ALTA GENETICS INC. (Corporation# 2053691) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2053691 |
Business Number | 879509487 |
Corporation Name | ALTA GENETICS INC. |
Registered Office Address |
150 6th Avenue S.w. 40th Floor Calgary AB T2P 3Y7 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
CHRISTOPHER WINN | 659 BELMOUNT, WESTMOUNT QC H3Y 2W3, Canada |
ROBERT MEE | 66 FINCHLEY HAMPSTEAD, MOTNREAL QC H3X 2Z9, Canada |
TERRENCE MITENKO | 6371 LIVINGSTON DRIVE S.W., CALGARY AB T3E 6J2, Canada |
DAVID DRYHOLM | SITE 12, BOX 22 RR 4, CALARY AB T2M 4L4, Canada |
ERIC BAKER | 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-05-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-05-11 | 1986-05-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-05-12 | current | 150 6th Avenue S.w., 40th Floor, Calgary, AB T2P 3Y7 |
Name | 1986-08-27 | current | ALTA GENETICS INC. |
Name | 1986-05-12 | 1986-08-27 | ALTAGENETICS INC. |
Name | 1986-05-12 | 1986-05-12 | ADVANCED GENETIC RESEARCH LTD. |
Status | 1987-12-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1986-05-12 | 1987-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1986-05-12 | Continuance (import) / Prorogation (importation) | Jurisdiction: Alberta |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1987-05-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alta Genetics Inc. | Site 12, Rr 4, Box 12, Calgary, AB T2M 4L4 | |
Alta Genetics Inc. | 1-263090 Rge Rd 11, Rocky View County, AB T4B 2T3 |
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 |
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 |
Name | Address |
---|---|
CHRISTOPHER WINN | 659 BELMOUNT, WESTMOUNT QC H3Y 2W3, Canada |
ROBERT MEE | 66 FINCHLEY HAMPSTEAD, MOTNREAL QC H3X 2Z9, Canada |
TERRENCE MITENKO | 6371 LIVINGSTON DRIVE S.W., CALGARY AB T3E 6J2, Canada |
DAVID DRYHOLM | SITE 12, BOX 22 RR 4, CALARY AB T2M 4L4, Canada |
ERIC BAKER | 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada |
City | CALGARY |
Post Code | T2P3Y7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alta Genetics Holdings Inc. | 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 | 1994-03-15 |
Alta Genetics Holdings Inc. | 1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B 4Y1 | |
RÉalta Logistics and Warehousing Inc. | 392 Ave. Dorval, Suite 112, Montreal, QC H9S 3H7 | 2010-03-16 |
Alta Cosmetics Inc. | 2000 Rue Mansfield, Suite 800, Montreal, QC H3A 2Z5 | 1984-04-12 |
La Compagnie De Cautionnement Alta | 800 Rene Levesque West, Suite 2440, Montreal, QC H3B 1X9 | 1985-05-14 |
Alta Machine Shop Inc. | 303 Rue Mercier, Cp 433, Succ Chef, Saint-jean-sur-richelieu, QC J3B 6Z5 | 1981-05-20 |
Alta Musique Distribution Ltee | 3575 Boul St Laurent, Suite 804, Montreal, QC H2X 2T7 | 1974-08-12 |
Alta Flamme & Outils 2000 Inc. | 1500 Marie-victorin, St-bruno, QC J3V 6B9 | 1998-10-02 |
Alta-pak Canada Limitee | 1148 Bellamy Road, Scarborough, ON M1H 1H2 | 1980-03-24 |
Alta Vista Construction Inc. | 6856 Rue Bombardier, #200, Suite 200, Montreal, QC H1P 3K5 | 1999-09-29 |
Please comment or provide details below to improve the information on ALTA GENETICS INC..
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.