D.G.P. ENGINEERING (CANADA) LTD. (Corporation# 1029681) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 3, 1980.
Corporation ID | 1029681 |
Corporation Name | D.G.P. ENGINEERING (CANADA) LTD. |
Registered Office Address |
Station M P.o. Box 282 Calgary AB T2P 2H9 |
Incorporation Date | 1980-11-03 |
Dissolution Date | 1987-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 7 |
Director Name | Director Address |
---|---|
KENNETH S. STICKLAND | 801, 424 10TH STREET N.W., CALGARY AB T2N 1V9, Canada |
DAROLD H. PARKEN | 4105, 18TH STREET S.W., CALGARY AB T2T 4V8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-11-02 | 1980-11-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1980-11-03 | current | Station M, P.o. Box 282, Calgary, AB T2P 2H9 |
Name | 1980-11-03 | current | D.G.P. ENGINEERING (CANADA) LTD. |
Status | 1987-08-31 | current | Dissolved / Dissoute |
Status | 1984-02-03 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-11-03 | 1984-02-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1980-11-03 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
94033 Canada Inc. | Station M, P.o.box 280, Calgary, AB T2P 2H9 | 1979-09-14 |
Easy Street Adventures Inc. | Station M, P.o. Box 280, Calgary, AB T2P 2H9 | 1992-03-04 |
1st Independant Structural Testing Agency, Ltd. | Station M, P.o.box 448, Montreal, QC H1V 3M5 | 1973-05-10 |
Produits Chimiques De Protection Et Consultants Industriels Ltee | Station M, P.o.box 126, Montreal, QC | 1959-12-14 |
98569 Canada Inc. | Station M, P.o.box 280, Calgary, AB T2P 2H9 | 1980-05-13 |
Wintershall Oil of Canada Ltd. | Station M, P.o.box 280, Calgary, AB T2P 2H9 | 1960-01-14 |
Allwest Communications Ltd. | Station M, P.o.box 352, Calgary, AB T2P 2H9 | 1974-09-12 |
Halifax Grain Elevator Limited | Station M, Box 2510, Halifax, NS B3J 3N5 | 1985-05-23 |
Hotsun-all Energy Alternative Ltd. | Station M, P.o.box 280, Calgary, AB T2P 2H9 | 1980-05-08 |
Cpi Wire Screen Products Ltd. | Station M, Box 987, Calgary, AB T2P 2K4 | 1981-07-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
113190 Canada Inc. | Station M P.o. Box 280, Calgary, AB T2P 2H9 | 1981-12-08 |
Japan Arctic Oil of Canada Ltd. | Box 280 Stn "m", Calgary, AB T2P 2H9 | 1979-08-13 |
Madison Oil & Gas Limited | P.o. Box 280, Calgary, AB T2P 2H9 | 1926-03-22 |
Sceptre Resources Limited | Box 280, Station M, Calgary, AB T2P 2H9 | |
Sceptre Oils Ltd. | 425 1st Street S.w. Stn. M, Ste 3200 Po Box 280, Calgary, AB T2P 2H9 | |
Sceptre Resources Limited | Box 280 Stn "m", Calgary, AB T2P 2H9 | |
98568 Canada Inc. | Box 280 Stn "m", Calgary, AB T2P 2H9 | 1980-05-13 |
98570 Canada Inc. | Box 280 Stn "m", Calgary, AB T2P 2H9 | 1980-05-13 |
Heritage Securities Corporation | Box 280 Stn "m", Calgary, AB T2P 2H9 | 1980-05-13 |
Lyre Artistics Corporation | Box 280 Stn "m", Calgary, AB T2P 2H9 | 1980-11-07 |
Find all corporations in postal code T2P2H9 |
Name | Address |
---|---|
KENNETH S. STICKLAND | 801, 424 10TH STREET N.W., CALGARY AB T2N 1V9, Canada |
DAROLD H. PARKEN | 4105, 18TH STREET S.W., CALGARY AB T2T 4V8, Canada |
City | CALGARY |
Post Code | T2P2H9 |
Category | engineering |
Category + City | engineering + CALGARY |
Corporation Name | Office Address | Incorporation |
---|---|---|
Yeg Engineering Group Inc. | 4311 Savaryn Drive Sw, Edmonton, AB T6X 2E8 | |
Data Sciences Engineering Corp. | 17816 - 105 Ave Nw, C/o: Alpha Adroit Engineering Ltd., Edmonton, AB T5S 2H5 | 2019-12-12 |
Lri Engineering Inc. | 170 University Avenue, 3rd Floor, Toronto, ON M5H 3B3 | |
Engineering Products of Canada Limited | 150 Boul Industriel, Boucherville, QC J4B 2X3 | 1929-11-27 |
David Mcmanus Engineering Ltd. | 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8 | |
Tech-met Engineering Ltee | 80 Milner Avenue, Unit 9, Scarborough, ON M1S 3P8 | 1980-01-09 |
Levelton Engineering Ltd. | 16f- 1600 Rene-levesque West, Montreal, QC H3H 1P9 | |
Dc Construction Engineering Inc. | 1315 Scugog Line 3, Port Perry, ON L9L 1B3 | |
Ingenious Engineering Solutions Ltd. | 27 Ludgate Drive, Etobicoke, ON M9W 2Y2 | |
Geospec Engineering Ltd. | 16f- 1600 Rene-levesque West, Montreal, QC H3H 1P9 |
Please comment or provide details below to improve the information on D.G.P. ENGINEERING (CANADA) LTD..
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.