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 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 |
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 |
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 |
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. |
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 |
Address | 550 6TH AVENUE SOUTH WEST |
City | CALGARY 605 CALGARY HOUSE |
Province | AB |
Postal Code | T2P 0S2 |
Country | Canada |
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 |
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 |
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 |
City | CALGARY 605 CALGARY HOUSE |
Post Code | T2P0S2 |
Category | transport |
Category + City | transport + CALGARY 605 CALGARY HOUSE |
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 |
Please comment or provide details below to improve the information on TRANSPORT MARITIME DES GRANDS LACS LTEE.
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.