JALACON HOLDINGS LTD.
PLACEMENTS JALACON LTEE

Address: Po Box 2010, Calgary, AB T2P 2M2

JALACON HOLDINGS LTD. (Corporation# 909009) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 3, 1975.

Corporation Overview

Corporation ID 909009
Business Number 102565652
Corporation Name JALACON HOLDINGS LTD.
PLACEMENTS JALACON LTEE
Registered Office Address Po Box 2010
Calgary
AB T2P 2M2
Incorporation Date 1975-01-03
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
ALLAN B. CHANDLER 5779 PALMER AVENUE, COTE ST-LUC QC H4W 2P6, Canada
HARRY GRIFFITHS 318 STANSTEAD CRESCENT, MONT ROYAL QC H3R 1X9, Canada
STEVEN M. CUMMINGS 33 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-03-03 1977-03-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-01-03 1977-03-03 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-01-03 current Po Box 2010, Calgary, AB T2P 2M2
Name 1980-12-30 current JALACON HOLDINGS LTD.
Name 1980-12-30 current PLACEMENTS JALACON LTEE
Name 1975-01-03 1980-12-30 JALACON HOLDINGS LIMITED
Status 2005-04-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1977-03-04 2005-04-01 Active / Actif

Activities

Date Activity Details
1977-03-04 Continuance (Act) / Prorogation (Loi)
1975-01-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-04-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Jalacon Holdings Ltd. 4115 Sherbrooke St West, Suite 600, Westmount, QC H3Z 1B1

Office Location

Address PO BOX 2010
City CALGARY
Province AB
Postal Code T2P 2M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
114031 Canada Inc. 401 9th Ave. S.w., Box 2010, Calgary, AB T2P 2M2 1982-03-04
112212 Canada Inc. 401 -9th Ave.s.w., Po Box 2010, Calgary, AB T2P 2M2 1981-11-12
110054 Canada Inc. 401 9th Avenue South, P.o.box 2010, Calgary, AB T2P 2M2 1981-08-31
On Stage Cosmetics Ltd. 401 Ninth Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1980-03-17
Canadian Emergency Physicians Management Ltd. 401 9 Ave. S. W.-gulf Canada Sq., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1980-03-17
96267 Canada Limited 401 9 Avenue S.e., Suite 700, Calgary, AB T2P 2M2 1980-01-17
Abercum Holdings Ltd. P.o.box 2010, Calgary, AB T2P 2M2 1977-12-29
85289 Canada Ltee 401 9th Ave. South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
Petrokipp Capital Corp. Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1977-07-04
Link Leasing Limited 240 4th Avenue South West, P.o.box 2010, Calgary, AB T2P 2M2 1976-11-01
Find all corporations in postal code T2P2M2

Corporation Directors

Name Address
ALLAN B. CHANDLER 5779 PALMER AVENUE, COTE ST-LUC QC H4W 2P6, Canada
HARRY GRIFFITHS 318 STANSTEAD CRESCENT, MONT ROYAL QC H3R 1X9, Canada
STEVEN M. CUMMINGS 33 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2M2

Similar businesses

Corporation Name Office Address Incorporation
Les Placements R.s.t.s. Ltee 16b Sunnyside, Westmount, QC H3Y 1C1 1980-02-15
E.f.k. Holdings Ltd. 550 Montpellier Blvd., MontrÉal, QC H4N 2G7 1983-10-27
Placements L.d.l. Ltee 852 Fraser, St-laurent, QC H4M 1Z2 1972-12-20
Les Placements Montorson Ltee 53 Prospect, Westmount, QC H3Z 1W5 1972-07-06
M.g.s.l. Holdings Ltd. 4111, Beaconsfield Avenue, MontrГ©al, QC H4A 2H4 1979-01-31
P.l. - L.l. Holdings Ltd. 78 Rouleau, Suite 205, Victoriaville, QC G6P 7A3 1980-01-24
Les Placements Lca Ltee 8989 Cavendish Blvd, St-laurent, QC H4T 1M8 1973-11-07
Placements N.d.g. Ltee 5810 Cote St. Luc Road, Suite 33, Montreal, QC 1975-09-26
Placements Kay-mar Ltee 1010 De La GauchetiГЁre West, Suite 900, Montreal, QC H3B 2P8 1930-03-29
Les Placements Can-ire Ltee 1150 Marie Victorin, Longueuil, QC J4G 1A1 1978-08-09

Improve Information

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