TECHMASTER WELL SERVICES INC. (Corporation# 2070383) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 30, 1986.
Corporation ID | 2070383 |
Business Number | 875533754 |
Corporation Name | TECHMASTER WELL SERVICES INC. |
Registered Office Address |
401 9th Avenue S.w. Suite 700 Calgary AB T2P 3C5 |
Incorporation Date | 1986-06-30 |
Dissolution Date | 1999-10-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 8 |
Director Name | Director Address |
---|---|
GORDON C. JAMISON | 607 WILDERNESS DRIVE S.E., CALGARY AB T2J 1Z4, Canada |
GORDON L. ROSS | 136 LAKE PLACID CRESCENT S.E., CALGARY AB T2J 5V8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-06-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-06-29 | 1986-06-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-06-30 | current | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 |
Name | 1986-06-30 | current | TECHMASTER WELL SERVICES INC. |
Status | 1999-10-19 | current | Dissolved / Dissoute |
Status | 1992-10-01 | 1999-10-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1986-06-30 | 1992-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1986-06-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1989-07-31 | 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 |
---|---|---|
2739798 Canada Inc. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 | 1991-08-02 |
81306 Canada Ltd. | 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 | 1976-11-30 |
Ici Petroleum (canada) Inc. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 | 1981-01-27 |
Lasmo Energy Australia Ltd. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2 | |
Cgg Geophysics Canada Ltd. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 | 1983-10-12 |
142254 Canada Inc. | 401 9th Avenue S.w., Suite 700, Calgary, ON T2P 3C5 | 1985-05-06 |
142253 Canada Inc. | 401 9th Avenue S.w., Suite 700, Calgary, ON T2P 3C5 | 1985-05-06 |
142252 Canada Inc. | 401 9th Avenue S.w., Suite 700, Calgary, ON T2P 3C5 | 1985-05-06 |
142251 Canada Inc. | 401 9th Avenue S.w., Suite 700, Calgary, ON T2P 3C5 | 1985-05-06 |
142250 Canada Inc. | 401 9th Avenue S.w., Suite 700, Calgary, ON T2P 3C5 | 1985-05-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gulf (n.a.) Limited. | 401 -9 Avenue S.w., #1600, Calgary, AB T2P 3C5 | 1997-01-10 |
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 | |
85708 Canada Ltee | 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 | 1978-01-17 |
Find all corporations in postal code T2P3C5 |
Name | Address |
---|---|
GORDON C. JAMISON | 607 WILDERNESS DRIVE S.E., CALGARY AB T2J 1Z4, Canada |
GORDON L. ROSS | 136 LAKE PLACID CRESCENT S.E., CALGARY AB T2J 5V8, Canada |
City | CALGARY |
Post Code | T2P3C5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Techmaster Oil Tools Inc. | 1528 Gordon Avenue, West Vancouver, BC V7V 1T9 | 2009-04-12 |
Services De Cuna Mutuelle-cumis Ltee | 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 | 1974-05-08 |
Services Miniers Orasa Mining Services Inc. | 2016 Rue Timmony, Sillery, QC G1T 1K8 | 1978-07-25 |
Services D'entretien Pacifique A.p. Inc. | 1337 A Ethier, Laval, QC H7W 3X3 | 1988-01-20 |
Services En Soudage Joseph Lester Smith Welding Services Inc. | 697, Rue Garda, Г‰piphanie, QC J5X 4E7 | 2013-03-08 |
Dme Accounting Services Inc. | 5310 Canotek Road, Suite 6, Ottawa, ON K1J 9N5 | 2001-12-20 |
Les Ventes Et Services Tdw Ltee | 102 Armstrong Avenue, Georgetown, ON L7G 4S2 | 1980-12-30 |
Les Services De Cafe Maurice Coffee Services Ltd. | 5228 Boul. Des Arbres, Pierrefonds, QC | 1976-04-08 |
Produits & Services D'energie Fw Ltee | 40 De Reims, Lorraine, QC | 1980-08-26 |
J.e.m.s. Jet Executive Management Services Inc. | 637 De La Cigale, St-lazare, QC J7T 2B3 | 2005-03-10 |
Please comment or provide details below to improve the information on TECHMASTER WELL SERVICES 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.