FatPort Corporation

Address: 1200, 700 2nd Street Sw, Calgary, AB T2P 4V5

FatPort Corporation (Corporation# 3958205) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 16, 2001.

Corporation Overview

Corporation ID 3958205
Business Number 875979510
Corporation Name FatPort Corporation
Registered Office Address 1200, 700 2nd Street Sw
Calgary
AB T2P 4V5
Incorporation Date 2001-10-16
Dissolution Date 2011-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 8

Directors

Director Name Director Address
ROBERT HOOGVELD 24 WOLFWILLOW POINT, CALGARY AB T3Z 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-08-10 current 1200, 700 2nd Street Sw, Calgary, AB T2P 4V5
Address 2002-02-08 2007-08-10 Suite 1810 - 1111 West Georgia Street, Vancouver, BC V6E 4M3
Address 2001-10-16 2002-02-08 402 - 329 Railway Street, Vancouver, BC V6A 1A4
Name 2001-10-16 current FatPort Corporation
Status 2011-11-27 current Dissolved / Dissoute
Status 2011-06-30 2011-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-10-16 2011-06-30 Active / Actif

Activities

Date Activity Details
2011-11-27 Dissolution Section: 212
2007-08-10 Amendment / Modification RO Changed.
2005-01-17 Amendment / Modification
2001-10-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-03-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1200, 700 2ND STREET SW
City CALGARY
Province AB
Postal Code T2P 4V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fantasy Display (canada) Limited 1200, 700 2nd Street Sw, Calgary, AB T2P 4V5 1983-02-28
The James L. Atkinson Family Charitable Foundation 1200, 700 2nd Street Sw, Calgary, AB T2P 4V5 2010-04-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
7286902 Canada Inc. 1400, 700 - 2nd Street Sw, Calgary, AB T2P 4V5 2009-11-27
High Desert Gold Corporation 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5 2007-04-10
6355340 Canada Inc. 700 2nd Street Sw, Suite 1400, Calgary, AB T2P 4V5 2005-02-25
Senatek Finance Corporation 1200-700 2nd Street S.w., Calgary, AB T2P 4V5 2004-04-13
6033245 Canada Inc. 1400, 700 - 2 Street S.w., Calgary, AB T2P 4V5 2002-10-31
3965309 Canada Ltd. 700 2 Street Sw, #1200, Calgary, AB T2P 4V5 2001-11-05
Equine Bodyworks Inc. 700 2nd Street Sw, 1200, Calgary, AB T2P 4V5 2001-09-05
Hr Suite Inc. 700 2nd Street S.w., #1200, Calgary, AB T2P 4V5 2000-03-24
Hot Chow Network Inc. 1200, 700 - 2nd Street Sw, Calgary, AB T2P 4V5 2000-02-17
Omx Technology Canada Inc. Suite 1200, 700 - 2nd Street Sw, Calgary, AB T2P 4V5 1999-04-01
Find all corporations in postal code T2P 4V5

Corporation Directors

Name Address
ROBERT HOOGVELD 24 WOLFWILLOW POINT, CALGARY AB T3Z 1A8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4V5

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
Televator Corporation Ltd. 2682 Croissant Marseille, Brossard, QC J4Y 1L1 1974-06-14
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
Evalove Corporation 5101 Buchan Street, Suite 220, Montreal, QC H4P 2R9 1997-07-03
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
Resurgence Institute Corporation 220 Young Street, Winnipeg, MB R3C 1Y9 2005-08-03
Corporation Corniche Irlandaise 110 Du Grand-tronc, Quebec, QC 1990-03-23
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18
Corporation L.v. Apt. No. 1 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22

Improve Information

Please comment or provide details below to improve the information on FatPort Corporation.

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.