P2-3S ACQUISITION INC. (Corporation# 6321836) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 9, 2004.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2004-12-21 | Amendment / Modification | |
2004-12-09 | Incorporation / Constitution en sociГ©tГ© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
P2-3s Exchange Inc. | 1000 Canterra Tower, 400 Third Avenue S.w., Calgary, AB T2P 4H2 | 2004-12-09 |
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 |
---|---|
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 |
City | CALGARY |
Post Code | T2P 4H2 |
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 |
Please comment or provide details below to improve the information on P2-3S ACQUISITION INC..
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.