TECHMASTER WELL SERVICES INC.

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

TECHMASTER WELL SERVICES INC. (Corporation# 2070383) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 30, 1986.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1986-06-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

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
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

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
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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P3C5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on TECHMASTER WELL SERVICES 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.