Peters Factory Direct Ltd. (Corporation# 6317111) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 29, 2004.
Corporation ID | 6317111 |
Business Number | 861777373 |
Corporation Name | Peters Factory Direct Ltd. |
Registered Office Address |
3700, 400 - 3rd Avenue S.w. Calgary AB T2P 4H2 |
Incorporation Date | 2004-11-29 |
Dissolution Date | 2007-12-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 1 |
Director Name | Director Address |
---|---|
JONATHAN PETERS | 3,6160 40 TH STREET S.E., CALGARY AB T2C 1Z3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-11-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2005-10-18 | current | 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 |
Address | 2005-05-06 | 2005-10-18 | 141 Millview Bay Sw, Calgary, AB T2Y 4A8 |
Address | 2004-11-29 | 2005-05-06 | 1122-16th Ave Sw, Apt 701, Calgary, AB T2R 0T6 |
Name | 2005-10-18 | current | Peters Factory Direct Ltd. |
Name | 2004-11-29 | 2005-10-18 | 6317111 CANADA LTD. |
Status | 2007-12-31 | current | Dissolved / Dissoute |
Status | 2004-11-29 | 2007-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-12-31 | Dissolution | Section: 210 |
2007-03-05 | Amendment / Modification |
Directors Limits Changed. Directors Changed. |
2005-10-18 | Amendment / Modification | Name Changed. |
2004-11-29 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2007-09-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-11-29 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2005-11-29 | 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 |
---|---|---|
Cml Global Capital Ltd. | 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | |
North American Rock & Dirt Inc. | 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | |
Les PГ©troles Calvalley Inc. | 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | |
Canadian Frontier Energy Corp. | 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | 1997-04-21 |
Triaxon Resources Ltd. | 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | 1998-03-02 |
The Permedia Research Group Inc. | 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | 1998-06-09 |
Emergo Energy Corp. | 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | 1999-10-28 |
Consolidated Properties Ltd. | 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | |
Consolidated Properties (alberta) Ltd. | 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | |
Cable Play Inc. | 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Social Innovation Business Trust Society | 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 | 2019-12-10 |
Amity West Foundation | 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 | 2018-07-24 |
Apeiron Resources Ltd. | 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 | 2018-05-24 |
Association of Corporate Counsel - Alberta Chapter, Inc. | 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 | 2014-06-02 |
Shanti Life Canada | 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 | 2014-06-02 |
Arc Fund 7 Lp Ltd. | 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 | 2012-03-07 |
Arc Equity Management (fund 7) Ltd. | Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | 2011-11-17 |
Launchlawyer Canada Inc. | 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 | 2011-10-26 |
Hrg Rms Canada Inc. | 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 | 2011-05-27 |
Global Institute for Intellectual Alliance (canada) | 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 | 2011-05-03 |
Find all corporations in postal code T2P 4H2 |
Name | Address |
---|---|
JONATHAN PETERS | 3,6160 40 TH STREET S.E., CALGARY AB T2C 1Z3, Canada |
City | CALGARY |
Post Code | T2P 4H2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie D'ecoulement Manufacturier Direct De Soutiens-gorge Ltee | 175 Passenger, Rock Island, QC J0B 2K1 | 1977-01-17 |
Jsc Factory Direct Inc. | 11 Honey Crescent, Barrie, ON L4N 0V2 | 2016-08-03 |
Print Factory Direct.com Ltd. | 107-33 Young Street, Toronto, ON M5E 1G4 | 2008-01-15 |
Factory Direct Furniture Ltd. | 912 Thompson Place, Edmonton, AB T6R 3K4 | 2006-07-05 |
Factory Direct Blinds 4 You Ltd. | 303 Essex Street, Carbon, AB T0M 0L0 | 2018-02-14 |
East Asia Manucorp Factory Direct Ltd. | 690 Lafauette Dr, Mississauga, ON L5R 3E1 | 2007-03-27 |
Furnace Factory Direct Inc. | 17 Grenfell Crescent, Unit 6, Ottawa, ON K2G 0G3 | 2005-01-24 |
Direct Factory Sm Incorporated | 301- 200 Friel Street, Ottawa, ON K1N 8Z2 | 2018-11-02 |
Factory Wholesaler Direct Inc. | 34122 East Harmony Trail, Rocky View County, AB T3Z 2G7 | 2020-08-19 |
Saleem Direct Factory Outlet Corp. | 791 Bovaird Drive West, Unit 5, Brampton, ON L6X 0T9 | 2011-09-22 |
Please comment or provide details below to improve the information on Peters Factory Direct 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.