B&F MONGOLIA CORP.

Address: 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1

B&F MONGOLIA CORP. (Corporation# 7996624) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 12, 2011.

Corporation Overview

Corporation ID 7996624
Business Number 844590489
Corporation Name B&F MONGOLIA CORP.
Registered Office Address 2500, 450 - 1st Street Sw
Calgary
AB T2P 5H1
Incorporation Date 2011-10-12
Dissolution Date 2016-08-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
William Foster 40 Aspen Ridge Bay SW, Calgary AB T3H 5M3, Canada
Frank Bellotti 7 Ardmore Crescent, Richmond Hill ON L4B 2H8, Canada
Robert Cross 2890 Bellevue Avenue, West Vancouver BC V7V 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-03-14 current 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Address 2011-10-12 2014-03-14 47 Colborne Street, Suite 201, Toronto, ON M5E 1P8
Name 2011-10-12 current B&F MONGOLIA CORP.
Name 2011-10-12 current B;F MONGOLIA CORP.
Status 2016-08-14 current Dissolved / Dissoute
Status 2016-03-17 2016-08-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-10-12 2016-03-17 Active / Actif

Activities

Date Activity Details
2016-08-14 Dissolution Section: 212
2014-03-14 Amendment / Modification RO Changed.
Section: 178
2011-10-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-10-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-10-12 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 2500, 450 - 1st Street SW
City Calgary
Province AB
Postal Code T2P 5H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Franchise Services of North America Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 1998-08-27
Old Maritime Corporation 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
4384725 Canada Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2007-01-16
See Your Game Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2002-11-15
Vg Exchange Corp. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2005-10-27
Vg Canada Holding Corp. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2005-10-27
Green Analytics Corp. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2011-09-12
Hochtief Canada Holding 3 Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2012-08-10
Mongolia Infrastructure Corp. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2013-05-15
8449295 Canada Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10943045 Canada Ltd. 450 - 1 Street Sw, Calgary, AB T2P 5H1 2018-08-13
Miramar Family Investments II Inc. 450 1st St S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1 2015-01-23
Sustainitech Inc. 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2013-12-04
Basin Supply Canada Inc. Suite 2500, 450 – 1st Street Sw, Calgary, AB T2P 5H1 2012-09-04
Transcanada Gas Pipelines Holdings Gp Ltd. 450-1st Street, Calgary, AB T2P 5H1 2012-07-20
7577800 Canada Inc. 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2011-12-20
Elephant Acquisition Corp. 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 2010-06-22
4513380 Canada Inc. 450 - 1st St. S.w., Transcanada Tower, Suite 2500, Calgary, AB T2P 5H1 2009-10-06
7042531 Canada Inc. Suite 2500, 450 - 1st Street S.w., Calgary, AB T2P 5H1 2008-09-11
Miramar Family Investments Inc. 450 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2008-05-28
Find all corporations in postal code T2P 5H1

Corporation Directors

Name Address
William Foster 40 Aspen Ridge Bay SW, Calgary AB T3H 5M3, Canada
Frank Bellotti 7 Ardmore Crescent, Richmond Hill ON L4B 2H8, Canada
Robert Cross 2890 Bellevue Avenue, West Vancouver BC V7V 1E8, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 5H1

Similar businesses

Corporation Name Office Address Incorporation
Mongolia Infrastructure Corp. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2013-05-15
Mongolia Infrastructure Corp. 47 Colborne Street, Suite 201, Toronto, ON M5E 1P8 2011-08-22
Inner Mongolia Minerals (canada) Ltd. 4 Pawnee Ave, North York, ON M2H 3A9 2012-03-19
Canada Mongolia Chamber of Commerce 603 Shelley Avenue, #1, Ottawa, ON K1G 0N5 2014-01-21
Mongolia Minerals Corporation Suite 404, 1015 - 4th Street Sw, Calgary, AB T2R 1J4 2010-04-22
Canada Inner Mongolia Chamber of Commerce 7400 Gilbert Street, Richmond, BC V7C 3W2 2017-08-30
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
Deq SystГЁmes Corp. 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6

Improve Information

Please comment or provide details below to improve the information on B&F MONGOLIA CORP..

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.