CLUB SIERRA DE CANADA OUEST
SIERRA CLUB OF WESTERN CANADA

Address: 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6

CLUB SIERRA DE CANADA OUEST (Corporation# 299910) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 1978.

Corporation Overview

Corporation ID 299910
Corporation Name CLUB SIERRA DE CANADA OUEST
SIERRA CLUB OF WESTERN CANADA
Registered Office Address 407 8th Avenue South West
Suite 600
Calgary
AB T2P 1E6
Incorporation Date 1978-04-28
Dissolution Date 1998-10-05
Corporation Status Dissolved / Dissoute
Number of Directors 15 - 15

Directors

Director Name Director Address
DUNCAN STEWART BOX 37, GOODLANDS MB R0M 0R0, Canada
- VICKY BOX 8202, VICTORIA BC V8W 3R8, Canada
ROSEMARY FOX SITE 75, BOX 8, R.R. 2, SMITHERS BC V0J 2N0, Canada
JOHN HAVERON 1719 10TH STREET. S.W, STE 203, CALGARY AB T2T 3E9, Canada
KEN KELLN BOX 94, LUMSDEN SK S0G 3G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1978-04-27 1978-04-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1978-04-28 current 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6
Name 1978-04-28 current CLUB SIERRA DE CANADA OUEST
Name 1978-04-28 current SIERRA CLUB OF WESTERN CANADA
Status 1998-10-05 current Dissolved / Dissoute
Status 1978-04-28 1998-10-05 Active / Actif

Activities

Date Activity Details
1998-10-05 Dissolution
1978-04-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 407 8TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sumburgh Developments Limited 407 8th Avenue South West, 6th Floor, Calgary, AB T2P 1E6 1972-10-12
Can Airclaims (alberta) Limited 407 8th Avenue South West, 6th Floor, Calgary, AB T2P 1E5 1977-03-15
Habax Investments Limited 407 8th Avenue South West, Calgary, AB T2P 1E6 1974-06-26
Balbax Investments Limited 407 8th Avenue South West, Calgary, AB T2P 1E6 1974-06-26
Bonn Energy Corporation 407 8th Avenue South West, 6th Floor, Calgary, AB T2P 1E6 1978-05-29
Ringbo Holdings Limited 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6 1980-04-03
Dorset Resources Ltd. 407 8th Avenue South West, 6th Floor, Calgary, AB T2P 1E6 1980-12-17
109745 Canada Ltd. 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6 1981-08-27
109734 Canada Ltd. 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6 1981-08-27
109733 Canada Ltd. 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6 1981-08-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Metalgam Ferrous Applications Ltd. 8th Avenue S.w., Suite 407, Calgary, AB T2P 1E6 1983-11-15
Ongyerth Investments Ltd. 470 8th Avenue S.w., 6th Floor, Calgary, AB T2P 1E6 1983-07-25
Info-search Administrative Consultants Ltd. 407 8th Avenue S.w, Suite 600, Calgary, AB T2P 1E6 1981-12-14
110131 Resources Canada Limited 407 Eighth Ave. South West, 6th Floor, Calgary, AB T2P 1E6 1981-08-31
Pierce Sales & Service Ltd. 407 Eighth Avenue, S.w., Suite 600, Calgary, AB T2P 1E6 1981-07-21
Planification Et Developpement Mikar Inc. 407 8th Avenue Southwest, Suite 600, Calgary, AB T2P 1E6 1981-03-30
91639 Canada Limited 407 8th Ave. South West, 6th Floor, Calgary, AB T2P 1E6 1978-02-02
Bourne Aircraft International Incorporated 407 8th Ave S.west, 6th Floor, Calgary, AB T2P 1E6 1977-03-18
Explorations Uranus Limitee 407 8th Avenue Sw, Suite 600, Calgary, ON T2P 1E6 1976-08-09
Arctic Helifloat Ltd. 407 8th Ave South West, 6th Floor, Calgary, AB T2P 1E6 1972-07-17
Find all corporations in postal code T2P1E6

Corporation Directors

Name Address
DUNCAN STEWART BOX 37, GOODLANDS MB R0M 0R0, Canada
- VICKY BOX 8202, VICTORIA BC V8W 3R8, Canada
ROSEMARY FOX SITE 75, BOX 8, R.R. 2, SMITHERS BC V0J 2N0, Canada
JOHN HAVERON 1719 10TH STREET. S.W, STE 203, CALGARY AB T2T 3E9, Canada
KEN KELLN BOX 94, LUMSDEN SK S0G 3G0, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P1E6

Similar businesses

Corporation Name Office Address Incorporation
Club Sierra Retirement Residences (2003) Inc. 1501 Mcgill College Avenue, Suite 1400, Montreal, QC H3A 3M8
Sierra Club Canada 231-211 Bronson Ave, Ottawa, ON K1R 6H5 1992-04-27
7528507 Canada Ltd. 1501 Mcgill College Avenue, Suite 1400, Montreal, QC H3A 3M8
Sierra Associates Ltd. 438 Isabey, St-laurent (montreal), QC 1976-11-30
Sierra Insurance Inc. 2440 Rue De L'aÉroport, St-mathieu-de-beloeil, QC J3G 0C9 2017-02-15
A.j. Sierra Investment Fund Inc. 6835 Bombardier Street, Montreal, QC H1P 3A1 2007-12-01
Sierra Furs Inc. 3850 Bergerac, Brossard, QC J4Z 2M8 1987-04-24
Corporation D'immeuble (internationale) Sierra 5775 Westluke, Cote St. Luc, QC H4W 2N6 1979-06-28
Sciences Informatiques Sierra Inc. 4374 Dupuis Street, Pierrefonds, QC H9H 2Y5 1982-09-10
Sierra Bear Holdings Inc. 5027 Glencairn Avenue, Montreal, QC H3W 2B3 2014-09-12

Improve Information

Please comment or provide details below to improve the information on CLUB SIERRA DE CANADA OUEST.

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.