Peters Factory Direct Ltd.

Address: 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2

Peters Factory Direct Ltd. (Corporation# 6317111) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 29, 2004.

Corporation Overview

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

Directors

Director Name Director Address
JONATHAN PETERS 3,6160 40 TH STREET S.E., CALGARY AB T2C 1Z3, Canada

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 3700, 400 - 3RD AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
JONATHAN PETERS 3,6160 40 TH STREET S.E., CALGARY AB T2C 1Z3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Peters Factory Direct Ltd..

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.