CANELCO SERVICES LIMITED

Address: 110 12th Avenue S.w., P.o.box 1900, Calgary 2, AB T2R 0G7

CANELCO SERVICES LIMITED (Corporation# 105929) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 5, 1945.

Corporation Overview

Corporation ID 105929
Corporation Name CANELCO SERVICES LIMITED
Registered Office Address 110 12th Avenue S.w.
P.o.box 1900
Calgary 2
AB T2R 0G7
Incorporation Date 1945-11-05
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 11

Directors

Director Name Director Address
JEAN G FREDETTE 608 GROSVENOR, WESTMOUNT QC H3Y 2S8, Canada
HAROLD L HURDLE 26 MANRESA, BEACONSFIELD QC H9W 5H6, Canada
ALBERT W HOWARD 209 EAGLE RIDGE DRIVE, CALGARY AB T2V 2V6, Canada
ALAN S GORDON 3122 DAULAC, MONTREAL QC H3Y 2H2, Canada
ALAN D CAMERON 70 UNION BLVD, ST LAMBERT QC J4R 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-09-28 1978-09-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1945-11-05 1978-09-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1945-11-05 current 110 12th Avenue S.w., P.o.box 1900, Calgary 2, AB T2R 0G7
Name 1962-12-06 current CANELCO SERVICES LIMITED
Name 1945-12-15 1962-12-06 CALGARY POWER INVESTMENTS, LIMITED
Name 1945-11-05 1945-12-15 C. E. U. INVESTMENTS LIMITED
Status 1985-11-14 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-09-29 1985-11-14 Active / Actif

Activities

Date Activity Details
1978-09-29 Continuance (Act) / Prorogation (Loi)
1945-11-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-06-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-06-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-06-25 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 110 12TH AVENUE S.W.
City CALGARY 2
Province AB
Postal Code T2R 0G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Transalta Utilities 2009 Corporation 110 12th Avenue S.w., Calgary, AB T2R 0G7 1992-05-27
Transalta Resources Corporation 110 12th Avenue S.w., Calgary, AB T2R 0G7
La Corporation Transalta Gestion De L'Г©nergie 110 12th Avenue S.w., Calgary, AB T2P 2M1 1983-11-23
Transalta Energy Corporation 110 12th Avenue S.w., Calgary, AB T2R 0G7 1985-07-22
North China Energy Corporation 110 12th Avenue S.w., Box 1900, Calgary, AB T2P 2M1 1993-07-14
Transalta Energy Marketing Corp. 110 12th Avenue S.w., Calgary, AB T2R 0G7 1985-03-29
Transalta Corporation 110 12th Avenue S.w., Calgary, AB T2R 0G7 1985-03-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
108282 Canada Inc. 110 12th Ave. South West, Calgary, AB T2R 0G7 1979-12-24
85809 Canada Ltd. 500 4th Avenue S.w.-sun Oil Bldg., Suite 1701, Calgary, AB T2R 0G7 1978-01-25
The Calgary Water Power Company, Limited 110 12th Avenue South West, Calgary, AB T2R 0G7 1890-04-24
Kanelk Transmission Company Limited 110 12th Avenue South West, Calgary, AB T2R 0G7 1949-09-24

Corporation Directors

Name Address
JEAN G FREDETTE 608 GROSVENOR, WESTMOUNT QC H3Y 2S8, Canada
HAROLD L HURDLE 26 MANRESA, BEACONSFIELD QC H9W 5H6, Canada
ALBERT W HOWARD 209 EAGLE RIDGE DRIVE, CALGARY AB T2V 2V6, Canada
ALAN S GORDON 3122 DAULAC, MONTREAL QC H3Y 2H2, Canada
ALAN D CAMERON 70 UNION BLVD, ST LAMBERT QC J4R 2M5, Canada

Competitor

Search similar business entities

City CALGARY 2
Post Code T2R0G7

Similar businesses

Corporation Name Office Address Incorporation
Canelco-compagnie Canadienne De Location D'equipement Limitee 3785 Cote De Liesse Road, St-laurent, QC H4N 2N5 1973-03-15
Canelco - Location Et Financement D'equipement Inc. 9 St Andrews, Baie D'urfe, QC H9X 2T9 1983-05-17
Canelco Holdco Inc. 3220 5th Avenue N.e., Bay 2, Calgary, AB T2A 5N1
Columbus Utility Services Limited 199 Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Suzray Services Limited 6963 Lemay St, Montreal 410, QC 1971-11-08
Ge Canada Management Services Limited 1919 Minnesota Court, Suite 100, Mississauga, ON L5N 0C9
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
Les Services Presidentiels Limitee 51 Blvd. Degaulle, Lorraine, QC 1974-03-14
N.i.s. Services Scientifiques Limitee 388 Bonair, Beloeil, QC J3G 2B2 1985-09-04
Les Ventes Et Services Rst Limitee 5701 Pullman St, Montreal, QC 1975-07-07

Improve Information

Please comment or provide details below to improve the information on CANELCO SERVICES LIMITED.

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.