CAN AIRCLAIMS (ALBERTA) LIMITED

Address: 407 8th Avenue South West, 6th Floor, Calgary, AB T2P 1E5

CAN AIRCLAIMS (ALBERTA) LIMITED (Corporation# 192511) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 15, 1977.

Corporation Overview

Corporation ID 192511
Corporation Name CAN AIRCLAIMS (ALBERTA) LIMITED
Registered Office Address 407 8th Avenue South West
6th Floor
Calgary
AB T2P 1E5
Incorporation Date 1977-03-15
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 9

Directors

Director Name Director Address
DONALD H. BUNKER RR #7, LACHUTE QC J8H 3W9, Canada
ROBERT GAGNON 568070TH AVENUE, CHOMEDEY, LAVAL QC H7V 2P9, Canada
ROBERT ANSON 7315 WISCONSIN AVE., WASHINGTON 20014, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-03-14 1977-03-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-03-15 current 407 8th Avenue South West, 6th Floor, Calgary, AB T2P 1E5
Name 1977-07-05 current CAN AIRCLAIMS (ALBERTA) LIMITED
Name 1977-03-15 1977-07-05 CAN AIRCLAIMS (WEST) LMIITED
Status 1983-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1977-03-15 1983-01-01 Active / Actif

Activities

Date Activity Details
1977-03-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 407 8TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 1E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sumburgh Developments Limited 407 8th Avenue South West, 6th Floor, Calgary, AB T2P 1E6 1972-10-12
Club Sierra De Canada Ouest 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6 1978-04-28
Habax Investments Limited 407 8th Avenue South West, Calgary, AB T2P 1E6 1974-06-26
Balbax Investments Limited 407 8th Avenue South West, Calgary, AB T2P 1E6 1974-06-26
Bonn Energy Corporation 407 8th Avenue South West, 6th Floor, Calgary, AB T2P 1E6 1978-05-29
Ringbo Holdings Limited 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6 1980-04-03
Dorset Resources Ltd. 407 8th Avenue South West, 6th Floor, Calgary, AB T2P 1E6 1980-12-17
109745 Canada Ltd. 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6 1981-08-27
109734 Canada Ltd. 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6 1981-08-27
109733 Canada Ltd. 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6 1981-08-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cfcp Resources Inc. 407 8e Avenue S W, Suite 800, Calgary, AB T2P 1E5 1988-09-08
Procan Exploration Company Limited 407 8th Avenue S.w., Suite 800, Calgary, AB T2P 1E5
Pepwood Holdings Limited 407 8th Ave. South West, 6th Floor, Calgary, AB T2P 1E5 1972-08-04
Slsr Holdings Limitee 407 8th Avenue S.w., Suite 400, Calgary, AB T2P 1E5 1912-04-30
Threadneedle Holdings Limited 407 8th Avenue S.w., Suite 400, Calgary, AB T2P 1E5 1956-01-03
Cwcp Resources Inc. 407 8th Avenue S.w., Suite 800, Calgary, AB T2P 1E5 1988-12-15
Clinicare Corporation 407 8th Avenue S.w., Suite 555, Calgary, AB T2P 1E5

Corporation Directors

Name Address
DONALD H. BUNKER RR #7, LACHUTE QC J8H 3W9, Canada
ROBERT GAGNON 568070TH AVENUE, CHOMEDEY, LAVAL QC H7V 2P9, Canada
ROBERT ANSON 7315 WISCONSIN AVE., WASHINGTON 20014, United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P1E5

Similar businesses

Corporation Name Office Address Incorporation
Airclaims Internationale Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1
Bureau D'expertise Airclaims Du Canada Ltee 690 Albert De Niverville, Dorval, QC H4Y 1G6 1971-07-05
International Airclaims Limited 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1954-10-22
La Bourse D'emplois D'alberta Limitee 1110 Sherbrooke Street West, Suite 2205, Montreal, QC 1981-11-18
Alberta Law Reform Institute 402 Law Centre, University of Alberta, 8820 - 111 Street, Edmonton, AB T6G 2H5 2018-06-10
Agro Alberta Limitee 400 4th Avenue South West, Suite 3200, Calgary, AB T2P 0X9 1982-01-14
Learning and Skills Television of Alberta Limited 299 Queen Street West, Toronto, ON M5V 2Z5
4-h Alberta 97 East Lake Ramp Northeast, Agricultural Regional Centre, Airdrie, AB T4A 0C3
La Corporation D'exploitation Premiere Alberta 2000 Mcgill College Avenue, Suite 1500, Montreal, QC H3A 3H3 1976-03-12
6228704 Canada Limited 143 Alberta St., Toronto, ON M6H 2S1 2004-04-30

Improve Information

Please comment or provide details below to improve the information on CAN AIRCLAIMS (ALBERTA) 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.