143617 CANADA INC.

Address: 609 14th Street N.w., Suite 301, Calgary, AB T2N 2A1

143617 CANADA INC. (Corporation# 1941666) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 31, 1985.

Corporation Overview

Corporation ID 1941666
Business Number 878233469
Corporation Name 143617 CANADA INC.
Registered Office Address 609 14th Street N.w.
Suite 301
Calgary
AB T2N 2A1
Incorporation Date 1985-05-31
Dissolution Date 1997-05-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
RICHARD SHEPERD 731 130 AVE S.W., CALGARY AB T2W 2M9, Canada
LINDA DICKS 244 MARGATE CLOSE N.E., CALGARY AB T2A 3E6, Canada
WALTER COWNDEN 731 130 AVE S.W., CALGARY AB T2W 2M9, Canada
SHANNON DICKS 244 MARGATE CLOSE N.E., CALGARY AB T2A 3E6, 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 609 14th Street N.w., Suite 301, Calgary, AB T2N 2A1
Name 1985-05-31 current 143617 CANADA INC.
Status 1997-05-27 current Dissolved / Dissoute
Status 1991-09-01 1997-05-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-05-31 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-05-27 Dissolution
1985-05-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-05-31 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 609 14TH STREET N.W.
City CALGARY
Province AB
Postal Code T2N 2A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rolls Race Games Inc. 609 14th Street N.w., Suite 301, Calgary, AB T2N 2A1 1985-05-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
City Information Centres Inc. 301 14th Street N.w., Suite 470b, Calgary, AB T2N 2A1 1987-07-07
The Greatest Little Bachelor Book Inc. 417 14th Street N.w., Suite 220, Calgary, AB T2N 2A1 1982-07-14
Rousk Canada Holdings Limited 301 14 Street N.w., Suite 410, Calgary, AB T2N 2A1 1982-03-04
Bodnar Bros. Concrete Products (canada) Ltd. 301 14 St. Nw, Suite 410, Calgary, AB T2N 2A1 1981-04-10
Great West Entertainment Ltd. 713 14 Street Nw, Calgary, AB T2N 2A1
Alberta Association of Memorial Craftsmen Inc. 301 14th Street North West, Suite 410, Calgary, AB T2N 2A1 1981-04-03
Videka Enterprises Co. Ltd. 301 14th Street North West, Suite 410, Calgary, AB T2N 2A1 1981-09-08
115848 Canada Inc. 417 14th Street N.w., Calgary, AB T2N 2A1 1982-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Novo Float Therapy Ltd. 302,706 - 1 Ave Nw, Calgary, AB T2N 0A1 2015-01-16
Coffin Creative Solutions Ltd. 204-706 1st Avenue Nw, Calgary, AB T2N 0A1 2010-02-19
Trichome Industries Inc. 302-624 1st Avenue Northwest, Calgary, AB T2N 0A3 2017-03-28
Ask Design Consulting Services Inc. 408, 920 - 1 Avenue Nw, Calgary, AB T2N 0A5 2009-10-12
9306340 Canada Inc. 911 1st Ave. Nw, Calgary, AB T2N 0A6 2015-05-25
Flemish Eye Incorporated 911 1st Ave Nw, Calgary, AB T2N 0A6 2007-11-20
K2 Geoservices Ltd. 1017 1st Avenue Northwest, Calgary, AB T2N 0A8 2020-04-29
8049599 Canada Inc. 1017-1 Ave. Nw, Calgary, AB T2N 0A8 2011-12-09
Mcdon Interactive Inc. 1401 1 Avenue Northwest, #1, Calgary, AB T2N 0A9 2019-03-17
Symmetry Sound Inc. 1423 1 Ave Nw, Calgary, AB T2N 0A9 2011-10-07
Find all corporations in postal code T2N

Corporation Directors

Name Address
RICHARD SHEPERD 731 130 AVE S.W., CALGARY AB T2W 2M9, Canada
LINDA DICKS 244 MARGATE CLOSE N.E., CALGARY AB T2A 3E6, Canada
WALTER COWNDEN 731 130 AVE S.W., CALGARY AB T2W 2M9, Canada
SHANNON DICKS 244 MARGATE CLOSE N.E., CALGARY AB T2A 3E6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2N2A1

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 143617 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.