P2-3S ACQUISITION INC.

Address: 1000 Canterra Tower, 400 Third Avenue S.w., Calgary, AB T2P 4H2

P2-3S ACQUISITION INC. (Corporation# 6321836) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 9, 2004.

Corporation Overview

Corporation ID 6321836
Business Number 860617836
Corporation Name P2-3S ACQUISITION INC.
Registered Office Address 1000 Canterra Tower
400 Third Avenue S.w.
Calgary
AB T2P 4H2
Incorporation Date 2004-12-09
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
GARY R. VICKERS 3925 SO CHERRY ST., ENGLEWOOD CO 80113, United States
JAMES DALE FAIR III 741 MIDDLESEX ROAD, GROSSE POINTE PARK MI 48230-1741, United States
TARIG ANANI 23202 -1300 WOODHOLLOW DR., HOUSTON TX 77057, United States
GEORGE GOSBEE 309-40TH AVENUE S.W., CALGARY AB T2S 0X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-12-09 current 1000 Canterra Tower, 400 Third Avenue S.w., Calgary, AB T2P 4H2
Name 2004-12-09 current P2-3S ACQUISITION INC.
Status 2007-01-18 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2004-12-09 2007-01-18 Active / Actif

Activities

Date Activity Details
2004-12-21 Amendment / Modification
2004-12-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-12-31 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 1000 CANTERRA TOWER,
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
P2-3s Exchange Inc. 1000 Canterra Tower, 400 Third Avenue S.w., Calgary, AB T2P 4H2 2004-12-09

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
GARY R. VICKERS 3925 SO CHERRY ST., ENGLEWOOD CO 80113, United States
JAMES DALE FAIR III 741 MIDDLESEX ROAD, GROSSE POINTE PARK MI 48230-1741, United States
TARIG ANANI 23202 -1300 WOODHOLLOW DR., HOUSTON TX 77057, United States
GEORGE GOSBEE 309-40TH AVENUE S.W., CALGARY AB T2S 0X5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, MontrГ©al, QC H3A 2Z7 2013-06-25
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, MontrГ©al, QC H3A 2Z7 2015-04-15
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, MontrГ©al, QC H3A 2Z7 2013-07-15
Acquisition Gt Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07
New Look Acquisition Co. Inc. 1 Place Ville Marie, Suite 3438, MontrГ©al, QC H3B 3N6 2011-09-22
RÉseau D'acquisition D'art G.t.i. Inc. 1007 Merivale Road, Suite 105, Ottawa, ON K1Z 2A6 1996-08-30
Pro Reit Acquisition (1) Inc. 1000 De La GauchetiГЁre Street West, Suite 2100, MontrГ©al, QC H3B 4W5 2013-01-25
Dci Acquisition Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2003-03-17
Societe D'acquisition De Tapis Inc. 677 Douville Street, Granby, QC J2G 3J9 1984-12-20

Improve Information

Please comment or provide details below to improve the information on P2-3S ACQUISITION INC..

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.