HALLIBURTON SERVICES LIMITED

Address: 550 6th Avenue S.w., Suite 1100, Calgary, AB T2P 0S2

HALLIBURTON SERVICES LIMITED (Corporation# 2119072) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2119072
Business Number 876433798
Corporation Name HALLIBURTON SERVICES LIMITED
Registered Office Address 550 6th Avenue S.w.
Suite 1100
Calgary
AB T2P 0S2
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 10

Directors

Director Name Director Address
KENNETH R. LESUER 20702 PARK PINE DRIVE, KATY, TEXAS , United States
ROBERT W. POLLOCK 316 VARSITY ESTATES NEWS, N.W., CALGARY AB T3B 4V1, Canada
LEONARD F. MAIER 2031 STONERIDGE LANE, DUNCAN, OKLAHOMA , United States
WESLEY P. NIVEN 80 SILVER RIDGE RISE, N.W., CALGARY AB T3B 4P7, Canada
JAMES E. DRYDEN 2811 CHATEAU COURT, DUNCAN, OKLAHOMA , United States
GEORGE R. ARMSTRONG 127 WESTVIEW DRIVE S.W., CALGARY AB T3C 2S1, Canada
GEORGE C. SHAW 3017 25TH STREET S.W., CALGARY AB T3E 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-12-30 1986-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-12-31 current 550 6th Avenue S.w., Suite 1100, Calgary, AB T2P 0S2
Name 1986-12-31 current HALLIBURTON SERVICES LIMITED
Status 1990-12-31 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1990-11-15 1990-12-31 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1986-12-31 1990-11-15 Active / Actif

Activities

Date Activity Details
1990-12-31 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
1986-12-31 Amalgamation / Fusion Amalgamating Corporation: 118061.
1986-12-31 Amalgamation / Fusion Amalgamating Corporation: 2119064.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-07-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-07-10 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
Halliburton Services Limited 550 6th Ave. Sw, Calgary Hse., Suite 1100, Calgary, AB T2P 0S2 1929-06-18

Office Location

Address 550 6TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 0S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Leitch Transport Ltd. 550 6th Avenue S.w., Suite 605, Calgary, AB T2P 0S2 1951-11-23
Vann Systems Canada Ltd. 550 6th Avenue S.w., Suite 1100, Calgary, AB T2P 0S2
Pacific Cassiar Limited 550 6th Avenue S.w., Suite 805, Calgary, AB T2P 0S2
Independent Environmentalists Canada Inc. 550 6th Avenue S.w., Suite 950, Calgary, AB T2P 0S2 1987-07-24
Formation En Gestion Lsc Canada LtÉe 550 6th Avenue S.w., Suite 1400, Calgary, AB T2P 0S2 1987-12-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Underkart Industries of Canada Ltd. 550 6th Ave S W, Suite 1400, Calgary, AB T2P 0S2 1987-02-11
Ferrone Imports Inc. 550 6th Avenue S.w., Suite 950, Calgary, AB T2P 0S2 1986-07-25
170337 Canada Ltd. 550 Sixth Ave Sw, Suite 520, Calgary, AB T2P 0S2 1984-06-28
Howco Air Limited 550 6avenue South West, Suite 1100, Calgary, AB T2P 0S2 1956-12-27
Halliburton Services Limited 550 6th Ave. Sw, Calgary Hse., Suite 1100, Calgary, AB T2P 0S2 1929-06-18
Transport Maritime Des Grands Lacs Ltee 550 6th Avenue South West, Calgary 605 Calgary House, AB T2P 0S2
Bradcliff Management Consultants Inc. 550 6th Ave S.w., Suite 950, Calgary, QC T2P 0S2 1972-12-23
Czan Point Resources Ltd. 550 6th Ave S.w., Suite 950, Calgary, AB T2P 0S2 1982-12-08
Packrat Computer Time Rentals Inc. 550 6th Ave S.w., Suite 950, Calgary, AB T2P 0S2 1984-05-25

Corporation Directors

Name Address
KENNETH R. LESUER 20702 PARK PINE DRIVE, KATY, TEXAS , United States
ROBERT W. POLLOCK 316 VARSITY ESTATES NEWS, N.W., CALGARY AB T3B 4V1, Canada
LEONARD F. MAIER 2031 STONERIDGE LANE, DUNCAN, OKLAHOMA , United States
WESLEY P. NIVEN 80 SILVER RIDGE RISE, N.W., CALGARY AB T3B 4P7, Canada
JAMES E. DRYDEN 2811 CHATEAU COURT, DUNCAN, OKLAHOMA , United States
GEORGE R. ARMSTRONG 127 WESTVIEW DRIVE S.W., CALGARY AB T3C 2S1, Canada
GEORGE C. SHAW 3017 25TH STREET S.W., CALGARY AB T3E 1Y2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P0S2

Similar businesses

Corporation Name Office Address Incorporation
Halliburton Drilling Fluids Limited 550 6th Avenue South West, Suite 1100 Calgary House, Calgary, AB T2P 0S3 1968-12-20
Columbus Utility Services Limited 199 Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Suzray Services Limited 6963 Lemay St, Montreal 410, QC 1971-11-08
Ge Canada Management Services Limited 1919 Minnesota Court, Suite 100, Mississauga, ON L5N 0C9
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
N.i.s. Services Scientifiques Limitee 388 Bonair, Beloeil, QC J3G 2B2 1985-09-04
Les Services Presidentiels Limitee 51 Blvd. Degaulle, Lorraine, QC 1974-03-14
Les Ventes Et Services Rst Limitee 5701 Pullman St, Montreal, QC 1975-07-07
Csl Services (industrial) Limited 215 Water Street, Suite 301, Box 11, St. John's, NL A1C 6C9
Les Services Techniques L.g. Limitee 8153 St-hubert Street, Montreal, QC 1979-08-31

Improve Information

Please comment or provide details below to improve the information on HALLIBURTON SERVICES LIMITED.

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.