143648 CANADA INC.

Address: 1717 10th Street N.w., Suite 300, Calgary, AB T2M 4S2

143648 CANADA INC. (Corporation# 1941321) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 31, 1985.

Corporation Overview

Corporation ID 1941321
Corporation Name 143648 CANADA INC.
Registered Office Address 1717 10th Street N.w.
Suite 300
Calgary
AB T2M 4S2
Incorporation Date 1985-05-31
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
RAY FROCKLAGE 1008 5TH AVENUE N.E.,, CALGARY AB T2E 0L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-05-30 1985-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-05-31 current 1717 10th Street N.w., Suite 300, Calgary, AB T2M 4S2
Name 1985-05-31 current 143648 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-09-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-05-31 1989-09-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1985-05-31 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1717 10TH STREET N.W.
City CALGARY
Province AB
Postal Code T2M 4S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intrepid Seismic Drilling Services Ltd. 1717 10th Street N.w., Suite 300, Calgary, AB T2M 4S2 1985-05-30
C.a.t. Computer Assisted Training Software Inc. 1717 10th Street N.w., Suite 300, Calgary, AB T2M 4S2 1985-05-31
Ranstan Controls Inc. 1717 10th Street N.w., Suite 300, Calgary, AB T2M 4S2 1986-02-11
Mountain Plastic & Packaging Ltd. 1717 10th Street N.w., 300, Calgary, AB T2M 4S2 1985-01-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sungo Vacations Inc. 1717 10th St. N.w., Suite 300, Calgary, AB T2M 4S2 1986-12-09
Mediacope Management and Consulting Inc. 1717 10 Street N.w., Suite 300, Calgary, AB T2M 4S2 1981-06-12
Harlin Capital Inc. 1717 10 Street N.w., Calgary, AB T2M 4S2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6572383 Canada Ltd. 118 - 8th Avenue N.w., Calgary, AB T2M 0A4 2006-05-20
7927282 Canada Inc. 115 8 Ave Nw, Calgary, AB T2M 0A5 2011-07-25
L'humble Artisan Inc. #2 112 9ave. N.w., Calgary, AB T2M 0A9 2003-03-15
Droz Development Corporation 138 10 Avenue Nw, Calgary, AB T2M 0B3 2014-03-31
Petrorecruit Inc. 2-116 11 Avenue Nw, Calgary, AB T2M 0B6 2016-04-29
Fractal Inc. 123-11th Avenue Nw, Calgary, AB T2M 0B7 2010-01-13
6264018 Canada Inc. 109 - 11 Avenue Nw, Calgary, AB T2M 0B7 2004-07-23
Favcast Media Inc. 410 11 Ave Nw, Calgary, AB T2M 0B9 2006-08-01
Paradise Skis Inc. 222 12 Avenue Northwest, Calgary, AB T2M 0C5 2020-07-13
Corvis Aerial Inc. 317 12 Ave Nw, Calgary, AB T2M 0C8 2015-01-14
Find all corporations in postal code T2M

Corporation Directors

Name Address
RAY FROCKLAGE 1008 5TH AVENUE N.E.,, CALGARY AB T2E 0L4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2M4S2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 143648 CANADA 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.