LES INVESTISSEMENTS SIX VINGT-CINQ INC.
SIX TWENTY-FIVE HOLDINGS INC.

Address: 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5

LES INVESTISSEMENTS SIX VINGT-CINQ INC. (Corporation# 3297918) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 23, 1996.

Corporation Overview

Corporation ID 3297918
Business Number 893112490
Corporation Name LES INVESTISSEMENTS SIX VINGT-CINQ INC.
SIX TWENTY-FIVE HOLDINGS INC.
Registered Office Address 855 2nd Street S.w.
Suite 1800
Calgary
AB T2P 4Z5
Incorporation Date 1996-09-23
Dissolution Date 1997-09-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
M JERRY PATAVA 348 LAKE PLACID GREEN S.E., CALGARY AB T2J 5A3, Canada
TERENCE P BADOUR 1168 LAKE PLACID DR S.E., CALGARY AB T2J 5H1, Canada
WILLIAM R FATT 707 HILLCREST AVE S.W., CALGARY AB T2S 0N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-09-22 1996-09-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-09-23 current 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5
Name 1996-09-23 current LES INVESTISSEMENTS SIX VINGT-CINQ INC.
Name 1996-09-23 current SIX TWENTY-FIVE HOLDINGS INC.
Status 1997-09-29 current Dissolved / Dissoute
Status 1996-09-23 1997-09-29 Active / Actif

Activities

Date Activity Details
1997-09-29 Dissolution
1996-09-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 855 2ND STREET S.W.
City CALGARY
Province AB
Postal Code T2P 4Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ivahold Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1979-10-02
Gestion W & K White Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1979-11-23
Strat Service Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1980-01-11
Terminus Racine (montreal) Limitee 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 1978-03-14
164753 Canada Inc. 855 2nd Street S.w., Suite 4500, Bankers Hall East,calgary, AB T2P 4K7 1988-11-18
164754 Canada Inc. 855 2nd Street S.w., Suite 4500, Bankers Hall East,calgary, AB T2P 4K7 1988-11-18
Hbre Home Buyers Real Estate Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7
2685752 Canada Inc. 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5
Bel-alta (canada) Ltd. 855 2nd Street S.w., Calgary, ON T2P 4K7 1991-07-24
Metals West Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3360393 Canada Ltd. 1800, 855 - 2 Street Sw, Calgary, AB T2P 4Z5 1997-04-01
Cpso Holdings Inc. 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 1996-05-28
Cp Hotels Holdings Inc. 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 1996-05-28
Canadian Pacific Securities Holdings Inc. 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 1996-05-28
Canadian Pacific Management Holdings Inc. 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 1996-05-28
3316254 Canada Inc. 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 1996-11-20
3316262 Canada Inc. 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 1996-11-20
3316271 Canada Inc. 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 1996-11-20
3316289 Canada Inc. 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 1996-11-20
3316572 Canada Inc. 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 1996-11-20
Find all corporations in postal code T2P4Z5

Corporation Directors

Name Address
M JERRY PATAVA 348 LAKE PLACID GREEN S.E., CALGARY AB T2J 5A3, Canada
TERENCE P BADOUR 1168 LAKE PLACID DR S.E., CALGARY AB T2J 5H1, Canada
WILLIAM R FATT 707 HILLCREST AVE S.W., CALGARY AB T2S 0N3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4Z5

Similar businesses

Corporation Name Office Address Incorporation
Twenty Seven Five Inc. 6483 Timothy Court, Ottawa, ON K1C 3E7 2020-06-06
164457 Canada Inc. 550 Rang Des Vingt-cinq Est, Saint-bruno, QC J3V 0G6 1988-10-20
Amenagements Paysagers Vanderzon Inc. 595, Rang Des Vingt-cinq Ouest, Saint-bruno-de-montarville, QC J3V 0G4 1980-05-16
Imm. Vingt St-paul Inc. 300 St. Sacrement St., Suite G-7, Montreal, QC H2Y 1X4 1983-02-02
Agence De Spectacles Cinq Cinq Cinq Ltee 5 Rue Ste-ursule, App. 3, Quebec, QC 1980-10-10
Alliance Des Moniteurs De VГ©loneige Du Canada 550 Des Vingt-cinq Rang E, St Bruno De Montarville, QC J3V 4P8 2013-08-27
Garage Vingt-quatrieme Avenue Inc. 35 24th Avenue, Lachine, QC H8S 3V4 1982-10-22
Manufacture De Robes Vingt Ans Ltee 1310 Greene Avenue, Suite 270, Westmount, QC H3Z 2B2 1965-05-18
Communication Cinq Sur Cinq Inc. 49 Rue De L'infanterie, Blainville, QC J7C 5A5 1979-12-11
Five Brothers Investments Ltd. 1490 Painter Circle, Suite 3, St-laurent, QC H4L 3C3 1977-06-08

Improve Information

Please comment or provide details below to improve the information on LES INVESTISSEMENTS SIX VINGT-CINQ INC..

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.