RH Equipment Inc.

Address: 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4

RH Equipment Inc. (Corporation# 11133381) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 6, 2018.

Corporation Overview

Corporation ID 11133381
Business Number 721191310
Corporation Name RH Equipment Inc.
Registered Office Address 3000, 700 - 9th Avenue Sw
Calgary
AB T2P 3V4
Incorporation Date 2018-12-06
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Heather J. Marshall 282049 Destiny Ridge Road E., Foothills AB T1S 4W5, Canada
Robert T. Smith 282049 Destiny Ridge Road E., Foothills AB T1S 4W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-12-06 current 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
Name 2018-12-06 current RH Equipment Inc.
Status 2018-12-06 current Active / Actif

Activities

Date Activity Details
2018-12-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3000, 700 - 9th Avenue SW
City Calgary
Province AB
Postal Code T2P 3V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Naxxas Investment Corp. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1996-08-19
Taiga Bioactives Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
Skyplan Services Limited 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
6205071 Canada Ltd. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
Ckbc Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 2006-09-06
Eti Canada Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
126556 Canada Limited 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1983-09-02
Staple Stop Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1989-05-03
Canadian Health Network Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1990-04-26
2955199 Canada Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1993-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Neweast Energy Corporation 3000, 700 - 9 Ave Sw, Calgary, AB T2P 3V4 2018-08-20
Superior Lodging Development S8 Corporation 700 9th Avenue S.w., Suite 3000, Calgary, AB T2P 3V4 2014-11-21
Prinsco Canada Inc. #3000, 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 2013-10-04
I4 Corporate + Training Consulting Inc. Suite 3000, 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 2013-09-05
Centry Canada Inc. 700 9 Avenue Southwest, Calgary, AB T2P 3V4 2013-07-25
International Indigenous Centre for Health Intelligence 3000, 700 -9th Avenue Sw, Calgary, AB T2P 3V4 2009-08-12
Siksika Health Services 700 9th Avenue Southwest, Suite 3000, Calgary, AB T2P 3V4 2009-07-08
Toy Dreams Inc. 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 1999-06-24
Penmax Pension Resource Corporation 700 9th Avenue S.w., Suite 1900, Calgary, AB T2P 3V4 1999-05-10
Coyotenet Inc. 700 9th Avenue S W, Suite 3000, Calgary, AB T2P 3V4 1998-09-18
Find all corporations in postal code T2P 3V4

Corporation Directors

Name Address
Heather J. Marshall 282049 Destiny Ridge Road E., Foothills AB T1S 4W5, Canada
Robert T. Smith 282049 Destiny Ridge Road E., Foothills AB T1S 4W5, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 3V4

Similar businesses

Corporation Name Office Address Incorporation
Prism Gas Equipment Inc. 789 Cobble Hill Drive, Ottawa, ON K2J 0C4 2017-07-04
Equipment C.h.l. Ltee 3742 Boul Levesque, Chomedey Laval, QC 1973-10-03
Equipment Energetique J.c. Ltee 6 Alexander, Rockland, ON K4K 1K7 1981-03-31
Equipment Forestier Osa Limitee 1155 Dorchester Boulevard West, Suite 3301, Montreal, QC H3B 3T1 1977-05-12
Global Post Products and Equipment Inc. 5623 Ferrier Street, Town of Mount Royal, QC H4P 1N1 2013-01-16
Pamedco Medical Equipment Ltd. 2434 Rue Watt - Parc Colbert, Local 4, Ste-foy (quebec), QC 1976-07-26
Equipment De Secours Auxilium Inc. 28 Edison, Mart E, Montreal Place Bonaventur, QC H5A 1E1 1985-10-25
Aadeo Equipment Informatique Inc. 455 Montrose Drive, Beaconsfield, Montreal, QC H9W 1H4 1982-02-17
Equipment De Couture Optimum Ltee 9475 Esplanade, Montreal, QC H2N 1V8 1996-04-09
Manitou Equipment Ltd. 3581, Boul. Gouin Est, App. 2009, Montreal, QC H1H 0A1 1977-08-24

Improve Information

Please comment or provide details below to improve the information on RH Equipment 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.