C8 Venture Capital Inc. (Corporation# 7927584) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 26, 2011.
Corporation ID | 7927584 |
Business Number | 808009112 |
Corporation Name | C8 Venture Capital Inc. |
Registered Office Address |
1500, 850 - 2 Street Sw Calgary AB T2P 0R8 |
Incorporation Date | 2011-07-26 |
Dissolution Date | 2013-02-25 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
Frederick Florence | 406 - 2 Fieldway Rd., Toronto ON M8Z 0B9, Canada |
David J. Cohen | 6511 N Silversmith Pl., Tucson AZ 85750, United States |
John Culligan | 4190 West Cush Canyon Loop, Marana AZ 85658, United States |
John Markese | 15136 Gallery Overlook Pl., Marana AZ 85658-4210, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-07-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-09-06 | current | 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 |
Address | 2011-07-26 | 2011-09-06 | 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 |
Name | 2011-07-26 | current | C8 Venture Capital Inc. |
Status | 2013-02-25 | current | Dissolved / Dissoute |
Status | 2011-07-26 | 2013-02-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-02-25 | Dissolution | Section: 210(3) |
2011-11-28 | Amendment / Modification |
Directors Limits Changed. Section: 178 |
2011-09-06 | Amendment / Modification |
RO Changed. Section: 178 |
2011-07-26 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
94111 Canada Inc. | 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 | 1979-09-21 |
Placements Metrocan Inc. | 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 | |
Hunting Canadian Airport Holdings Ltd. | 1500, 850 - 2 Street Sw, Calgary, AB T2P 1P5 | 1954-02-15 |
Petrodorado Energy Ltd. | 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 | 2005-05-25 |
Fjords Processing Canada Inc. | 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 | |
Techint E&c Inc. | 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 | 2006-09-01 |
Thrubit Canada Inc. | 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 | 2006-10-20 |
2944197 Canada Inc. | 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 | 1993-08-10 |
Western Canada Section of The American Water Works Association | 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 | 2000-07-11 |
Ridge Meadows Properties Ltd. | 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 | 2001-07-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Government Technologies Solutions Canada Inc. | 1500-850 2 Street Southwest, Calgary, AB T2P 0R8 | 2020-11-03 |
12465451 Canada Ltd. | 1500-850 2 Avenue Sw, Calgary, AB T2P 0R8 | 2020-11-02 |
Pathway Health Corp. | 1500 - 850 2 St Southwest, Calgary, AB T2P 0R8 | 2020-09-18 |
Chinook Media Productions Inc. | 1500 - 850 2 Street Southwest, Calgary, AB T2P 0R8 | 2020-07-14 |
Canadian Apartment Rental Network, Inc. | 850 – 2nd Street Sw, Calgary, AB T2P 0R8 | 2016-10-20 |
International Centre of Regulatory Excellence | 850-2nd Street Sw, Suite 700, Calgary, AB T2P 0R8 | 2016-07-20 |
Docvue Canada Inc. | 850 - 2nd Street Sw, 15th Floor, Calgary, AB T2P 0R8 | 2016-01-01 |
Harper & Associates Consulting Inc. | 850 2nd Street Sw, 15th Floor, Calgary, AB T2P 0R8 | 2015-12-23 |
9334289 Canada Ltd. | 15th Floor Bankers Court, 850 - 2nd Street Sw, Calgary, AB T2P 0R8 | 2015-06-15 |
9275827 Canada Ltd. | 850 – 2nd Street Sw, 15th Floor, Bankers Court, Calgary, AB T2P 0R8 | 2015-04-30 |
Find all corporations in postal code T2P 0R8 |
Name | Address |
---|---|
Frederick Florence | 406 - 2 Fieldway Rd., Toronto ON M8Z 0B9, Canada |
David J. Cohen | 6511 N Silversmith Pl., Tucson AZ 85750, United States |
John Culligan | 4190 West Cush Canyon Loop, Marana AZ 85658, United States |
John Markese | 15136 Gallery Overlook Pl., Marana AZ 85658-4210, United States |
City | Calgary |
Post Code | T2P 0R8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Opportunities Venture Capital Investment Inc. | 2900-1000 De La GauchetiГЁre West, Montreal, QC H3B 4W5 | 2016-10-04 |
Amplitude Venture Capital Management Inc. | 79 Wellington Street W., Suite 3000, Toronto, ON M5K 1N2 | 2018-03-28 |
Dynamis Venture Capital Inc. | 1 Place Ville Marie, Bureau 1812, Montreal, QC H3B 4A9 | 2004-01-29 |
Canadian Venture Capital & Private Equity Association | 372 Bay Street, Suite 1201, Toronto, ON M5H 2W9 | 1974-07-12 |
Capital De Risque Dynamis Inc. | 2150, Rue Sherbrooke Ouest, App. 18, Montreal, QC H3H 1G7 | |
Capital De Risque Equitech Innovation Inc. | 1440 Ste-catherine West, Suite 525, Montreal, QC H3G 1R8 | 1997-01-31 |
Corporation De Capital De Risque Moonsoon | 3030 Boul. Le Carrefour, 1002, Laval, QC H7T 2P5 | 1998-10-01 |
Capital De Risque Nakiska Corp. | 1000 De La Gauchetiere West, 2900, Montreal, QC H3B 4W5 | 1998-11-20 |
Black Riverside Venture Capital Inc. | 3030, Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 | 1999-07-12 |
Corporation De Capital De Risque E1 Nino | 3030 Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 | 2001-07-30 |
Please comment or provide details below to improve the information on C8 Venture Capital Inc..
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.