SHAGANAPPI MOTORS (1976) LTD. (Corporation# 630799) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 22, 1970.
Corporation ID | 630799 |
Business Number | 875019333 |
Corporation Name | SHAGANAPPI MOTORS (1976) LTD. |
Registered Office Address |
700 9th Avenue S.w. Suite 2900 Calgary AB T2P 4A7 |
Incorporation Date | 1970-06-22 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 2 - 6 |
Director Name | Director Address |
---|---|
ITALO SARTORIO | BOX 12, SITE 21, SS 1, CALGARY AB T2M 4N3, Canada |
GARY A. SARTORIO | 4307 42ND STREET N.W., SUITE 256, CALGARY AB T3A 2M9, Canada |
BENTLY R. MAITLAND | 510 HAWKFORD WAY N.W., CALGARY AB T3G 3J5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-06-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-06-18 | 1978-06-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1970-06-22 | 1978-06-18 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1970-06-22 | current | 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 |
Name | 1976-11-15 | current | SHAGANAPPI MOTORS (1976) LTD. |
Name | 1971-03-02 | 1976-11-15 | VARSITY PLYMOUTH CHRYSLER LTD. |
Name | 1970-06-22 | 1971-03-02 | GROVE CHRYSLER LTD. |
Status | 1992-12-09 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1992-12-07 | 1992-12-09 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1978-06-19 | 1992-12-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
1992-12-09 | Discontinuance / Changement de rГ©gime | Jurisdiction: Alberta |
1978-06-19 | Continuance (Act) / Prorogation (Loi) | |
1970-06-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1992-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1992-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1992-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alberta Terminals Ltd. | 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 | |
Reid Crowther Holdings Inc. | 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 | 1977-08-29 |
Arbuckle, Smith and Company, (canada). Limited | 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 | 1928-11-02 |
White Fleet Cruiseships Ltd. | 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 | 1973-08-24 |
Interocean Energy Inc. | 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 | 1979-03-13 |
Reid Crowther Enterprises Ltd. | 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 | 1989-04-05 |
Woodridge Cement Ltd. | 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 | 1980-09-26 |
Prometheus Minerals (canada) Ltd. | 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 | 1980-10-07 |
Burza Resources Ltd. | 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 | 1980-10-14 |
104218 Canada Ltd. | 700 9th Avenue S.w., Suite 1400, Calgary, BC T2P 3V4 | 1981-02-26 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Greater Pacific Capital Corporation | 700 9th Avenue, S.w., Suite 2900, Calgary, AB T2P 4A7 | 1986-07-21 |
Interamerican Energy Inc. | 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 | 1979-03-13 |
Fenco Oil and Gas Ltd. | 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 | 1977-12-21 |
Deb Explorations Limited | 700 9e Avenue S W, Suite 2900, Calgary, AB T2P 4A7 | 1977-05-17 |
85649 Canada Limited | 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 | 1977-12-30 |
Nic Resources Inc. | 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 | 1981-07-07 |
L.p.l. Education Medicale Permanente Associes Inc. | 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 | 1983-01-06 |
Mountain Columbia Distributors Inc. | 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 | 1983-02-04 |
121704 Canada Ltd. | 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 | 1983-02-22 |
Les Productions Filmline (big Bear) Inc. | 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 | 1983-03-14 |
Find all corporations in postal code T2P4A7 |
Name | Address |
---|---|
ITALO SARTORIO | BOX 12, SITE 21, SS 1, CALGARY AB T2M 4N3, Canada |
GARY A. SARTORIO | 4307 42ND STREET N.W., SUITE 256, CALGARY AB T3A 2M9, Canada |
BENTLY R. MAITLAND | 510 HAWKFORD WAY N.W., CALGARY AB T3G 3J5, Canada |
City | CALGARY |
Post Code | T2P4A7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation of The International Congress of Physical Sciences - 1976 | C.p. 1976, Quebec, QC G1K 7M1 | 1974-07-03 |
E.g.w. (1976) Limited | 11625 Rue Sherbrooke Est, Pointe Aux Trembles, QC H1B 5L9 | 1973-12-03 |
Le Roi De L'alignement (1976) Ltee | 9212 St. Michel Boulevard, Montreal, QC H1Z 3G5 | 1976-10-28 |
Laurentian Valves & Fittings (1976) Ltd. | 2425 Rue Halpern, St-laurent, QC H4S 1S3 | 1975-12-02 |
S.m. Koury & Fils (1976) Limitee | 1211 Fleury St East, Montreal, QC H2C 1R2 | 1976-07-30 |
Concert Preserves (1976) Ltd. | 6472 Boulevard Des Roseraies, Ville D'anjou, QC H1M 2S2 | 1976-12-08 |
Les Vetements Champlain (1976) Limitee | 5800 St. Denis Street, Montreal, QC H2S 3L5 | |
Bijouterie Elite (1976) Ltee. | 4200 Boul. St. Laurent, Suite 902, Montreal, QC H2W 2R2 | 1976-04-06 |
Les Vetements Champlain (1976) Limitee | 5800 St. Denis Street, Montreal, QC | 1973-04-25 |
Voyages A La Carte (1976) Limitee | 1410 Stanley St., Suite 409, Montreal, QC | 1976-05-12 |
Please comment or provide details below to improve the information on SHAGANAPPI MOTORS (1976) LTD..
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.