156978 CANADA LTD.

Address: 144 4th Avenue S.w., Suite 2500, Calgary, AB T2P 3N4

156978 CANADA LTD. (Corporation# 2213273) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 3, 1987.

Corporation Overview

Corporation ID 2213273
Business Number 879262863
Corporation Name 156978 CANADA LTD.
Registered Office Address 144 4th Avenue S.w.
Suite 2500
Calgary
AB T2P 3N4
Incorporation Date 1987-07-03
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DOUGLAS H. LEE 3203 RIDEAU PLACE S.W., SUITE 18, CALGARY AB T2S 2T1, Canada
THOMAS F. KENNEDY 1754 8TH AVENUE N.W., SUITE 1, CALGARY AB T2N 1C2, Canada
JAMES N.G. YU 32 LAKE LUCERNE CLOSE S.E.,, CALGARY AB T2J 3H7, Canada
JIM CHANG 458 LAKE SIMCOE CRESCENT S.E., CALGARY AB T2J 5L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-07-02 1987-07-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-07-03 current 144 4th Avenue S.w., Suite 2500, Calgary, AB T2P 3N4
Name 1987-07-03 current 156978 CANADA LTD.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-10-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-07-03 1989-10-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1987-07-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 144 4TH AVENUE S.W.,
City CALGARY
Province AB
Postal Code T2P 3N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kinstar Resources Ltd. 144 4th Avenue S.w., Suite 2300, Calgary, AB T2P 3N4

Corporations in the same postal code

Corporation Name Office Address Incorporation
3229211 Canada Ltd. 144 4th Avenue Sw, Suite 1220, Calgary, AB T2P 3N4 1996-02-13
Ceebas Investments Ltd. 144 4th Avenue S.w., Sutie 2500, Calgary, AB T2P 3N4 1988-09-06
The Children's Television Laboratory of Canada Inc. 1244 4th Avenue S.w., Suite 2500, Calgary, AB T2P 3N4 1984-07-12
J.p. Dolan Management Ltd. 144 Fourth Avenue S.w., Suite 1900, Calgary, AB T2P 3N4 1980-03-21
Progear Golf (canada) Ltd. 144 4th Avenue S.w., Suite 1600, Calgary, AB T2P 3N4 1991-06-07
Denali Petroleums Ltd. 144 4th Avenue S.w., Suite 1220, Calgary, AB T2P 3N4
Le Groupe Ressource Service Ltee 144 4th Avenue Sw, Suite 1450 Sun Life Pl., Calgary, AB T2P 3N4
Phillips Petroleum Canada Ltd. 144 4th Avenue S.w., Suite 2800, Calgary, AB T2P 3N4 1969-12-16
Asamera Inc. 144 4th Avenue S.w., Suite 2100, Calgary, AB T2P 3N4
Les Consultants Canuck Ltee 144 4th Avenue S.w., Suite 1600, Calgary, QC T2P 3N4 1982-12-23
Find all corporations in postal code T2P3N4

Corporation Directors

Name Address
DOUGLAS H. LEE 3203 RIDEAU PLACE S.W., SUITE 18, CALGARY AB T2S 2T1, Canada
THOMAS F. KENNEDY 1754 8TH AVENUE N.W., SUITE 1, CALGARY AB T2N 1C2, Canada
JAMES N.G. YU 32 LAKE LUCERNE CLOSE S.E.,, CALGARY AB T2J 3H7, Canada
JIM CHANG 458 LAKE SIMCOE CRESCENT S.E., CALGARY AB T2J 5L3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3N4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 156978 CANADA LTD..

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.