M C I ENERGY AND WATER PROCESS SYSTEMS INC.

Address: 9808 Oakfield Drive Sw, Calgary, AB T2V 3Y9

M C I ENERGY AND WATER PROCESS SYSTEMS INC. (Corporation# 1789953) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 20, 1984.

Corporation Overview

Corporation ID 1789953
Business Number 120180062
Corporation Name M C I ENERGY AND WATER PROCESS SYSTEMS INC.
Registered Office Address 9808 Oakfield Drive Sw
Calgary
AB T2V 3Y9
Incorporation Date 1984-11-20
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
CURT W. ANDERSON 9808 OAKFIELD DRIVE S.W., CALGARY AB T2V 3Y9, Canada
G.L. ANDERSON 9808 OAKFIELD DRIVE S.W., CALGARY AB T2V 3Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-11-19 1984-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-02-28 current 9808 Oakfield Drive Sw, Calgary, AB T2V 3Y9
Address 2012-01-18 2018-02-28 2819 Centre Street N.w., Calgary, AB T2E 2V7
Address 2008-07-02 2012-01-18 9808 Oakfield Drive S.w., Calgary, AB T2V 3Y9
Address 2003-10-01 2008-07-02 2819 Centre Street N.w., Calgary, AB T2E 2V7
Address 1989-04-20 2003-10-01 140 4 Ave S W, Suite 680, Calgary, AB T2P 3N3
Name 1984-11-20 current M C I ENERGY AND WATER PROCESS SYSTEMS INC.
Status 1998-04-30 current Active / Actif
Status 1998-03-01 1998-04-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1989-04-20 Revival / Reconstitution
1984-11-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-12-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-31 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 9808 Oakfield Drive SW
City CALGARY
Province AB
Postal Code T2V 3Y9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gp Momentum Construction Ltd. 422 51 Ave Sw, Calgary, AB T2V 0A1 2014-06-04
Like Music Entertainment Inc. 422 51 Ave S.w, Calgary, AB T2V 0A1 2014-05-28
Perez&dolloso General Contracts Inc. 422 51 Ave Sw, Calgary, AB T2V 0A1 2014-10-17
Peachtree Project Ventures Ltd. 421 - 51st Ave Sw, Calgary, AB T2V 0A2 2007-03-21
Yesmena 614 52 Ave Sw, Calgary, AB T2V 0B4 2012-04-30
Magic-4gk, Ltd. 509 53rd Ave Sw, Calgary, AB T2V 0C1 2016-07-18
Rocky Mountain Explorer Corp. 623 53 Ave Sw, Calgary, AB T2V 0C2 2015-12-16
P.s.i. Progressive Systems Inc. 701-53rd Ave Sw, Calgary, AB T2V 0C4 2000-05-26
7562519 Canada Inc. 428, 54th Ave. Sw., Calgary, AB T2V 0C5 2010-05-27
11845756 Canada Inc. 409-54th Ave Sw, Calgary, AB T2V 0C6 2020-01-15
Find all corporations in postal code T2V

Corporation Directors

Name Address
CURT W. ANDERSON 9808 OAKFIELD DRIVE S.W., CALGARY AB T2V 3Y9, Canada
G.L. ANDERSON 9808 OAKFIELD DRIVE S.W., CALGARY AB T2V 3Y9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2V 3Y9

Similar businesses

Corporation Name Office Address Incorporation
Retherm Energy Systems Inc. 770 Water St. East, Summerside, PE C1N 4J4 2004-10-28
Oceanus Water & Energy Recovery Systems Inc. 1730 St-laurent Blvd., Suite #800, Ottawa, ON K1G 5L1 2016-03-02
Energy & Process Solutions Inc. 1 Mair Court, Richmond Hill, ON L4C 7S1 2012-07-22
Aer Process Systems Ltd. 100 Hilltop Rd, Ramsey, ON O74 6 1966-11-08
Air Process Systems Innovations Ltd. 3390 Pintail Circle, Mississauga, ON L5N 6C8 2011-09-30
Acculon Process Systems Inc. 207 All Saints Crescent, Oakville, ON L6J 5M8 1982-05-17
W.h.e. Process Systems Limited 100 Klondike Drive, Weston, ON M9L 1X3
Ablative Process Systems Inc. 610 Wavell Street, Ottawa, ON K2A 3A8 1989-03-29
Hastings Process Systems Inc. 29 Blue Bay Lane, Fenelon Falls, ON K0M 1N0 1999-05-11
W.h.e. Process Systems Limited 2657 Steeles Ave. West, Downsview, ON M3J 2Z8 1979-09-05

Improve Information

Please comment or provide details below to improve the information on M C I ENERGY AND WATER PROCESS SYSTEMS INC..

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.