ERECT-A-TUBE HANGARS (CANADA) LTD.

Address: 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2

ERECT-A-TUBE HANGARS (CANADA) LTD. (Corporation# 718416) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 19, 1978.

Corporation Overview

Corporation ID 718416
Corporation Name ERECT-A-TUBE HANGARS (CANADA) LTD.
Registered Office Address 324 8th Avenue South West
Suite 1500
Calgary
AB T2P 2Z2
Incorporation Date 1978-06-19
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
K.B. SHELTON, JR. 1007 LINCOLN ST., HARVARD , United States
R.G. SMITH 12244 LAKE ERIE WAY S.E., CALGARY AB , Canada
JOE CRABB 201 W. ROOSEVEL, HARVARD , United States
W.E. LAUBMAN 12218 LAKE ERIE RD. S.E., CALGARY AB , Canada
G.M. RIACH 103 HANOVER RD. S.W., CALGARY AB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-06-18 1978-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-06-19 current 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2
Name 1978-06-19 current ERECT-A-TUBE HANGARS (CANADA) LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-10-05 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-06-19 1985-10-05 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1978-06-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-08-31 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 324 8TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 2Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intermountain Power Systems Ltd. 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1979-10-22
Home Oil Canada Limited 324 8th Avenue South West, Suite 1700, Calgary, AB T2P 2Z5
Foothills Oil and Gas Company, Limited 324 8th Avenue South West, Suite 2300, Calgary, AB T2P 2Z5 1927-03-21
United Oils, Limited 324 8th Avenue South West, Suite 2300, Calgary, AB T2P 2Z5 1918-11-20
Home Oil Company Limited 324 8th Avenue South West, Suite 2300, Calgary, AB T2P 2Z5 1929-09-19
Calbow Investments Limited 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1946-08-23
Stillings Petroleum (canada) Ltd. 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1974-07-15
T.a. & D.a. Troy of Canada Inc. 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1980-11-05
The Winnipeg Western Land Corporation Limited 324 8th Avenue South West, Suite 1700, Calgary, AB T2P 2Z5 1900-02-05
100218 Canada Inc. 324 8th Avenue South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1980-08-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Torrington Resources Ltd. 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1992-07-09
The Original Canadian Ice & Water Boutique Ltd. 324 8e Avenue S W, Suite 705, Calgary, AB T2P 2Z2 1991-06-25
Katsuhiko Watenabe Holdings Ltd. 324 8th Ave S.w., Suite 1500, Calgary, AB T2P 2Z2 1983-09-28
121358 Canada Ltd. 8th Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-07
Willcal Software Solutions Corporation 1500 Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-04
117783 Canada Inc. 324 8th Ave.s.w. Home Oil Tower, Suite 1500, Calgary, AB T2P 2Z2 1982-10-01
Rock Bit Industries of Canada Ltd. 324 8 Avenue Sw, Suite 1500, Calgary, AB T2P 2Z2 1981-07-09
Ogilvie Mountain Helicopter Services Ltd. 324 8th Ave. S.w., Suite 1500, Calgary, AB T2P 2Z2 1981-02-17
Investissements Julius Shapiro Inc. 300 5th Avenue Sw, 21st Floor, Calgary, AB T2P 2Z2 1980-04-22
Dawnmarie and Associates Ltd. 324 8 Ave. South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1979-12-28
Find all corporations in postal code T2P2Z2

Corporation Directors

Name Address
K.B. SHELTON, JR. 1007 LINCOLN ST., HARVARD , United States
R.G. SMITH 12244 LAKE ERIE WAY S.E., CALGARY AB , Canada
JOE CRABB 201 W. ROOSEVEL, HARVARD , United States
W.E. LAUBMAN 12218 LAKE ERIE RD. S.E., CALGARY AB , Canada
G.M. RIACH 103 HANOVER RD. S.W., CALGARY AB , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Z2

Similar businesses

Corporation Name Office Address Incorporation
C & C Hangars Inc. 4579 Boul. Metropolitain Est, St-leonard, QC H1R 1Z4 1993-05-10
Machinerie De Tube Twt LtÉe 1019 Rue Des Lucioles, Saint-lazare, QC J7T 0J9 1999-02-17
Super-tube Tv Rental Inc. 4058 Jean Talon Ouest, Montreal, QC H4P 1V5 1983-08-22
Struc-tube Realties Ltd. 3300 Autoroute Chomedey (a-13), Laval, QC H7X 0G1 1984-11-09
Tube Cama Ltee 2240a 43rd Avenue, Lachine, QC H8T 2J8
Struc-tube Ltee. 3300 Autoroute Chomedey (a-13), Laval, QC H7X 0G1 1974-08-06
Tube Cama Ltee 2240 43rd Avenue, Lachine, QC 1978-05-25
Nova Tube Inc. 6001 Irwin Street, Lasalle, QC H8N 1A1 2009-03-23
Les Productions Test Tube Inc. 1055 Rene Levesque East, Suite 900, Montreal, QC H2L 4S5 1998-06-12
Tube Nova Ontario Inc. 6001 Irwin Street, Lasalle, QC H8N 1A1 1996-12-27

Improve Information

Please comment or provide details below to improve the information on ERECT-A-TUBE HANGARS (CANADA) 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.