Loblaw Properties West Inc.

Address: 3225 12th Street N.e., Calgary, AB T3E 7S9

Loblaw Properties West Inc. (Corporation# 3449688) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3449688
Business Number 887498749
Corporation Name Loblaw Properties West Inc.
Registered Office Address 3225 12th Street N.e.
Calgary
AB T3E 7S9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN S. ZELLER 1 PRESIDENT'S CHOICE CIRCLE, BRAMPTON ON L6Y 5S5, Canada
GLEN GONDER 3225 12TH ST., N.E., CALGARY AB T2E 7S9, Canada
DOUGLAS W. HUNTER 3225 12TH STREET N.E., CALGARY AB T2E 7S9, Canada
DAVID K BRAGG 1 PRESIDENT'S CHOICE CIRCLE, BRAMPTON ON L6Y 5S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-01-03 1998-01-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-05-16 current 3225 12th Street N.e., Calgary, AB T3E 7S9
Address 2001-12-19 2002-05-16 22 St. Clair Avenue East, Suite 1500, Toronto, ON M4T 2S8
Address 1999-12-30 2001-12-19 St-clair Ave East Suite 1500, Toronto, ON M4T 2S8
Address 1998-01-04 1999-12-30 3225 12th Street N E, Calgary, AB T2E 7S9
Name 2002-11-29 current Loblaw Properties West Inc.
Name 1998-01-04 2002-11-29 WESTFAIR PROPERTIES LTD.
Status 2007-12-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1998-01-04 2007-12-30 Active / Actif

Activities

Date Activity Details
2007-12-16 Amendment / Modification
2002-11-29 Amendment / Modification Name Changed.
2001-12-19 Amendment / Modification RO Changed.
1998-01-04 Amalgamation / Fusion Amalgamating Corporation: 3331890.
1998-01-04 Amalgamation / Fusion Amalgamating Corporation: 3449670.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-01 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
Loblaw Properties West Inc. 3225 12th Street N.e., Calgary, AB T3E 7S9

Office Location

Address 3225 12TH STREET N.E.
City CALGARY
Province AB
Postal Code T3E 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
Super Valu Stores Ltd. 3225 12th Street N.e., Calgary, AB T2E 7S9
Loblaw Properties West Inc. 3225 12th Street N.e., Calgary, AB T3E 7S9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rent-ryte Rentals Ltd. 2631 - 17 Ave Sw, Calgary, AB T3E 0A5 1991-02-28
7725345 Canada Ltd. 201-2722 17th Ave Sw, Calgary, AB T3E 0A7 2010-12-13
12322811 Canada Inc. 2505 17 Ave Sw #808, Calgary, AB T3E 0B1 2020-09-07
Noventus Canada Inc. 314 - 3320 17 Avenue Sw, Calgary, AB T3E 0B4 2010-12-10
7039239 Canada Ltd. 202, 3320 - 17 Avenue S.w., Calgary, AB T3E 0B4 2008-09-05
Interloq Inc. 314 - 3320 17 Avenue Sw, Calgary, AB T3E 0B4 2011-04-26
Housing One Canada Inc. 314 - 3320 17 Avenue Sw, Calgary, AB T3E 0B4 2016-06-20
Haj Drissi Enterprizes Inc. 443 St. Moritz Dr. S.w., Calgary, AB T3E 0B5 2010-07-04
Herb's Best Nutrition Inc. 4719 17 Avenue Sw, Calgary, AB T3E 0E5 2011-01-01
Adjumac Inc. 4304 19th Ave Sw, Calgary, AB T3E 0G8
Find all corporations in postal code T3E

Corporation Directors

Name Address
JOHN S. ZELLER 1 PRESIDENT'S CHOICE CIRCLE, BRAMPTON ON L6Y 5S5, Canada
GLEN GONDER 3225 12TH ST., N.E., CALGARY AB T2E 7S9, Canada
DOUGLAS W. HUNTER 3225 12TH STREET N.E., CALGARY AB T2E 7S9, Canada
DAVID K BRAGG 1 PRESIDENT'S CHOICE CIRCLE, BRAMPTON ON L6Y 5S5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T3E 7S9

Similar businesses

Corporation Name Office Address Incorporation
Holding Supermarche Loblaw Inc. 770 Sherbooke West, 13th Floor, Montreal, QC H3A 1G1 1991-03-13
Loblaw Properties Pacific Inc. 101 Weston St, Winnipeg, MB R3C 2P1
Loblaw QuÉbec LimitÉe 330 Ste-croix Blvd, Ville St-laurent, QC H4N 3K4
Loblaw Brands Limited 22 St-clair Avenue East, Suite 800, Toronto, ON M4T 2S5
Les Compagnies Loblaw Limitee 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 1956-01-18
Loblaw Alberta Inc. 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S7
Kab Properties Inc. 1818 - 701 West Georgia Street, Vancouver, BC V7Y 1C6
Btc Properties I Co. Ltd. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1
Loblaw.com Inc. 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 2000-02-07
Loblaw Rightaway Inc. 22 St. Clair Ave. East, Suite 1901, Toronto, ON M4T 2S7 2000-03-27

Improve Information

Please comment or provide details below to improve the information on Loblaw Properties West 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.