HALLIBURTON SERVICES LIMITED (Corporation# 118061) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 18, 1929.
Corporation ID | 118061 |
Business Number | 876433996 |
Corporation Name | HALLIBURTON SERVICES LIMITED |
Registered Office Address |
550 6th Ave. Sw, Calgary Hse. Suite 1100 Calgary AB T2P 0S2 |
Incorporation Date | 1929-06-18 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
WESLEY P. NIVEN | 80 SILVER RIDGE RISE N.W., CALGARY AB T3B 4P7, Canada |
ALAN A. BAKER | 2104 COUNTRY CLUB TERRACE, DUNCAN , United States |
JIMMY C. COOPER | 1629 TERRACE DRIVE, DUNCAN , United States |
GEORGE R. ARMSTRONG | 127 WESTVIEW DRIVE S.W., CALGARY AB T3C 2S1, Canada |
GERRY C. SHAW | 3017 25TH S.W., CALGARY AB T3E 1Y2, Canada |
KENNETH LESUER | RR 2 BOX 160B, MARLOW , United States |
ROBERT POLLOCK | 316 VARSITY ESTATES MEWS N.W., CALGARY AB T3B 4V1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-10-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-10-14 | 1980-10-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1929-06-18 | 1980-10-14 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1929-06-18 | current | 550 6th Ave. Sw, Calgary Hse., Suite 1100, Calgary, AB T2P 0S2 |
Name | 1968-07-05 | current | HALLIBURTON SERVICES LIMITED |
Name | 1929-06-18 | 1968-07-05 | HALLIBURTON OIL WELL CEMENTING COMPANY LIMITED |
Status | 1986-12-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1980-10-15 | 1986-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-10-15 | Continuance (Act) / Prorogation (Loi) | |
1929-06-18 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1986-10-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1986-10-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1984 | 1986-10-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Halliburton Services Limited | 550 6th Avenue S.w., Suite 1100, Calgary, AB T2P 0S2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Underkart Industries of Canada Ltd. | 550 6th Ave S W, Suite 1400, Calgary, AB T2P 0S2 | 1987-02-11 |
Ferrone Imports Inc. | 550 6th Avenue S.w., Suite 950, Calgary, AB T2P 0S2 | 1986-07-25 |
170337 Canada Ltd. | 550 Sixth Ave Sw, Suite 520, Calgary, AB T2P 0S2 | 1984-06-28 |
Howco Air Limited | 550 6avenue South West, Suite 1100, Calgary, AB T2P 0S2 | 1956-12-27 |
Transport Maritime Des Grands Lacs Ltee | 550 6th Avenue South West, Calgary 605 Calgary House, AB T2P 0S2 | |
Bradcliff Management Consultants Inc. | 550 6th Ave S.w., Suite 950, Calgary, QC T2P 0S2 | 1972-12-23 |
Czan Point Resources Ltd. | 550 6th Ave S.w., Suite 950, Calgary, AB T2P 0S2 | 1982-12-08 |
Vann Systems Canada Ltd. | 550 6th Avenue S.w., Suite 1100, Calgary, AB T2P 0S2 | |
Halliburton Services Limited | 550 6th Avenue S.w., Suite 1100, Calgary, AB T2P 0S2 | |
Pacific Cassiar Limited | 550 6th Avenue S.w., Suite 805, Calgary, AB T2P 0S2 | |
Find all corporations in postal code T2P0S2 |
Name | Address |
---|---|
WESLEY P. NIVEN | 80 SILVER RIDGE RISE N.W., CALGARY AB T3B 4P7, Canada |
ALAN A. BAKER | 2104 COUNTRY CLUB TERRACE, DUNCAN , United States |
JIMMY C. COOPER | 1629 TERRACE DRIVE, DUNCAN , United States |
GEORGE R. ARMSTRONG | 127 WESTVIEW DRIVE S.W., CALGARY AB T3C 2S1, Canada |
GERRY C. SHAW | 3017 25TH S.W., CALGARY AB T3E 1Y2, Canada |
KENNETH LESUER | RR 2 BOX 160B, MARLOW , United States |
ROBERT POLLOCK | 316 VARSITY ESTATES MEWS N.W., CALGARY AB T3B 4V1, Canada |
City | CALGARY |
Post Code | T2P0S2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Halliburton Drilling Fluids Limited | 550 6th Avenue South West, Suite 1100 Calgary House, Calgary, AB T2P 0S3 | 1968-12-20 |
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 |
N.i.s. Services Scientifiques Limitee | 388 Bonair, Beloeil, QC J3G 2B2 | 1985-09-04 |
Les Services Presidentiels Limitee | 51 Blvd. Degaulle, Lorraine, QC | 1974-03-14 |
Les Ventes Et Services Rst Limitee | 5701 Pullman St, Montreal, QC | 1975-07-07 |
Csl Services (industrial) Limited | 215 Water Street, Suite 301, Box 11, St. John's, NL A1C 6C9 | |
Les Services Techniques L.g. Limitee | 8153 St-hubert Street, Montreal, QC | 1979-08-31 |
Please comment or provide details below to improve the information on HALLIBURTON SERVICES LIMITED.
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.