VG EXCHANGE CORP.

Address: 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1

VG EXCHANGE CORP. (Corporation# 6469124) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 27, 2005.

Corporation Overview

Corporation ID 6469124
Business Number 820584944
Corporation Name VG EXCHANGE CORP.
Registered Office Address 2500, 450 - 1st Street Sw
Calgary
AB T2P 5H1
Incorporation Date 2005-10-27
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
GLEN A. KOHL 135 OSAGE AVENUE, LOS ALTOS CA 94022, United States
STEPHEN G. BENE 2072 ARROYO AVENUE, SAN CARLOS CA 94070-3760, United States
BRIAN DARTNELL 2124 WEST 8TH AVENUE, VANCOUVER BC V6K 2A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-10-27 current 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Name 2005-10-27 current VG EXCHANGE CORP.
Status 2010-03-02 2008-01-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-04-06 2010-03-02 Active / Actif
Status 2008-01-09 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2008-01-07 2008-04-06 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2005-10-27 2008-01-07 Active / Actif

Activities

Date Activity Details
2008-01-09 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
2005-11-18 Amendment / Modification
2005-10-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-08-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-04-30 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 2500, 450 - 1st Street SW
City Calgary
Province AB
Postal Code T2P 5H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Franchise Services of North America Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 1998-08-27
Old Maritime Corporation 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
4384725 Canada Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2007-01-16
See Your Game Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2002-11-15
Vg Canada Holding Corp. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2005-10-27
Green Analytics Corp. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2011-09-12
B&f Mongolia Corp. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2011-10-12
Hochtief Canada Holding 3 Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2012-08-10
Mongolia Infrastructure Corp. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2013-05-15
8449295 Canada Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10943045 Canada Ltd. 450 - 1 Street Sw, Calgary, AB T2P 5H1 2018-08-13
Miramar Family Investments II Inc. 450 1st St S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1 2015-01-23
Sustainitech Inc. 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2013-12-04
Basin Supply Canada Inc. Suite 2500, 450 – 1st Street Sw, Calgary, AB T2P 5H1 2012-09-04
Transcanada Gas Pipelines Holdings Gp Ltd. 450-1st Street, Calgary, AB T2P 5H1 2012-07-20
7577800 Canada Inc. 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2011-12-20
Elephant Acquisition Corp. 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 2010-06-22
4513380 Canada Inc. 450 - 1st St. S.w., Transcanada Tower, Suite 2500, Calgary, AB T2P 5H1 2009-10-06
7042531 Canada Inc. Suite 2500, 450 - 1st Street S.w., Calgary, AB T2P 5H1 2008-09-11
Miramar Family Investments Inc. 450 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2008-05-28
Find all corporations in postal code T2P 5H1

Corporation Directors

Name Address
GLEN A. KOHL 135 OSAGE AVENUE, LOS ALTOS CA 94022, United States
STEPHEN G. BENE 2072 ARROYO AVENUE, SAN CARLOS CA 94070-3760, United States
BRIAN DARTNELL 2124 WEST 8TH AVENUE, VANCOUVER BC V6K 2A4, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 5H1

Similar businesses

Corporation Name Office Address Incorporation
Ares Resource Exchange Corp. 1007 Rue VerchГ©res, St-bruno, QC J3V 3M6 2009-11-17
Les Developpements Et Commerce Canadien Europeen Anfu Corp. 1500 Stanley, Room 901, Montreal, QC H3A 1R3 1984-08-10
National Commercial Foreign Exchange Corp (canada) Ltd. 1240 Peel Street, Montreal, QC H3B 2T6 1977-09-01
Exchange Professional Network 69 Bickerton Crescent, Toronto, ON M2J 3T2 2020-08-27
Exchange Investments Ltd. 1155 University St., Suite 1310, Montreal, QC H3B 3A7 1945-07-18
Moose Currency Exchange Corp. 836 Massimo Crescent, Windsor, ON N9G 3C6 2020-10-02
International Crystal Exchange Corp. #206, 5050 Kingsway, Burnaby, BC V5H 4H2 2004-11-05
4436652 Canada Corp. Rpo World Exchange P.o. Box: 81047, Ottawa, ON K1P 1B1 2007-06-21
Dw Int'l Culture & Bz Exchange Centre Corp. 6 Trojan Cres., Markham, ON L6C 2G4 2010-08-19
Ecoin Exchange Corp. 14 - 900 Village Lane, Suite #160, Okotoks, AB T1S 1Z6 2017-06-02

Improve Information

Please comment or provide details below to improve the information on VG EXCHANGE CORP..

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.