LSI LOGIC CORPORATION OF CANADA, INC.

Address: 150 6th Avenue S.w., Suite 3410, Calgary, AB T2P 3Y7

LSI LOGIC CORPORATION OF CANADA, INC. (Corporation# 2001802) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 5, 1985.

Corporation Overview

Corporation ID 2001802
Business Number 871148482
Corporation Name LSI LOGIC CORPORATION OF CANADA, INC.
Registered Office Address 150 6th Avenue S.w.
Suite 3410
Calgary
AB T2P 3Y7
Incorporation Date 1985-12-05
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 15

Directors

Director Name Director Address
PERRY CONSTANTINE 318 26TH AVENUE SUITE 305, CALGARY AB T2S 2T9, Canada
DAVID KING 11248 63RD STREET, EDMONTON AB T5W 4E6, Canada
FRED LUTHI NoAddressLine, WINTERHUR , Switzerland
RALPH ASHMAN 11011 WILMER ROAD S.E., CALGARY AB T2J 1Z8, Canada
FRED VERMEULEN 11211 48TH AVENUE, EDMONTON AB T6H 4G7, Canada
MITHCELL D. BOHN 500 EAU CLAIRE AVE S.W. STE A2000, CALGARY AB T2P 3R8, Canada
CY HANNON 11633 JESSICA LANE, LOS ALTOS HILL, CALIFORNIA , United States
JOHN KENDALL 3428 UNDERWOOD PLACE N.W., CALGARY AB T2N 4G7, Canada
HENRY BALTES 7638 118TH STREET, EDMONTON AB T6G 1S9, Canada
WILF CORRIGNA 222 POLHEMUS AVENUE, ATHERTON, CA , United States
AL BELLSTEDT 13112 CHURCHILL CRESCENT, EDMONTON AB T5N 0S1, Canada
EUGEN HUTKA 89 LAKE PROMENADE, TORONTO ON M8W 1A2, Canada
CONRAD DELL'OCA 4150 ABEL AVENUE, PALO ALTO, CA , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-12-04 1985-12-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-12-05 current 150 6th Avenue S.w., Suite 3410, Calgary, AB T2P 3Y7
Name 1985-12-05 current LSI LOGIC CORPORATION OF CANADA, INC.
Status 1989-02-03 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1985-12-05 1989-02-03 Active / Actif

Activities

Date Activity Details
1985-12-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-03-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-03-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Lsi Logic Corporation of Canada, Inc. 150 6th Avenue S.w., Suite 3410, Calgary, AB T2P 3Y7
Lsi Logic Corporation of Canada, Inc. 237 - 4 Avenue Sw, 30th Floor, Calgary, AB T2P 4X7

Office Location

Address 150 6TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Entreprises Petro-canada Inc. 150 6th Avenue S.w., Calgary, AB T2P 3E3 1971-11-30
Columbia Acquisitions & Mergers Ltd. 150 6th Avenue S.w., Suite 4000, Calgary, AB T2P 3Y7 1977-05-04
Globalsantafe Arctic Ltd. 150 6th Avenue S.w., Suite 3400, Calgary, AB T2P 3Y7
85692 Canada Ltee 150 6th Avenue S.w., 40th Floor, Calgary, AB T2P 3Y7 1978-01-16
Petro-canada 150 6th Avenue S.w., Po Box 2844, Calgary, AB T2P 3E3
Unigas Corporation 150 6th Avenue S.w., Suite 3520, Calgary, QC T2P 3Y7
Petro-canada Retail Development Centres (western) Ltd. 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 1991-06-21
Petro-canada Retail Development Centres (central) Ltd. 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 1991-06-21
2728885 Canada Inc. 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 1991-06-21
Petro-canada (norway) Inc. 150 6th Avenue S.w., Calgary, AB T2P 3E3 1996-03-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aaa Advantage Wallsystems Inc. 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7 1997-02-19
Enerplus Energy Funds IIi Ltd. 150 6th Avenue, Suite 3200, Calgary, AB T2P 3Y7 1989-09-07
Enerplus Pension Resource Corporation Inc. 150 6th Avenue S.w., Suite 3200, Calgary, AB T2P 3Y7 1985-11-06
Viatec Automation Systems, Inc. 150 5th Avenue S.w., 4oth Floor, Calgary, AB T2P 3Y7 1984-10-01
Depanneurs Le Frigo Ltee 150 6 Avenue S.w., Calgary, AB T2P 3Y7 1980-03-14
Petro-canada Limited 150 6th Avenue Sw, Calgary, AB T2P 3Y7 1978-06-30
Cable Welding Supply Inc. 150 6th Ave S.w., Suite 4000, Calgary, AB T2P 3Y7
Arctic Systems Ltd. 150 6th Ave.s.w., Suite 3400, Calgary, AB T2P 3Y7
Trilogy Resource Corporation 150 6e Avenue S W, Suite 3800, Calgary, AB T2P 3Y7
Petrorep Resources Ltd. 3400, 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7
Find all corporations in postal code T2P3Y7

Corporation Directors

Name Address
PERRY CONSTANTINE 318 26TH AVENUE SUITE 305, CALGARY AB T2S 2T9, Canada
DAVID KING 11248 63RD STREET, EDMONTON AB T5W 4E6, Canada
FRED LUTHI NoAddressLine, WINTERHUR , Switzerland
RALPH ASHMAN 11011 WILMER ROAD S.E., CALGARY AB T2J 1Z8, Canada
FRED VERMEULEN 11211 48TH AVENUE, EDMONTON AB T6H 4G7, Canada
MITHCELL D. BOHN 500 EAU CLAIRE AVE S.W. STE A2000, CALGARY AB T2P 3R8, Canada
CY HANNON 11633 JESSICA LANE, LOS ALTOS HILL, CALIFORNIA , United States
JOHN KENDALL 3428 UNDERWOOD PLACE N.W., CALGARY AB T2N 4G7, Canada
HENRY BALTES 7638 118TH STREET, EDMONTON AB T6G 1S9, Canada
WILF CORRIGNA 222 POLHEMUS AVENUE, ATHERTON, CA , United States
AL BELLSTEDT 13112 CHURCHILL CRESCENT, EDMONTON AB T5N 0S1, Canada
EUGEN HUTKA 89 LAKE PROMENADE, TORONTO ON M8W 1A2, Canada
CONRAD DELL'OCA 4150 ABEL AVENUE, PALO ALTO, CA , United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P3Y7

Similar businesses

Corporation Name Office Address Incorporation
Wisdom Logic Corporation 38, Place Du Commerce, App. 10-176, Verdun, QC H3E 1T8 1998-06-08
Jj-logic Conseillers Inc. 207-3500 Atwater Street, Montreal, QC H3H 1Y5 1998-11-25
MatÉriaux De Construction Logic International Inc. 1980, Rue Sherbrooke Ouest, Bureau 450, Montréal, QC H3H 1E8 2005-03-10
Approvisionnement International Logic Inc. 2500, Daniel-johnson, Suite 400, Laval, QC H7T 2P6 2006-04-26
Gamma-logic Systems Inc. 6983 Boul. St-laurent, Montreal, QC H2S 3E1 1988-09-22
Logic One Corporation 4 Marilyn Cresent, Georgetown, ON L7G 1K4 2003-06-20
Arc - Logic Corporation 28 Malhotra Crt., Suite 201, Ottawa, ON K1V 1K1 2001-07-23
Xn Logic Corporation 20 Camden St., Suite 200, Toronto, ON M5V 1V1 2011-11-14
Octane Logic Corporation 355 Fields Avenue, Lasalle, ON N9J 3S6 2004-02-19
Affine Logic Corporation 919 Dufferin Street, Toronto, ON M6H 4B3 2019-02-01

Improve Information

Please comment or provide details below to improve the information on LSI LOGIC CORPORATION OF 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.