ALTA GENETICS INC.

Address: 150 6th Avenue S.w., 40th Floor, Calgary, AB T2P 3Y7

ALTA GENETICS INC. (Corporation# 2053691) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1986-05-12 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

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

Corporations with the same name

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

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
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

Competitor

Search similar business entities

City CALGARY
Post Code T2P3Y7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ALTA GENETICS 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.