GRAHAM CONSTRUCTION AND ENGINEERING (1985) LTD.

Address: 7220 Fisher Street, Suite 216, Calgary, AB T2H 2H8

GRAHAM CONSTRUCTION AND ENGINEERING (1985) LTD. (Corporation# 1707426) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 17, 1984.

Corporation Overview

Corporation ID 1707426
Corporation Name GRAHAM CONSTRUCTION AND ENGINEERING (1985) LTD.
Registered Office Address 7220 Fisher Street
Suite 216
Calgary
AB T2H 2H8
Incorporation Date 1984-05-17
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 11

Directors

Director Name Director Address
TOM BAXTER 7220 FISHER STREET S.E., CALGARY AB T2H 2H8, Canada
GARRY BOAN 7220 FISHER STREET S.E., CALGARY AB T2H 2H8, Canada
MIKE WYTRYKUSH 7220 FISHER STREET S.E., CALGARY AB T2H 2H8, Canada
GLEN PARKER 177 LEONARD STREET, REGINA SK , Canada
RONALD GRAHAM 7220 FISHER STREET S.E., CALGARY AB T2H 2H8, Canada
BILL FLAIG 875 57 STREET EAST, SASKATOON SK , Canada
NORM CASON 875 57 STREET, SASKATOON SK , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-05-16 1984-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-05-17 current 7220 Fisher Street, Suite 216, Calgary, AB T2H 2H8
Name 1985-04-24 current GRAHAM CONSTRUCTION AND ENGINEERING (1985) LTD.
Name 1984-05-17 1985-04-24 133168 CANADA INC.
Status 1988-06-10 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1988-05-19 1988-06-10 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1984-05-17 1988-05-19 Active / Actif

Activities

Date Activity Details
1988-06-10 Discontinuance / Changement de rГ©gime Jurisdiction: Saskatchewan
1984-05-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-12-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-12-05 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 7220 FISHER STREET
City CALGARY
Province AB
Postal Code T2H 2H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Council of Better Business Bureaus Web Corporation 3687330 Fisher Street Southeast, Calgary, AB T2H 2H8 1998-10-14
Tender Sender, Inc. 7220 Fisher Street S.e., Suite 220, Calgary, AB T2H 2H8 1985-02-05
Foster Wheeler Fired Heaters Ltd. 7330 Fisher Street S.w., Suite 450, Calgary, AB T2H 2H8 1980-11-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12350351 Canada Inc. 5717 2 Street, S.w., Apt 605, Calgary, AB T2H 0A1 2020-09-18
Ice Noma Corporation 5717 2 Street Sw, Apt 605, Calgary, AB T2H 0A1 2019-01-02
Reinbold Ebp Corp. 110, 5970 Centre Street S.e., Calgary, AB T2H 0C1 2014-10-24
Consolidated Refrigeration Contractors Ltd. 6012 Centre Street S.e., Calgary, AB T2H 0C3 1991-12-12
Redline Automotive Products Inc. 6230 Centre Street S.e., Calgary, AB T2H 0C6 2011-09-30
Three Point Zero Inc. 100, 5440-1st Street Sw, Calgary, AB T2H 0C8 2017-02-14
Asken Staging & Decor Ltd. #207,5718 1 A Street Sw, Calgary, AB T2H 0E8 2017-10-18
Highpoint Management Inc. 105-5718 1a Street Sw, Calgary, AB T2H 0E8 2008-05-08
Lodging Solutions Inc. 5718 1a St Sw, Bay 105, Calgary, AB T2H 0E8 2008-01-04
150715 Canada Inc. 101, 5718 1a Street Sw, Calgary, AB T2H 0E8
Find all corporations in postal code T2H

Corporation Directors

Name Address
TOM BAXTER 7220 FISHER STREET S.E., CALGARY AB T2H 2H8, Canada
GARRY BOAN 7220 FISHER STREET S.E., CALGARY AB T2H 2H8, Canada
MIKE WYTRYKUSH 7220 FISHER STREET S.E., CALGARY AB T2H 2H8, Canada
GLEN PARKER 177 LEONARD STREET, REGINA SK , Canada
RONALD GRAHAM 7220 FISHER STREET S.E., CALGARY AB T2H 2H8, Canada
BILL FLAIG 875 57 STREET EAST, SASKATOON SK , Canada
NORM CASON 875 57 STREET, SASKATOON SK , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2H2H8
Category construction
Category + City construction + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Dc Construction Engineering Inc. 1315 Scugog Line 3, Port Perry, ON L9L 1B3
F.c.n.q. Construction Inc. 19950 Rue Clark Graham, Baie D'urfe, QC H9X 3R8 1998-05-06
G. & P. Entretien De Voie Ferree & Construction Ltee 1241 Graham Bell, Boucherville, QC J4B 6A1 1985-05-28
J.g. Bisson Construction & Engineering Ltd. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2
J.g. Bisson Construction & Engineering Ltd. 329 Rue Notre-dame Est, Suite 526, Montreal, QC H2Y 3Z2
J.g. Bisson Construction & Engineering Ltd. 329 Rue Notre Dame East, Suite 526, Montreal, QC H2Y 3Z2
Construction Jacques Bedard (1985) Inc. 20 Rue Lachapelle, St-constant, QC J0L 1X0 1985-05-16
Construction R. Pouliot (1985) Inc. 393 Boul. Roberval, Longueuil, QC J4L 3B3 1985-02-12
Construction Et IngГ©nierie J. G. Bisson LtГ©e 247 Chemin Freeman, Hull, QC J8Z 2A9
J.g. Bisson Construction & Engineering Ltd. 247 Freeman Rd, Rr 1, Hull, QC J8Z 2A9 1954-03-03

Improve Information

Please comment or provide details below to improve the information on GRAHAM CONSTRUCTION AND ENGINEERING (1985) 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.