SLSR HOLDINGS LIMITEE
SLSR HOLDINGS LIMITED -

Address: 407 8th Avenue S.w., Suite 400, Calgary, AB T2P 1E5

SLSR HOLDINGS LIMITEE (Corporation# 590363) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 30, 1912.

Corporation Overview

Corporation ID 590363
Business Number 885014639
Corporation Name SLSR HOLDINGS LIMITEE
SLSR HOLDINGS LIMITED -
Registered Office Address 407 8th Avenue S.w.
Suite 400
Calgary
AB T2P 1E5
Incorporation Date 1912-04-30
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
J.J. MARSHALL 324 8TH AVENUE S.W. SUITE 1500, CALGARY AB T2P 2Z2, Canada
G.A. TIPPING 409 8TH AVENUE S.W. SUITE 409, CALGARY AB T2P 1E3, Canada
D.A. PRICE 1130 SHERBROOKE ST WEST SUITE 510, MONTREAL QC H3Z 2T1, Canada
D.M. FERGUSON ROYAL BANK PLAZA 14TH FLOOR, TORONTO ON M5J 2J2, Canada
T.S. DOBSON 409 8TH AVENUE S.W. 2ND FLOOR, CALGARY AB T2P 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-12-06 1978-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1912-04-30 1978-12-06 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1912-04-30 current 407 8th Avenue S.w., Suite 400, Calgary, AB T2P 1E5
Name 1975-02-05 current SLSR HOLDINGS LIMITEE
Name 1975-02-05 current SLSR HOLDINGS LIMITED -
Name 1969-11-25 1975-02-05 SLSR HOLDINGS LIMITED
Name 1967-07-24 1969-11-25 LES RAFFINERIES DE SUCRE ST. LAURENT LIMITEE
Name 1967-07-24 1969-11-25 ST. LAWRENCE SUGAR REFINERIES, LIMITED-
Name 1912-04-30 1967-07-24 ST. LAWRENCE SUGAR REFINERIES, LIMITED
Status 1992-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-12-07 1992-12-31 Active / Actif

Activities

Date Activity Details
1978-12-07 Continuance (Act) / Prorogation (Loi)
1912-04-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-08-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-08-30 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 407 8TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 1E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Procan Exploration Company Limited 407 8th Avenue S.w., Suite 800, Calgary, AB T2P 1E5
Copeland Carpets Ltd. 407 8th Avenue S.w., 6th Floor, Calgary, AB T2P 1E6 1977-12-02
Threadneedle Holdings Limited 407 8th Avenue S.w., Suite 400, Calgary, AB T2P 1E5 1956-01-03
Vialux Canada Ltd. 407 8th Avenue S.w., 6th Floor, Calgary, AB T2P 1E6 1981-02-13
Chadwick Energy Corporation 407 8th Avenue S.w., Suite 600, Calgary, AB T2P 1E6 1981-03-10
Duex Petroleums Ltd. 407 8th Avenue S.w., 6th Floor, Calgary, AB T2P 1E6
Dorset Resources Ltd. 407 8th Avenue S.w., 6th Floor, Calgary, AB T2P 1E6
119138 Canada Ltd. 407 8th Avenue S.w., 6th Floor, Calgary, AB T2P 1E6
119137 Canada Ltd. 407 8th Avenue S.w., 6th Floor, Calgary, AB T2P 1E6
Stroadway Striping Inc. 407 8th Avenue S.w., 6th Floor, Calgary, AB T2P 1E6 1983-08-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cfcp Resources Inc. 407 8e Avenue S W, Suite 800, Calgary, AB T2P 1E5 1988-09-08
Can Airclaims (alberta) Limited 407 8th Avenue South West, 6th Floor, Calgary, AB T2P 1E5 1977-03-15
Pepwood Holdings Limited 407 8th Ave. South West, 6th Floor, Calgary, AB T2P 1E5 1972-08-04
Cwcp Resources Inc. 407 8th Avenue S.w., Suite 800, Calgary, AB T2P 1E5 1988-12-15
Clinicare Corporation 407 8th Avenue S.w., Suite 555, Calgary, AB T2P 1E5

Corporation Directors

Name Address
J.J. MARSHALL 324 8TH AVENUE S.W. SUITE 1500, CALGARY AB T2P 2Z2, Canada
G.A. TIPPING 409 8TH AVENUE S.W. SUITE 409, CALGARY AB T2P 1E3, Canada
D.A. PRICE 1130 SHERBROOKE ST WEST SUITE 510, MONTREAL QC H3Z 2T1, Canada
D.M. FERGUSON ROYAL BANK PLAZA 14TH FLOOR, TORONTO ON M5J 2J2, Canada
T.S. DOBSON 409 8TH AVENUE S.W. 2ND FLOOR, CALGARY AB T2P 1E3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P1E5

Similar businesses

Corporation Name Office Address Incorporation
Badrig Holdings Limitee 1115 Sherbrooke St. West, Suite 2801, Montreal, QC H3A 1H3 1976-04-08
Les Holdings Berenson Limitee 4101 Weston Road, Unit 9 10, North York, ON M9L 1V9 1977-07-21
Ashburton Holdings Limitee 1130 Sherbrooke St West, Suite 510, Montreal, QC H3A 2T1 1971-12-31
1130 Holdings Limitee North Tower, 14th Floor P.o.box 76, Toronto, ON M5J 2J2 1967-12-26
Knier Holdings Limitee 165 Ontario St., Suite 1005, Kingston, ON K7L 2Y6 1976-06-15
Tiivel Holdings Limitee 2520, St. Joseph Blvd. East, Montreal, QC H1Y 2A2
Mcft Holdings Limitee 409 8th Avenue S.w., 2nd Floor, Calgary, AB T2P 1E3 1925-06-23
Tiivel Holdings Limitee 732 Upper Roslyn, Westmount, QC H3Y 1H9 1978-12-05
Scrim Holdings Limitee 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2 1976-01-12
W. J. Sansom Holdings Limitee 4889 Dundas St. West, Islington, ON 1976-07-16

Improve Information

Please comment or provide details below to improve the information on SLSR HOLDINGS LIMITEE.

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.