CF INDUSTRIES (ALBERTA) LTD.

Address: 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5

CF INDUSTRIES (ALBERTA) LTD. (Corporation# 1952587) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1952587
Corporation Name CF INDUSTRIES (ALBERTA) LTD.
Registered Office Address 401 9th Avenue S.w.
Suite 700
Calgary
AB T2P 3C5
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 2 - 7

Directors

Director Name Director Address
R.A. HOLOWACHUK 1250 52ND STREET N.W., MEDICINE HAT AB T1A 7N1, Canada
R.D. SHANNON 1250 52ND STREET N.W., MEDICINE HAT AB T1A 7N1, Canada
G.B. SHEARON SALEM LAKE DRIVE, LONG GROVE, ILLINOIS , United States
R.J. SAVARD 1250 52ND STREET N.W., MEDICINE HAT AB T1A 7N1, Canada
R.C. LIUZZI SALEM LAKE DRIVE, LONG GROVE, ILLINOIS , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-06-30 1985-07-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-07-01 current 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Name 1985-07-01 current CF INDUSTRIES (ALBERTA) LTD.
Status 1985-07-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1985-07-01 1985-07-01 Active / Actif

Activities

Date Activity Details
1985-07-01 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 401 9TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Petrokipp Capital Corp. Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1977-07-04
85708 Canada Ltee 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 1978-01-17
Western Atlas Canada Ltd. 401 9th Avenue S.w., Suite 700 Po Box 2010, Calgary, AB T2P 2M2
2705192 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
Omv (canada) Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
2705630 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-04-09
Fandango Stores Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1988-09-13
Beaudril (1993) Limited 401 9th Avenue S.w., Calgary, AB T2P 3C5 1993-03-17
3272281 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1996-06-24
3410579 Canada Inc. 401 9th Avenue S.w., Suite 1600, Calgary, AB T2P 3C5 1997-09-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gulf (n.a.) Limited. 401 -9 Avenue S.w., #1600, Calgary, AB T2P 3C5 1997-01-10
2739798 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-08-02
151477 Canada Inc. 401 9th Avenue, S.w., Suite 700, Calgary, AB T2P 3C5 1986-08-14
149528 Canada Ltd. 407 9th Avenue, Suite 700, Calgary, AB T2P 3C5 1986-03-04
Ny International Venture Capital Corp. 401 9 Avenue Sw, Suite 700, Calgary, AB T2P 3C5 1985-04-12
Philotecton Holdings Inc. 401 9th Avenue S.e. 7th Floor, Calgary, AB T2P 3C5 1984-04-11
Lasmo Oil Development (canada) Ltd. 401 9e Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1982-01-12
Placements Sunas Ltee 401 9th Ave South West, 7th Floor, Calgary, AB T2P 3C5 1975-12-12
Gobles Oil and Gas Limited 401 Ninth Ave South West, Calgary, AB T2P 3C5 1954-08-03
3547531 Canada Inc. 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Find all corporations in postal code T2P3C5

Corporation Directors

Name Address
R.A. HOLOWACHUK 1250 52ND STREET N.W., MEDICINE HAT AB T1A 7N1, Canada
R.D. SHANNON 1250 52ND STREET N.W., MEDICINE HAT AB T1A 7N1, Canada
G.B. SHEARON SALEM LAKE DRIVE, LONG GROVE, ILLINOIS , United States
R.J. SAVARD 1250 52ND STREET N.W., MEDICINE HAT AB T1A 7N1, Canada
R.C. LIUZZI SALEM LAKE DRIVE, LONG GROVE, ILLINOIS , United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P3C5

Similar businesses

Corporation Name Office Address Incorporation
Alberta Law Reform Institute 402 Law Centre, University of Alberta, 8820 - 111 Street, Edmonton, AB T6G 2H5 2018-06-10
Rad Industries Inc. Box 1441, Blairmore, Alberta, AB T0K 0E0 2001-11-09
Dangerous Mind Industries Inc. 4111 - 44 Street, Leduc, Alberta, AB T9E 4Y1 2005-08-12
Alberta F.p.a. Industries Limited 4307 Anne Avenue S.w., Calgary, AB T2S 1M1 1982-12-01
Alberta Benco Component Industries Ltd. 901 Railway Street, P.o. Box 500, Crossfield, AB T0M 0S0 1980-12-01
Alberta Plastic Industries Ltd. 200 Burrard Street, P.o. 48600, Vancouver, BC V7X 1T2
Alberta Halal Industries Corporation 305 Capri Avenue Northwest, Calgary, AB T2L 0H9 2019-11-03
Tomen Alberta Timber Industries Ltd. 700 West Georgia Street, 26th Floor, Vancouver, BC V7Y 1B3 1990-04-24
4-h Alberta 97 East Lake Ramp Northeast, Agricultural Regional Centre, Airdrie, AB T4A 0C3
La Bourse D'emplois D'alberta Limitee 1110 Sherbrooke Street West, Suite 2205, Montreal, QC 1981-11-18

Improve Information

Please comment or provide details below to improve the information on CF INDUSTRIES (ALBERTA) LTD..

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.