163516 Canada Inc. (Corporation# 2370743) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2370743 |
Business Number | 872253489 |
Corporation Name | 163516 Canada Inc. |
Registered Office Address |
10180 101 Street Suite 2900 Edmonton AB T2P 3S8 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
KEITH W. PEARSON | 404 LESSARD DRIVE, EDMONTON AB T6M 1A7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-08-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1988-08-24 | 1988-08-25 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1988-08-25 | current | 10180 101 Street, Suite 2900, Edmonton, AB T2P 3S8 |
Name | 1988-08-25 | current | 163516 Canada Inc. |
Name | 1988-08-25 | 1988-08-25 | 300879 ALBERTA LTD. |
Status | 1988-09-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1988-08-25 | 1988-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1988-08-25 | Continuance (import) / Prorogation (importation) | Jurisdiction: Alberta |
Corporation Name | Office Address | Incorporation |
---|---|---|
Petrifond Foundation Midwest Limited | 10180 101 Street, 29th Floor Manulife Pl., Edmonton, AB T5J 3V5 | 1977-05-18 |
Universal Prime Controls Electronic Inc. | 10180 101 Street, Suite 2440, Edmonton, AB T5J 3S4 | 1988-12-19 |
Prime Time Canada Health Foods Incorporated | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | 1990-12-18 |
Sherritt Acquisition Inc. | 10180 101 Street, Suite 3500 Manulife Pl., Edmonton, AB T5J 3S4 | 1991-07-19 |
Loymar International Marketing Inc. | 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 | 1988-06-29 |
Cai Corporate Associates Inc. | 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 | 1991-03-04 |
2742829 Canada Inc. | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | 1991-08-27 |
2746379 Canada Inc. | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V7 | 1991-08-30 |
Canada Northwest Energy Limited | 10180 101 Street, Suite 3500, Edmonton, AB T5J 3S4 | |
Majestic Forest Products Corporation | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
168540 Canada Inc. | 530 Eigth Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 | 1989-06-08 |
168541 Canada Inc. | 530 Eighth Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 | 1989-06-08 |
168336 Canada Inc. | 530 Eights Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 | 1989-05-29 |
107175 Canada Ltd. | 530 8th Avenue Sw, Suite 1400, Calgary, AB T2P 3S8 | 1981-05-14 |
98786 Canada Inc. | 530 8 Avenue Sw, Suite 1600, Calgary, AB T2P 3S8 | 1980-06-03 |
Label Clippers Ltd. | 530 8th Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 | 1978-12-04 |
Wickliffe Investments Limited | 530 Eight Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 | 1971-01-04 |
Gallantry Investments Ltd. | 530 8th Avenue S.w., Suite 910, Calgary, AB T2P 3S8 | 1961-06-14 |
Vancouver Holdings Ltd. | 530 Eight Avenue Sw, Suite 1600, Calgary, AB T2P 3S8 | 1926-02-26 |
Computalog Ltd. | 530 8th Ave S W, Suite 2000, Calgary, AB T2P 3S8 | |
Find all corporations in postal code T2P3S8 |
Name | Address |
---|---|
KEITH W. PEARSON | 404 LESSARD DRIVE, EDMONTON AB T6M 1A7, Canada |
City | EDMONTON |
Post Code | T2P3S8 |
Please comment or provide details below to improve the information on 163516 Canada Inc..
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.