SCRIM HOLDINGS LIMITEE
SCRIM HOLDINGS LIMITED

Address: 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2

SCRIM HOLDINGS LIMITEE (Corporation# 948268) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 12, 1976.

Corporation Overview

Corporation ID 948268
Business Number 103597696
Corporation Name SCRIM HOLDINGS LIMITEE
SCRIM HOLDINGS LIMITED
Registered Office Address 400 3rd Ave S W
Suite 1000
Calgary
AB T2P 4H2
Incorporation Date 1976-01-12
Dissolution Date 2008-09-17
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
BETTY SCRIM 800 LAKESHORE DR., APT. 52, DORVAL QC H9S 2C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-01-11 1976-01-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-03-30 current 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2
Name 1989-12-14 current SCRIM HOLDINGS LIMITEE
Name 1989-12-14 current SCRIM HOLDINGS LIMITED
Name 1976-01-12 1989-12-14 COMMUNICATIONS MCKENZIE LIMITEE
Name 1976-01-12 1989-12-14 MCKENZIE COMMUNICATIONS LIMITED
Status 2008-09-17 current Dissolved / Dissoute
Status 1985-02-14 2008-09-17 Active / Actif
Status 1983-06-03 1985-02-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2008-09-17 Dissolution Section: 210
2007-05-23 Amendment / Modification Directors Limits Changed.
1976-01-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-01-31 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 400 3RD AVE S W
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Midnapore West Development Corp. 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2
Brefinca Inc. 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2
3220206 Canada Ltd. 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 1996-01-16
Pre-paid Solutions (canada) Inc. 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 1997-09-02
Cmgl Services Corporation 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 1998-07-20
Lepco Oil & Gas Canada Limited 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 1980-06-11
Agrafibre Industries Inc. 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 1989-06-08
Sceptre Saskatchewan Limited 400 3rd Ave S W, Suite 2000, Calgary, AB T2P 4H2
Oppenheimer Bros. Alberta Ltd. 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2
Granisko Resources Inc. 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Instromet Canada, Ltd. 400 Third Ave Sw, Suite 1000, Calgary, AB T2P 4H2 1998-07-20
Pii (canada) Limited 400 3rd Ave W, Suite 3700, Calgary, AB T2P 4H2 1997-10-21
Canadian Clean Fuels Coalition 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1997-09-08
Coast Pacific Tre-97 Exploration Limited 400 -3rd Avenue S.w., Suite 3700, Calgary`, AB T2P 4H2 1997-08-11
2950359 Canada Ltd. 400 Third Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1993-08-30
Cwt Power International Ltd. 400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1993-07-23
International Professional Alliance Consultants 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1993-02-08
Tojac Distributors Ltd. 400 3e Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1992-09-14
New York Oils Limited 40 3e Avenue S W, Suite 2000, Calgary, AB T2P 4H2 1992-07-24
2757559 Canada Inc. 400 3rd Avenue Sw, Suite 1000, Calgary, AB T2P 4H2 1991-10-02
Find all corporations in postal code T2P4H2

Corporation Directors

Name Address
BETTY SCRIM 800 LAKESHORE DR., APT. 52, DORVAL QC H9S 2C6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4H2

Similar businesses

Corporation Name Office Address Incorporation
Earl Scrim and Sons Ltd. 155 Bank St., Ottawa, ON K1P 5N7 1979-07-19
Les SociГ©tГ©s Canadiennes En Radiation Et Imagerie MГ©dicale (scrim) 1740 Cote-vertu, Saint-laurent, QC H4L 2A4 1998-03-20
Les Holdings Berenson Limitee 4101 Weston Road, Unit 9 10, North York, ON M9L 1V9 1977-07-21
Badrig Holdings Limitee 1115 Sherbrooke St. West, Suite 2801, Montreal, QC H3A 1H3 1976-04-08
Ashburton Holdings Limitee 1130 Sherbrooke St West, Suite 510, Montreal, QC H3A 2T1 1971-12-31
1130 Holdings Limitee North Tower, 14th Floor P.o.box 76, Toronto, ON M5J 2J2 1967-12-26
Tiivel Holdings Limitee 2520, St. Joseph Blvd. East, Montreal, QC H1Y 2A2
Knier Holdings Limitee 165 Ontario St., Suite 1005, Kingston, ON K7L 2Y6 1976-06-15
Mcft Holdings Limitee 409 8th Avenue S.w., 2nd Floor, Calgary, AB T2P 1E3 1925-06-23
Slsr Holdings Limitee 407 8th Avenue S.w., Suite 400, Calgary, AB T2P 1E5 1912-04-30

Improve Information

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

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.