11855743 Canada Ltd. (Corporation# 11855743) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 11855743 |
Business Number | 835517996 |
Corporation Name |
11855743 Canada Ltd. 1847432 Alberta Ltd. |
Registered Office Address |
500 Centre Street Se, Suite 4400 Calgary AB T2G 1A6 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Michael G. McAllister | 500 Centre Street SE, Suite 4400, Calgary AB T2G 1A6, Canada |
Corey D. Code | 500 Centre Street SE, Suite 4400, Calgary AB T2G 1A6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-01-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-01-21 | current | 500 Centre Street Se, Suite 4400, Calgary, AB T2G 1A6 |
Name | 2020-01-21 | current | 11855743 Canada Ltd. |
Name | 2020-01-21 | current | 1847432 Alberta Ltd. |
Status | 2020-01-22 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2020-01-21 | 2020-01-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-01-21 | Continuance (import) / Prorogation (importation) | Jurisdiction: Alberta |
Address | 500 Centre Street SE, Suite 4400 |
City | Calgary |
Province | AB |
Postal Code | T2G 1A6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ovvent Inc. | Box 25008 Bow Tower, 500 Centre St Se, Calgary, AB T2G 1A6 | 2020-07-30 |
11786865 Canada Ltd. | Suite 4400, 500 Centre Street Se, Calgary, AB T2G 1A6 | 2019-12-12 |
Cenovus Energy Inc. | 2600, 500 Centre Street Se, Calgary, AB T2G 1A6 | |
Encana Corporation | 4400, 500 Centre Street Se, Calgary, AB T2G 1A6 | |
Pacalta Resources Ltd. | 4400, 500 Centre Street S.e., Calgary, AB T2G 1A6 | |
Encana Canada Limited | 4400, 500 Centre Street S.e., Calgary, AB T2G 1A6 | |
9281584 Canada Limited | 2600, 500 Centre Street Se, Calgary, AB T2G 1A6 | |
Cenovus Energy Inc. | 2600, 500 Centre Street Se, Calgary, AB T2G 1A6 | |
10904635 Canada Limited | 2600, 500 Centre Street Se, Calgary, AB T2G 1A6 | |
11786920 Canada Ltd. | Suite 4400, 500 Centre Street Se, Calgary, AB T2G 1A6 | 2019-12-12 |
Find all corporations in postal code T2G 1A6 |
Name | Address |
---|---|
Michael G. McAllister | 500 Centre Street SE, Suite 4400, Calgary AB T2G 1A6, Canada |
Corey D. Code | 500 Centre Street SE, Suite 4400, Calgary AB T2G 1A6, Canada |
City | Calgary |
Post Code | T2G 1A6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alberta Law Reform Institute | 402 Law Centre, University of Alberta, 8820 - 111 Street, Edmonton, AB T6G 2H5 | 2018-06-10 |
4-h Alberta | 97 East Lake Ramp Northeast, Agricultural Regional Centre, Airdrie, AB T4A 0C3 | |
La Bourse D'emplois D'alberta Limitee | 1110 Sherbrooke Street West, Suite 2205, Montreal, QC | 1981-11-18 |
La Corporation D'exploitation Premiere Alberta | 2000 Mcgill College Avenue, Suite 1500, Montreal, QC H3A 3H3 | 1976-03-12 |
La Corporation D'exploitation Premiere Alberta | 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 | 1990-02-26 |
Agro Alberta Limitee | 400 4th Avenue South West, Suite 3200, Calgary, AB T2P 0X9 | 1982-01-14 |
Metro Canada Logistique Alberta Inc. | 666 St. Martin Boulevard, Laval, QC H7M 5G4 | 1998-08-24 |
Alberta-quebec Petroleum Investments Inc. | 11,150 Meighen Road, Apt 12, Pierrefonds, QC | 1980-01-18 |
Acme Signs (alberta) Inc. | 5230 99 Street, Edmonton, AB T6E 3N7 | 1971-12-24 |
Sojecci Alberta Ltd. | 2500 Commerce Place, 10155-102 Street, Edmonton, AB T5J 4G8 |
Please comment or provide details below to improve the information on 11855743 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.