153592 CANADA INC.

Address: 505 5th Street S.w., Suite 1400, Calgary, AB T2P 3J2

153592 CANADA INC. (Corporation# 2132982) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 16, 1986.

Corporation Overview

Corporation ID 2132982
Business Number 872077284
Corporation Name 153592 CANADA INC.
Registered Office Address 505 5th Street S.w.
Suite 1400
Calgary
AB T2P 3J2
Incorporation Date 1986-12-16
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN B. HAGUE EAU CLAIRE AVE., SUITE D-1002, CALGARY AB T2P 3R8, Canada
DAVID R. PEARCE 319 OAKFERN CRESCENT S.W., CALGARY AB T2V 4T3, Canada
T. SEAN AHERN 4331 CORONATION DR. S.W., CALGARY AB T2S 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-12-15 1986-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-12-16 current 505 5th Street S.w., Suite 1400, Calgary, AB T2P 3J2
Name 1986-12-16 current 153592 CANADA INC.
Status 1987-09-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1986-12-16 1987-09-30 Active / Actif

Activities

Date Activity Details
1986-12-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 505 5TH STREET S.W.
City CALGARY
Province AB
Postal Code T2P 3J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L'energie Canterra Ltee 505 5th Street S.w., Suite 1400 Box 1051, Calgary, AB T2P 2K7 1963-12-30
Husky Leasebacks Limited 505 5th Street S.w., 19th Floor Box 6525 Stn D, Calgary, AB T2P 3G7 1955-07-06
Tg Hydrocarbons Limited 505 5th Street S.w., Suite 1400 P.o.box 1051, Calgary, AB T2P 2K7
L'energie Canterra Ltee 505 5th Street S.w., Box 1051, Calgary, AB T2P 2K7
153590 Canada Inc. 505 5th Street S.w., Suite 1400, Calgary, AB T2P 3J2 1986-12-16
Canterra Exploration Ltd. 505 5th Street S.w., Suite 1400, Calgary, AB T2P 2K7 1984-10-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
135140 Canada Limited 505 Fifth Street, Suite 1400, Calgary, AB T2P 3J2 1984-08-27
Francana Oil & Gas Ltd. 505 5th St. South West, Suite 700, Calgary, AB T2P 3J2
116596 Canada Ltd. 505 Fifth Street S.w., 14th Floor, Calgary, AB T2P 3J2 1982-08-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Pacific Railway Limited 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 2001-06-22
6058175 Canada Inc. 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 2003-01-24
Aurora Pipeline Company Ltd. 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 1961-07-13
The Association of Essential Service Practitioners of Canada 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 2020-10-09
Emian Enterprises Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2006-03-28
Placements Keilander Inc. 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 1981-12-07
Decoking, Descaling Technology Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
6877371 Canada Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2007-11-21
Nicaco Corporation 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2008-12-15
Reliance Asset Consulting Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
Find all corporations in postal code T2P

Corporation Directors

Name Address
JOHN B. HAGUE EAU CLAIRE AVE., SUITE D-1002, CALGARY AB T2P 3R8, Canada
DAVID R. PEARCE 319 OAKFERN CRESCENT S.W., CALGARY AB T2V 4T3, Canada
T. SEAN AHERN 4331 CORONATION DR. S.W., CALGARY AB T2S 1M3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3J2

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 153592 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.