TRANSPORT MARITIME DES GRANDS LACS LTEE
UPPER LAKES SHIPPING LTD.

Address: 550 6th Avenue South West, Calgary 605 Calgary House, AB T2P 0S2

TRANSPORT MARITIME DES GRANDS LACS LTEE (Corporation# 195197) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 195197
Business Number 874650930
Corporation Name TRANSPORT MARITIME DES GRANDS LACS LTEE
UPPER LAKES SHIPPING LTD.
Registered Office Address 550 6th Avenue South West
Calgary 605 Calgary House
AB T2P 0S2
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 2 - 10

Directors

Director Name Director Address
MARCEL J. RIVARD 20 GILDER DRIVE APT 606, SCARBOROUGH ON M1K 5E1, Canada
DUNCAN MAXWELL 2016 MISSISSAUGA ROAD NORTH, MISSISSAUGA ON L5H 2K6, Canada
JOHN D. LEITCH 61 ST-CLAIR AVENUE WEST APT 509, TORONTO ON M4V 2Y8, Canada
PAUL M. LAVELLE 94 YONGE BOULEVARD, TORONTO ON M5M 3G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-03-31 1977-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-12-30 current 550 6th Avenue South West, Calgary 605 Calgary House, AB T2P 0S2
Name 1977-07-15 current TRANSPORT MARITIME DES GRANDS LACS LTEE
Name 1977-07-15 current UPPER LAKES SHIPPING LTD.
Name 1977-04-01 1977-07-15 UPPER LAKES SHIPPING LTD.
Status 1988-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1977-04-01 1988-12-31 Active / Actif

Activities

Date Activity Details
1977-04-01 Amalgamation / Fusion Amalgamating Corporation: 135666.
1977-04-01 Amalgamation / Fusion Amalgamating Corporation: 144517.
1977-04-01 Amalgamation / Fusion Amalgamating Corporation: 194131.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-09-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-09-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-09-29 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 550 6TH AVENUE SOUTH WEST
City CALGARY 605 CALGARY HOUSE
Province AB
Postal Code T2P 0S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Halliburton Drilling Fluids Limited 550 6th Avenue South West, Suite 1100 Calgary House, Calgary, AB T2P 0S3 1968-12-20
Govan Skincare Institute Inc. 550 6th Avenue South West, Main Floor, Calgary, AB 1979-10-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Underkart Industries of Canada Ltd. 550 6th Ave S W, Suite 1400, Calgary, AB T2P 0S2 1987-02-11
Ferrone Imports Inc. 550 6th Avenue S.w., Suite 950, Calgary, AB T2P 0S2 1986-07-25
170337 Canada Ltd. 550 Sixth Ave Sw, Suite 520, Calgary, AB T2P 0S2 1984-06-28
Howco Air Limited 550 6avenue South West, Suite 1100, Calgary, AB T2P 0S2 1956-12-27
Halliburton Services Limited 550 6th Ave. Sw, Calgary Hse., Suite 1100, Calgary, AB T2P 0S2 1929-06-18
Bradcliff Management Consultants Inc. 550 6th Ave S.w., Suite 950, Calgary, QC T2P 0S2 1972-12-23
Czan Point Resources Ltd. 550 6th Ave S.w., Suite 950, Calgary, AB T2P 0S2 1982-12-08
Vann Systems Canada Ltd. 550 6th Avenue S.w., Suite 1100, Calgary, AB T2P 0S2
Halliburton Services Limited 550 6th Avenue S.w., Suite 1100, Calgary, AB T2P 0S2
Pacific Cassiar Limited 550 6th Avenue S.w., Suite 805, Calgary, AB T2P 0S2
Find all corporations in postal code T2P0S2

Corporation Directors

Name Address
MARCEL J. RIVARD 20 GILDER DRIVE APT 606, SCARBOROUGH ON M1K 5E1, Canada
DUNCAN MAXWELL 2016 MISSISSAUGA ROAD NORTH, MISSISSAUGA ON L5H 2K6, Canada
JOHN D. LEITCH 61 ST-CLAIR AVENUE WEST APT 509, TORONTO ON M4V 2Y8, Canada
PAUL M. LAVELLE 94 YONGE BOULEVARD, TORONTO ON M5M 3G9, Canada

Competitor

Search similar business entities

City CALGARY 605 CALGARY HOUSE
Post Code T2P0S2
Category transport
Category + City transport + CALGARY 605 CALGARY HOUSE

Similar businesses

Corporation Name Office Address Incorporation
Compagnie D'arrimage Des Grands Lacs Ltee 961 Boul. Champlain, Quebec, QC G1K 4J9 1998-04-23
Societe De Portefeuille De Reassurance Grands Lacs Ltee 390 Bay Street, Suite 2300, Toronto, ON M5H 2Y2 1987-07-06
La Ligne Transcaraibes Des Grands Lacs Ltee 630 Rene Levesque Boul West, Suite 2910, Montreal, QC H3B 1S6 1981-03-31
Administration De Pilotage Des Grands Lacs Ltee 202 Pitt Street, P.o.box 95, Cornwall, ON K6H 5R9 1972-05-17
Les Grands Lacs, Compagnie De Reassurance 55 Yonge Street, Suite 1103, Toronto, ON M5E 1J4 1951-06-30
Transport Maritime Msl Ltee 430 Rue Ste-helene, Suite 603, Montreal, QC H2Y 2K7 1974-08-19
Great Lakes and St. Lawrence Cities Initiative 1110 Finch Ave. West, Suite 710, Toronto, ON M3J 2T2 2005-05-17
Upper Lakes Shipping Ltd. 49 Jackes Ave, Box 488 Stn Q, Toronto 7, ON 1932-08-16
Distribution Grands Lacs/st-laurent LtГ©e 2615 Rue Notre Dame, Trois-rivieres, QC G9A 5H5 2001-12-24
Upper Lakes Shipping Ltd. # 1 Heritage Pointe Drive, Rr #1, Dewinton, AB T0L 0X0

Improve Information

Please comment or provide details below to improve the information on TRANSPORT MARITIME DES GRANDS LACS LTEE.

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.