Nova Directional Inc.

Address: 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8

Nova Directional Inc. (Corporation# 10370606) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 18, 2017.

Corporation Overview

Corporation ID 10370606
Business Number 798660684
Corporation Name Nova Directional Inc.
Registered Office Address 1500, 850 - 2 Street Sw
Calgary
AB T2P 0R8
Incorporation Date 2017-08-18
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Christopher Lally 224 Copperpond Cove SE, Calgary AB T2Z 3M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-04-20 current 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8
Address 2017-08-18 2020-04-20 224 Copperpond Cove Se, Calgary, AB T2Z 3M4
Name 2017-08-18 current Nova Directional Inc.
Status 2020-04-20 current Active / Actif
Status 2020-01-23 2020-04-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-08-18 2020-01-23 Active / Actif

Activities

Date Activity Details
2020-04-29 Amendment / Modification Directors Limits Changed.
Section: 178
2017-08-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-31 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 1500, 850 - 2 Street SW
City Calgary
Province AB
Postal Code T2P 0R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94111 Canada Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 1979-09-21
Placements Metrocan Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8
Hunting Canadian Airport Holdings Ltd. 1500, 850 - 2 Street Sw, Calgary, AB T2P 1P5 1954-02-15
Petrodorado Energy Ltd. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2005-05-25
Fjords Processing Canada Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8
Techint E&c Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2006-09-01
Thrubit Canada Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2006-10-20
2944197 Canada Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 1993-08-10
Western Canada Section of The American Water Works Association 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2000-07-11
Ridge Meadows Properties Ltd. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2001-07-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Government Technologies Solutions Canada Inc. 1500-850 2 Street Southwest, Calgary, AB T2P 0R8 2020-11-03
12465451 Canada Ltd. 1500-850 2 Avenue Sw, Calgary, AB T2P 0R8 2020-11-02
Pathway Health Corp. 1500 - 850 2 St Southwest, Calgary, AB T2P 0R8 2020-09-18
Chinook Media Productions Inc. 1500 - 850 2 Street Southwest, Calgary, AB T2P 0R8 2020-07-14
Canadian Apartment Rental Network, Inc. 850 – 2nd Street Sw, Calgary, AB T2P 0R8 2016-10-20
International Centre of Regulatory Excellence 850-2nd Street Sw, Suite 700, Calgary, AB T2P 0R8 2016-07-20
Docvue Canada Inc. 850 - 2nd Street Sw, 15th Floor, Calgary, AB T2P 0R8 2016-01-01
Harper & Associates Consulting Inc. 850 2nd Street Sw, 15th Floor, Calgary, AB T2P 0R8 2015-12-23
9334289 Canada Ltd. 15th Floor Bankers Court, 850 - 2nd Street Sw, Calgary, AB T2P 0R8 2015-06-15
9275827 Canada Ltd. 850 – 2nd Street Sw, 15th Floor, Bankers Court, Calgary, AB T2P 0R8 2015-04-30
Find all corporations in postal code T2P 0R8

Corporation Directors

Name Address
Christopher Lally 224 Copperpond Cove SE, Calgary AB T2Z 3M4, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 0R8

Similar businesses

Corporation Name Office Address Incorporation
Acier Nova Ltee 6001 Irwin Street, Lasalle, QC H8N 1A1 1979-01-16
Nova Games Ltd. 180 Graveline Road, St-laurent, QC H4T 1R7 1981-03-13
Nova Petrochimie Inc. 201 North Front Street, Sarnia, ON N7T 7V1 1989-12-05
Nova X Rays Inc. 5447 Vanden Abeele, St-laurent, QC H4S 1S1 1982-09-15
Nova-med Products II Inc. 8185 Avenue Peterborough, Anjou, QC H1K 1H1 1988-02-03
Encanteurs Nova Inc. 6130 Ave. Notre-dame-de-grace, Montreal, QC H4A 1N4 1987-09-30
Nova Toys Inc. 1051 Delvantrouze, Boucherville, QC J4B 5X4 1986-06-10
Nova Steel Inc. 6001 Irwin Street, Lasalle, QC H8N 1A1 2009-02-25
Nova Cgm Group Inc. 1680 Rougemont, Brossard, QC J4X 2V2 1991-10-01
Nova Cgm Group Inc. 1168 St.catherine Street West, Suite 103, Montreal, QC H3B 1K1

Improve Information

Please comment or provide details below to improve the information on Nova Directional Inc..

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.