152826 CANADA INC.

Address: 1501 Toronto Dominion Tower, Edmonton, AB T5J 2Z1

152826 CANADA INC. (Corporation# 2121069) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 20, 1986.

Corporation Overview

Corporation ID 2121069
Business Number 105933030
Corporation Name 152826 CANADA INC.
Registered Office Address 1501 Toronto Dominion Tower
Edmonton
AB T5J 2Z1
Incorporation Date 1986-11-20
Dissolution Date 1998-02-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
D.W. ROBERTSON 92 QUESNELL CRESCENT, EDMONTON AB T5R 5N9, Canada
C. FREDERICK BARTH 6304 129TH STREET, EDMONTON AB , Canada
C. GARTH MACGIRR 268 LONSDALE ROAD, TORONTO ON M4V 1X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-11-19 1986-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-11-20 current 1501 Toronto Dominion Tower, Edmonton, AB T5J 2Z1
Name 1986-11-20 current 152826 CANADA INC.
Status 1998-02-27 current Dissolved / Dissoute
Status 1997-03-01 1998-02-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-11-20 1997-03-01 Active / Actif

Activities

Date Activity Details
1998-02-27 Dissolution
1986-11-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-10-31 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 1501 TORONTO DOMINION TOWER
City EDMONTON
Province AB
Postal Code T5J 2Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Delta Warehouses Ltd. 1501 Toronto Dominion Tower, Edmonton, AB T5J 2Z1
Fleet Products Warehousing Ltd. 1501 Toronto Dominion Tower, Edmonton, AB T5J 2Z1
Union Filters Ltd. 1501 Toronto Dominion Tower, Edmonton, AB T5J 2Z1
United Diesel Injection Ltd. 1501 Toronto Dominion Tower, Edmonton, AB T5J 2Z1
World Wide Bearing Specialists Ltd. 1501 Toronto Dominion Tower, Edmonton, AB T5J 2Z1
D.e. Cousins Holdings Ltd. 1501 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1979-04-02
100345 Canada Ltd. 1501 Toronto Dominion Tower, Edmonton, AB T5J 2Z1
Intelligent Images Research Incorporated 1501 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1985-05-17
Linavel Investments Inc. 1501 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1985-12-12
Isamar Investments Inc. 1501 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1985-12-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2982285 Canada, Inc. 1701 Toronto Dominion Tw, Edmonton, AB T5J 2Z1 1993-12-10
2851717 Canada Inc. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1992-10-07
Pro-health Kitchenware Inc. 1405 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1991-04-25
175376 Canada Inc. 1405 T.d. Tower, Edmonton Ctr., Edmonton, AB T5J 2Z1 1990-10-26
Vid-mark Communications Inc. 2701 Toronto Domionion Tower, Edmonton, AB T5J 2Z1 1988-09-16
Telpark Canada Inc. 1501 Toronto-domion Tower, Edmonton, AB T5J 2Z1 1988-03-22
U.n.d.e.r.w.a.t.e.r. Software Systems Corporation 2707 Toronto Dominion Tower, Edmonton, BC T5J 2Z1 1986-08-05
Impromar Inc. 1501 Toronto Dominion Centre, Edmonton, AB T5J 2Z1 1982-10-06
Bene-fund Administrative Services Ltd. Edmonton Centre N.w., Suite 2401, Edmonton, AB T5J 2Z1 1981-12-18
80794 Canada Ltd. 2401 Toronto Dominion Tower, Edmonton Centre, Edmonton, AB T5J 2Z1 1977-01-04
Find all corporations in postal code T5J2Z1

Corporation Directors

Name Address
D.W. ROBERTSON 92 QUESNELL CRESCENT, EDMONTON AB T5R 5N9, Canada
C. FREDERICK BARTH 6304 129TH STREET, EDMONTON AB , Canada
C. GARTH MACGIRR 268 LONSDALE ROAD, TORONTO ON M4V 1X1, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J2Z1

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 152826 CANADA 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.