WCB HOLDINGS LTD.

Address: One Pallister Sq., Suite 2680, Calgary, AB T2P 2M7

WCB HOLDINGS LTD. (Corporation# 759716) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 11, 1978.

Corporation Overview

Corporation ID 759716
Corporation Name WCB HOLDINGS LTD.
Registered Office Address One Pallister Sq.
Suite 2680
Calgary
AB T2P 2M7
Incorporation Date 1978-10-11
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 21

Directors

Director Name Director Address
JOSEPH SEDGWICK 44 CHARLES STREET W. APT. 3411, TORONTO ON M4Y 1R8, Canada
ARTHUR CHILD 1320 BALDWIN CRESCENT S.W., CALGARY AB T2V 2B8, Canada
HOWARD WEBSTER 19 SOUTHRIDGE ROAD, ILE BIZARD QC H9E 1B3, Canada
RONALD JACKSON 560 LAKE NEWELL CRESCENT S.E., CALGARY AB T2J 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-10-10 1978-10-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-10-11 current One Pallister Sq., Suite 2680, Calgary, AB T2P 2M7
Name 1978-10-11 current WCB HOLDINGS LTD.
Status 1978-12-04 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-10-11 1978-12-04 Active / Actif

Activities

Date Activity Details
1978-10-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address ONE PALLISTER SQ.
City CALGARY
Province AB
Postal Code T2P 2M7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pxp Steam Power Units Ltd. Box 2544 M.p.o., Calgary, ON T2P 2M7 1971-12-21
Burns Foods Limited Suite 2680 P.o.box 2520, Calgary, AB T2P 2M7 1971-05-29
Solar Communications Ltd. 805 8th Ave South-west, Calgary 2, AB T2P 2M7 1951-01-10
Palm Dairies Limited 1939 Centre Ave South East, Box 2121, Calgary, AB T2P 2M7 1928-06-05
Western Industrial Contractors Ltd. 1 Palliser Square, 26th Floor P.o.box 2520, Calgary, AB T2P 2M7
United Canso Oil & Gas Ltd. 700 2nd St. South West, 37th Floor, Calgary, AB T2P 2M7 1954-04-13
Burns Foods Limited One Palliser Square, Suite 2680, Calgary, AB T2P 2M7
Canada-cities Service, Ltd. 407 2nd Street South West, Suite 1700, Calgary, AB T2P 2M7 1970-09-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Pacific Railway Limited 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 2001-06-22
6058175 Canada Inc. 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 2003-01-24
Aurora Pipeline Company Ltd. 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 1961-07-13
The Association of Essential Service Practitioners of Canada 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 2020-10-09
Emian Enterprises Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2006-03-28
Placements Keilander Inc. 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 1981-12-07
Decoking, Descaling Technology Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
6877371 Canada Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2007-11-21
Nicaco Corporation 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2008-12-15
Reliance Asset Consulting Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
Find all corporations in postal code T2P

Corporation Directors

Name Address
JOSEPH SEDGWICK 44 CHARLES STREET W. APT. 3411, TORONTO ON M4Y 1R8, Canada
ARTHUR CHILD 1320 BALDWIN CRESCENT S.W., CALGARY AB T2V 2B8, Canada
HOWARD WEBSTER 19 SOUTHRIDGE ROAD, ILE BIZARD QC H9E 1B3, Canada
RONALD JACKSON 560 LAKE NEWELL CRESCENT S.E., CALGARY AB T2J 3L6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2M7

Similar businesses

Corporation Name Office Address Incorporation
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
S L G Holdings Ltee 6465 Durocher St, Outremont, Montreal, QC 1967-10-06

Improve Information

Please comment or provide details below to improve the information on WCB HOLDINGS 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.