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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1978-06-19 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2P2Z2 |
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 |
Please comment or provide details below to improve the information on ERECT-A-TUBE HANGARS (CANADA) LTD..
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.