NORTHLAND UTILITIES (YELLOWKNIFE) LIMITED

Address: 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4

NORTHLAND UTILITIES (YELLOWKNIFE) LIMITED (Corporation# 1487558) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 1983.

Corporation Overview

Corporation ID 1487558
Business Number 102445327
Corporation Name NORTHLAND UTILITIES (YELLOWKNIFE) LIMITED
Registered Office Address 4th Floor, West Building
5302 Forand St. Sw
Calgary
AB T3E 8B4
Incorporation Date 1983-04-20
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
NANCY C. SOUTHERN 4th Floor, West Building, 5302 Forand St. SW, CALGARY AB T3E 8B4, Canada
GREGORY J. NYULI 4th Floor, West Building, 5302 Forand St. SW, Calgary AB T3E 8B4, Canada
DARRELL K. BEAULIEU 4th Floor, West Building, 5302 Forand St. SW, Calgary AB T3E 8B4, Canada
Robert J. Normand 4th Floor, West Building, 5302 Forand St. SW, Calgary AB T3E 8B4, Canada
DAVID STOKES 4th Floor, West Building, 5302 Forand St. SW, Calgary AB T3E 8B4, Canada
LORAINE M. CHARLTON 4th Floor, West Building, 5302 Forand St. SW, CALGARY AB T3E 8B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-04-19 1983-04-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-02-09 current 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4
Address 2006-06-20 2018-02-09 10035-105th Street, 20th Floor, Edmonton, AB T5J 2V6
Address 1993-07-02 2006-06-20 10035 105th Street, 20th Floor, Edmonton, AB T5J 2V6
Name 1993-10-01 current NORTHLAND UTILITIES (YELLOWKNIFE) LIMITED
Name 1991-01-21 1991-01-21 ICG NORTHERN UTILITIES LTD.
Name 1983-04-20 1993-10-01 CENTRA POWER INC.
Status 1983-04-20 current Active / Actif

Activities

Date Activity Details
1983-04-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-01 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 4th Floor, West Building,
City Calgary
Province AB
Postal Code T3E 8B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ashcor Technologies Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 1998-02-12
Inuvik Gas Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4
Atco Midstream Nwt Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 1994-09-29
6732062 Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2007-03-06
6732071 Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2007-03-06
6732089 Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2007-03-06
6732101 Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2007-03-06
Atco Power (2010) Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2010-12-22
Atco Power Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4
Atco Energy Solutions Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Atco I-tek Business Services Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 1998-09-29
Cu Inc. 4th Floor, West Building, 5302 Forand Street Sw, Calgary, AB T3E 8B4 1999-03-12
Atco Airports Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 1999-04-30
Atco Frontec Logistics Corp. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 1986-08-01
Atco Power (energy) Holdings Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2008-07-31
7871945 Canada Ltd. 4th Floor, West Building, 5302 Forand Street Sw, Calgary, AB T3E 8B4 2011-05-24
Aesl Strathcona Storage Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2014-07-08
8961425 Canada Ltd. 4th Floor, West Building, 5302 Forand Street Sw, Calgary, AB T3E 8B4 2014-07-22
Atco Technology Management Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2014-07-22
9043888 Canada Ltd. 4th Floor, West Building, 5302 Forand Street Sw, Calgary, AB T3E 8B4 2014-10-07
Find all corporations in postal code T3E 8B4

Corporation Directors

Name Address
NANCY C. SOUTHERN 4th Floor, West Building, 5302 Forand St. SW, CALGARY AB T3E 8B4, Canada
GREGORY J. NYULI 4th Floor, West Building, 5302 Forand St. SW, Calgary AB T3E 8B4, Canada
DARRELL K. BEAULIEU 4th Floor, West Building, 5302 Forand St. SW, Calgary AB T3E 8B4, Canada
Robert J. Normand 4th Floor, West Building, 5302 Forand St. SW, Calgary AB T3E 8B4, Canada
DAVID STOKES 4th Floor, West Building, 5302 Forand St. SW, Calgary AB T3E 8B4, Canada
LORAINE M. CHARLTON 4th Floor, West Building, 5302 Forand St. SW, CALGARY AB T3E 8B4, Canada

Competitor

Search similar business entities

City Calgary
Post Code T3E 8B4

Similar businesses

Corporation Name Office Address Incorporation
Northland Utilities Enterprises Ltd. 601, 4920 -52nd Street, Yellowknife, NT X1A 3T1 1987-05-25
Powertel Utilities Contractors Limited 150 Regional Road, Rr #1, Suite 10, Whitefish, ON P0M 2E0
Yellowknife Hardware Limited 5107 53rd Street, Box 2910, Yellowknife, NT X1A 2R2 1947-06-16
Yellowknife Developments Limited 4918 50th Street, Box 850, Yellowknife, NT X1A 2N6
Yellowknife Canoe Company Limited 5107 - 53rd Street, Yellowknife, NT X1A 1V7 2014-08-15
Copeaux Northland Inc. 5107 Campbell, Chomedey, QC H7W 4Y5 1982-09-28
Les Fournitures Equines Northland Ltee 12061 Hwy 64, Sturgeon Falls, ON P2B 2L8 1980-02-13
DÉveloppement Immobilier Northland L.r.s. Inc. 9120, Rue Pascal-gagnon, Saint-léonard, QC H1P 2X4 1982-12-22
Northland Power Wind Gp I Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2004-12-13
Northland Power Wind Gp II Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2004-12-13

Improve Information

Please comment or provide details below to improve the information on NORTHLAND UTILITIES (YELLOWKNIFE) 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.