GALLERY STONE PRODUCTS INC. (Corporation# 3171612) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 3, 1995.
Corporation ID | 3171612 |
Business Number | 895287464 |
Corporation Name | GALLERY STONE PRODUCTS INC. |
Registered Office Address |
855 2 Street S.w. Suite 3500 Calgary AB T2P 4J8 |
Incorporation Date | 1995-08-03 |
Dissolution Date | 2004-07-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
ROY J WELLS | 533 SUPERIOR AVENUE, SELKIRK MB R1A 1A3, Canada |
DOUGLAS S HARRIS | 14116 EVERGREEN ST SW, CALGARY AB T2Y 2X1, Canada |
DAVID A BOSHCOFF | 201 S. COURT STREET, APT 601, THUNDER BAY ON P7B 2X9, Canada |
BRENT B SWYSTUN | 501 MOODY AVENUE, SELKIRK MB R1A 0G1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-08-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1995-08-02 | 1995-08-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1995-08-03 | current | 855 2 Street S.w., Suite 3500, Calgary, AB T2P 4J8 |
Name | 1997-01-16 | current | GALLERY STONE PRODUCTS INC. |
Name | 1995-08-03 | 1997-01-16 | 3171612 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 | 1998-12-01 | 2004-02-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1995-08-03 | 1998-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-07-12 | Dissolution | Section: 212 |
1995-08-03 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Petrocorp Exploration Canada Inc. | 855 2 Street S.w., Suite 4500, Calgary, AB T2P 4K7 | 1991-05-28 |
American Eagle Petroleums Ltd. | 855 2 Street S.w., Suite 4500, Calgary, AB T2P 4K7 | |
3304515 Canada Ltd. | 855 2 Street S.w., Suite 3500, Calgary, AB T2P 4J8 | 1996-10-11 |
Fish International Canada Limited | 855 2 Street S.w., Suite 4500, Calgary, AB T2P 4K7 | 1969-06-20 |
R. P. and P. Oil Field Supervisory Services Ltd. | 855 2 Street S.w., Suite 3950, Calgary, AB T2P 4J8 | 1978-07-25 |
Michieli Management Canada Inc. | 855 2 Street S.w., Suite 4500, Calgary, AB T2P 4K7 | 1981-05-27 |
170004 Canada Ltd. | 855 2 Street S.w., Suite 4500, Calgary, AB T2P 4K7 | 1989-09-20 |
Tri-line Expressways Ltd. | 855 2 Street S.w., Suite 3500, Calgary, AB T2P 4J8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Petrocarbon Developments Corporation | 855 2nd St. S.w., Suite 3500, Calgary, AB T2P 4J8 | 1983-01-13 |
Copton Excol Ltd. | 855 2 Street Sw, Suite 3500, Calgary, ON T2P 4J8 | 1968-11-21 |
Fnh Canada Holdings Inc. | 855 2nd Street Southwest, Suite 3500, Calgary, AB T2P 4J8 | |
Tri-line Expressways Ltd. | 855 2 Street S.w., Suite 3500, Calgary, AB T2P 4J8 | |
Corr Trak Inc. | 855 2 Street S W, Suite 3500, Calgary, AB T2P 4J8 | 1993-02-03 |
Harris Canada, Inc. | 855 2nd Street S.w., Suite 3500, Calgary, AB T2P 4J8 | |
3272362 Canada Inc. | 855 2nd Street S.w., Suite 3500, Calgary, AB T2P 4J8 | |
3272371 Canada Inc. | 855 2nd Street S.w., Suite 3500, Calgary, AB T2P 4J8 | |
[email protected] Inc. | 855 2 Street S W, Suite 3500, Calgary, AB T2P 4J8 | 1996-09-17 |
3305244 Canada Ltd. | 855 2nd Street S.w., Suite 3500, Calgary, AB T2P 4J8 | 1996-10-16 |
Find all corporations in postal code T2P4J8 |
Name | Address |
---|---|
ROY J WELLS | 533 SUPERIOR AVENUE, SELKIRK MB R1A 1A3, Canada |
DOUGLAS S HARRIS | 14116 EVERGREEN ST SW, CALGARY AB T2Y 2X1, Canada |
DAVID A BOSHCOFF | 201 S. COURT STREET, APT 601, THUNDER BAY ON P7B 2X9, Canada |
BRENT B SWYSTUN | 501 MOODY AVENUE, SELKIRK MB R1A 0G1, Canada |
City | CALGARY |
Post Code | T2P4J8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
London Granite & Stone Gallery Inc. | 1635 Fanshawe Park Rd W. Unit 3, London, ON N6H 5L3 | 2004-08-31 |
Gallery Specialty Hardware (quebec) Ltd | 12150 Boul. Industriel, Montreal, QC H1B 5R7 | 2001-07-10 |
Zen Stone Products Inc. | 6 Landsdown Drive, Guelph, ON N1L 1L3 | 2016-10-03 |
Canadian Shield Stone Products Ltd. | Rr 1, Washago, ON L0K 2B0 | 1985-08-22 |
Galactic Stone Products Ltd. | 6 Hlynka Place, Oro Medonte, ON L0L 1T0 | 2018-01-03 |
Stone Mountain Environmental Products Inc. | 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7 | |
Les Pierres Markyse Stone Products Inc. | 1006 Concession 9, Curran, ON K0B 1C0 | 2013-01-22 |
Canadian Diamond Stone Products Inc. | 2440 Leitrim Road, Ottawa, ON K1T 3V3 | 2015-01-16 |
Byam's Stone Products Canada Inc. | 42 Cayuga Crescent, Lethbridge, AB T1K 5H5 | 1989-01-30 |
Mimi Food Products Inc. | 1260 Credit Stone Rd, Unit 2 & 3, Vaughan, ON L4K 5T7 | 2001-08-21 |
Please comment or provide details below to improve the information on GALLERY STONE PRODUCTS INC..
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.