VG CANADA HOLDING CORP.

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

VG CANADA HOLDING CORP. (Corporation# 6469132) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 27, 2005.

Corporation Overview

Corporation ID 6469132
Business Number 820585545
Corporation Name VG CANADA HOLDING 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
FRED ANDERSON 350 SELBY LANE, ATHERTON CA 94027, United States
JAMES JOHNSON 25 MAYNARD COURT, LOS ALTOS CA 94022, United States
GREG RICHARDSON 1341 DELFINO WAY, MENLO PARK CA 94025, United States
GREG ZESCHUK 7825 - 115 STREET, EDMONTON AB T6G 1N6, Canada
RAYMOND MUZYKA 437 OSBORNE CRESCENT, EDMONTON AB T6R 2C3, 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 CANADA HOLDING CORP.
Status 2007-12-17 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2007-12-11 2007-12-17 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2005-10-27 2007-12-11 Active / Actif

Activities

Date Activity Details
2007-12-17 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
2005-10-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
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 Exchange 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
FRED ANDERSON 350 SELBY LANE, ATHERTON CA 94027, United States
JAMES JOHNSON 25 MAYNARD COURT, LOS ALTOS CA 94022, United States
GREG RICHARDSON 1341 DELFINO WAY, MENLO PARK CA 94025, United States
GREG ZESCHUK 7825 - 115 STREET, EDMONTON AB T6G 1N6, Canada
RAYMOND MUZYKA 437 OSBORNE CRESCENT, EDMONTON AB T6R 2C3, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 5H1

Similar businesses

Corporation Name Office Address Incorporation
Horsehead Canada Holding Corp. 1 Tilbury Court, Brampton, ON L6T 3T4
11474375 Canada Corp. 2 Saint Clair Avenue West, Suite 1201, Toronto, ON M4V 1L5
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Compagnie De Placements Et De Gestion Denault Corp. 85 De Castelanu Ouest, Montreal, QC H2R 2W3 1977-05-10
Urmy Holding Corp. 1321 Sherbrooke Street West, Apt. C101, Montreal, QC H3G 1J4
Compagnie De Placements Et De Gestion Denault Corp. 85 Ouest De Castelnau, Montreal, QC H2R 2W3
La Corp. Des Investissements Lowenger 5900 Cavendish Blvd., Suite 108, Cote St-luc, QC H4W 3G9 1980-06-11
Corp. De Gestion Arrij 1255 University, Suite 300, Montreal, QC H3B 3B4 1989-08-01
Gestion Masonel Corp. 850 Bord Du Lac, App F-3, Dorval, QC H9S 5T9 1991-08-15
Les Placements J. Balin Corp. 19 Churchill, Westmount, QC H3Y 2Z8 1979-07-23

Improve Information

Please comment or provide details below to improve the information on VG CANADA HOLDING 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.