12334356 Canada Ltd.
Parkland Pipeline Equipments Ltd.

Address: Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3

12334356 Canada Ltd. (Corporation# 12334356) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 12334356
Business Number 858064819
Corporation Name 12334356 Canada Ltd.
Parkland Pipeline Equipments Ltd.
Registered Office Address Suite 2600, Three Bentall Centre
595 Burrard Street
Vancouver
BC V7X 1L3
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
Richard A. Lemmon 3475 East Foothill Boulevard, Pasadena CA 91107, United States
Robert J. Sumsion 6835A Century Avenue, Mississauga ON L5N 7K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-09-11 current Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Name 2020-09-11 current 12334356 Canada Ltd.
Name 2020-09-11 current Parkland Pipeline Equipments Ltd.
Status 2020-09-28 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2020-09-11 2020-09-28 Active / Actif

Activities

Date Activity Details
2020-09-11 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address Suite 2600, Three Bentall Centre
City Vancouver
Province BC
Postal Code V7X 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2910942 Canada Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 1993-04-07
Vpl Investments Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Po Box 49314, Vancouver, BC V7X 1L3
Tripeak Capital Partners Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, P. O. Box 49314, Vancouver, BC V7X 1L3
Zodiac Pool Systems Canada, Inc. Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Stteet, Vancouver, BC V7X 1L3 1999-07-13
Aerovistas.net Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 1999-05-27
Xenon Pharmaceuticals Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Nurse Next Door Professional Homecare Services Inc. Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 2001-10-30
Lock-block Canada Ltd. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-02-04
Dri Capital Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-03-01
4023480 Canada Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-06-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Heuro Canada Inc. Suite 2600, 595 Burrard Street, Three Bentall Centre, Vancouver, BC V7X 1L3 2018-08-28
Reservoir Media Management (canada), Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2013-03-01
7295677 Canada Ltd. Suite 2694 1055 Dunsmuir St, Vancouver, BC V7X 1L3 2009-12-13
7267720 Canada Inc. 595 Burrard Street, Ste. 2600, P.o. Box 49314, Vancouver, BC V7X 1L3 2009-10-28
Yellowhead Crossing Development Ltd. 595 Burrard Street, Three Bentall Centre, Suite 2600, Vancouver, BC V7X 1L3 2007-08-02
Ncw Holding Inc. 595 Burrard Street, P.o. Box 49314, Three Bentall Centre, Vancouver, BC V7X 1L3 2006-12-27
6476571 Canada Inc. Po Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 2005-11-10
Brightside Technologies Inc. 2600 - 595 Burrard St., Three Bentall Centre, P.o. Box: 49314, Vancouver, BC V7X 1L3 2004-03-11
6178090 Canada Inc. P.o. Box 49314, 595 Burrard Street, Vancouver, British Columbia, BC V7X 1L3 2004-01-05
Vancouver Care Holdings Inc. Suite 26000 Three Bentall Centre, 595 Burrand Street P.o. Box: 49314, Vancouver, BC V7X 1L3 2003-11-05
Find all corporations in postal code V7X 1L3

Corporation Directors

Name Address
Richard A. Lemmon 3475 East Foothill Boulevard, Pasadena CA 91107, United States
Robert J. Sumsion 6835A Century Avenue, Mississauga ON L5N 7K2, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V7X 1L3

Similar businesses

Corporation Name Office Address Incorporation
10544671 Canada Ltd. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
10544787 Canada Ltd. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Canadian International Pipeline X-ray 1981 Ltd. 4901 48th Street, Suite 501 Parkland Square, Red Deer, AB T4N 6M4
10594156 Canada Inc. 15-2022 Parkland Drive, Parkland County, AB T7Y 2S1 2018-01-22
Pipeline Records Canada Inc. 4398 St-lawrence Blvd, Suite 203, Montreal, QC H2W 1Z5 1987-05-29
Scl Quebec Pipeline Inc. 400 4 Avenue S.w., Calgary, AB T2P 0J4 1988-12-08
Les PropriÉtÉs Du Pipeline Tda Inc. 48 Du. Pipeline Road, Potton, QC J0E 1X0 2004-10-01
Les PropriÉtÉs Du Pipeline Tda Inc. 48, Chemin Du Pipeline, Potton, QC J0E 1X0
La Societe D'experts Conseils En Pipeline Monenco Limitee 801 6th Avenue S.w., Suite 400, Calgary, QC T2P 3W3 1983-06-07
Parkland Hearing Inc. 1600 - 421 - 7th Avenue Sw, Calgary, AB T2P 4K9

Improve Information

Please comment or provide details below to improve the information on 12334356 Canada Ltd..

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.