UKBizDB.co.uk

BRAE CANADA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brae Canada Ltd. The company was founded 34 years ago and was given the registration number FC015567. The firm's registered office is in CALGARY. You can find them at 350 7th Avenue Sw Suite 3400, , Calgary, Alberta T2p 3n9. This company's SIC code is None Supplied.

Company Information

Name:BRAE CANADA LTD
Company Number:FC015567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1990
End of financial year:31 December 2016
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:350 7th Avenue Sw Suite 3400, Calgary, Alberta T2p 3n9, Canada,
Country Origin:CANADA
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
855, 2nd Street Sw, 4500 Bankers Hall East, Calgary, Canada,

Secretary18 March 2019Active
350 - 7th Avenue Sw, Suite 3400, Calgary, Canada,

Director28 June 2019Active
855 2nd Street W, 4500 Bankers Hall East, Calgary, Canada, T2P 4KY

Director30 April 2018Active
855 2nd Street Sw, 4500 Bankers Hall East, Calgary, Canada,

Director26 September 2017Active
855, 2nd Street Sw, 4500 Bankers Hall East, Calgary, Canada,

Secretary30 April 2018Active
Atria Iii, 2225 Sheppard Avenue East, Suite 100, Toronto, Canada,

Secretary30 September 2005Active
855, 2nd Street Sw, 4500 Bankers Hall East, Calgary, Canada,

Secretary30 June 2014Active
855, 2nd Street Sw, 4500 Bankers Hall East, Calgary, Canada,

Secretary30 September 2012Active
855 2nd Street Sw, 4500 Bankers Hall East, Calgary, Canada, T2P 4KY

Director01 March 2012Active
66 Highland Crescent, North York, Toronto, Ontario, Canada,

Director30 September 2005Active
3801 Ridgewood Drive, Edmond, Oklahoma, Usa,

Director16 July 1990Active
Atria Iii, 2225 Sheppard Avenue East, Suite 100, Toronto, Canada,

Director30 September 2005Active
37 Citation Drive, Toronto, Ontario, Canada,

Director30 September 2005Active
296 Russell Hill Road, Toronto, Ontario, Canada,

Director30 September 2005Active
Atria Iii, 2225 Sheppard Avenue East, Suite 100, Toronto, Canada,

Director31 December 2008Active
855 2nd Street Sw, 4500 Bankers Hall East, Calgary, Canada,

Director26 September 2017Active
855 2nd Street Sw, 4500 Bankers Hall East, Calgary, Canada,

Director30 April 2018Active
311 Willow Ridge Place Se, Calgary, Canada, T2J 1N2

Director16 July 1990Active
Atria Iii, 2225 Sheppard Avenue East, Suite 100, Toronto, Canada, M2J 5C2

Director01 May 2010Active
4104 N E 143rd Street, Edmond, Oklahoma, 73034 US

Director16 July 1990Active
303 825-12th Avenue Sw, Calgary, Canada, T2R 0J2

Director16 July 1990Active
Box 14 Site 21 Rr 2, Calgary, Canada, T2P 2G5

Director16 July 1990Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Dissolution

Dissolution closure of uk establishment and overseas company.

Download
2020-12-07Officers

Termination person director overseas company with name termination date.

Download
2020-12-07Officers

Appoint person director overseas company with name appointment date.

Download
2020-12-07Officers

Termination person director overseas company with name termination date.

Download
2020-12-07Officers

Appoint person director overseas company with name appointment date.

Download
2020-12-07Officers

Appoint person director overseas company with name appointment date.

Download
2020-12-07Officers

Appoint person director overseas company with name appointment date.

Download
2020-11-16Officers

Appoint person director overseas company with name appointment date.

Download
2020-11-16Officers

Termination person director overseas company with name termination date.

Download
2020-11-16Officers

Appoint person director overseas company with name appointment date.

Download
2020-03-14Other

Change company details overseas company with change details.

Download
2020-03-14Officers

Termination person secretary overseas company with name termination date.

Download
2020-03-14Officers

Termination person secretary overseas company with name termination date.

Download
2020-03-14Officers

Termination person secretary overseas company with name termination date.

Download
2020-03-14Officers

Termination person secretary overseas company with name termination date.

Download
2020-03-14Officers

Termination person director overseas company with name termination date.

Download
2020-03-14Officers

Termination person director overseas company with name termination date.

Download
2020-03-14Officers

Termination person director overseas company with name termination date.

Download
2020-03-14Officers

Appoint person secretary overseas company with appointment date.

Download
2020-03-14Officers

Appoint person secretary overseas company with appointment date.

Download
2020-03-14Officers

Appoint person secretary overseas company with appointment date.

Download
2020-03-14Officers

Appoint person secretary overseas company with appointment date.

Download
2018-01-10Accounts

Accounts with accounts type full.

Download
2017-03-25Accounts

Accounts with accounts type full.

Download
2016-02-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.