Lothar Zschockelt Industries Ltd.

Address: 505 8 Ave S W, Suite 201, Calgary, AB T2P 1G2

Lothar Zschockelt Industries Ltd. (Corporation# 3102793) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3102793
Business Number 119798700
Corporation Name Lothar Zschockelt Industries Ltd.
Registered Office Address 505 8 Ave S W
Suite 201
Calgary
AB T2P 1G2
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 6

Directors

Director Name Director Address
ROBERT H. GIBSON 15 CANTERBURY CRES, NORTH BAY ON P1C 1K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-12-27 1994-12-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1994-12-28 current 505 8 Ave S W, Suite 201, Calgary, AB T2P 1G2
Name 1994-12-28 current Lothar Zschockelt Industries Ltd.
Status 1995-01-13 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1994-12-28 1995-01-13 Active / Actif

Activities

Date Activity Details
1994-12-28 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 505 8 AVE S W
City CALGARY
Province AB
Postal Code T2P 1G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sds Drilling Ltd. 505 8 Ave S W, Suite 201, Calgary, AB T2P 1G2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Long Reef Resources Inc. 505 8th Avenue S.w., Suite 600, Calgary, AB T2P 1G2 1991-01-28
Trans-border Holdings Limited 505 Eight Avenue West Bldg., 5th Floor, Calgary, AB T2P 1G2 1962-10-31
Trans-border Pipeline Company Ltd. 505 Eight Avenue West Building, 5th Floor, Calgary, AB T2P 1G2 1955-06-28
Canada Southern Petroleum Ltd. 505 Eighth Ave South West, 5th Floor, Calgary, AB T2P 1G2 1954-04-13
Ronald Wilderman Industries Ltd. 505 8 Avenue S W, Suite 201, Calgary, AB T2P 1G2
Sds Industries Ltd. 505 8 Avenue S.w., Suite 201, Calgary, AB T2P 1G2
Darrell W. Bennett Industries Ltd. 505 8 Avenue S W, Suite 201, Calgary, AB T2P 1G2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Pacific Railway Limited 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 2001-06-22
6058175 Canada Inc. 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 2003-01-24
Aurora Pipeline Company Ltd. 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 1961-07-13
The Association of Essential Service Practitioners of Canada 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 2020-10-09
Emian Enterprises Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2006-03-28
Placements Keilander Inc. 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 1981-12-07
Decoking, Descaling Technology Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
6877371 Canada Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2007-11-21
Nicaco Corporation 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2008-12-15
Reliance Asset Consulting Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
Find all corporations in postal code T2P

Corporation Directors

Name Address
ROBERT H. GIBSON 15 CANTERBURY CRES, NORTH BAY ON P1C 1K9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P1G2

Similar businesses

Corporation Name Office Address Incorporation
Lothar Donath Consulting Inc. 17 David Lewis Drive, Concord, ON L4K 2V4 1983-10-28
Lothar's Winemaking Supplies Limited Rr 5 Middle Musquodoboit, Halifax County, MB B0N 1X0 1973-04-02
M.f.n. Forming Industries Inc. 2700 Rue Rufus-rockhead, Suite 413, Montreal, QC H3J 2Z7 2000-09-28
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
C-mac Industries Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1985-10-07
Industries Tcx Ltee 9310 Boulevard Parkway, Ville D'anjou, QC H2J 1N7 1977-11-29
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07
I.f.i. International Formwork Industries Ltd. 400 Rue Du Parc Industriel, Longueuil, QC J4H 3V6 2000-08-03
Vape Fluid Industries Inc. 43 Grieve Place, London, ON N6E 3C9 2017-08-09
P G Decorative Industries Inc. 4957 Rue Jean Brillant, Montreal, QC H3W 1T8 1979-11-09

Improve Information

Please comment or provide details below to improve the information on Lothar Zschockelt Industries 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.