C8 Venture Capital Inc.

Address: 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8

C8 Venture Capital Inc. (Corporation# 7927584) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 26, 2011.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Office Location

Address 1500, 850 - 2 Street SW
City Calgary
Province AB
Postal Code T2P 0R8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Calgary
Post Code T2P 0R8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on C8 Venture Capital Inc..

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.