIDENT'S CHOICE CIRCLE, BRAMPTON ON L6Y 5S5, Canada
ROBERT A. BALCOM 74 GORDON ROAD, TORONTO ON M2P 1E4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2E 7S9

Similar businesses

Corporation Name Office Address Incorporation
Valu Vend Internationale Ltee 2216 North Charles St, Baltimore, QC 212 8 1972-12-18
SystГ€mes Valu-post Inc. 15 Ingleside Ave., Montreal, QC H3Z 1N4 1988-05-05
Titan Super-combo Stores Inc. Royal Bank Plaza, Suite 3400, Toronto, ON M5J 2K1 1985-04-23
Valu-post Systems International Inc.- 15 Ingleside, Montreal, QC H3Z 1N4 2001-01-01
Blinds Blinds Blinds Inc. 20 Place Belcourt, Dollard-des-ormeaux, QC H9A 2P1 2007-10-06
Super-fit Knitting Mills Inc. 1191 Bathurst Street, Toronto, ON M5R 3H4 1998-10-02
Super P Foods Inc. 1300 Rue Ste-marguerite, Bureau 201, Trois-rivieres, QC G8Z 1V7 1993-07-05
Super-meche Inc. 598 Bladen, Chomedey, Laval, QC H7W 4S1 1989-04-13
M.j. Super Bridges Ltd. 5508 Rue Bourbonniere, Montreal, QC 1972-12-05
S.l.s. Super Locking Systems Inc. 1295 Sherbrooke, Magog, QC J1X 2T2 1992-02-04

Improve Information

Please comment or provide details below to improve the information on SUPER VALU STORES 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.