COMBUSTION Г‰CLIPSE, CANADA INC.
ECLIPSE COMBUSTION, CANADA, INC.

Address: 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4

COMBUSTION Г‰CLIPSE, CANADA INC. (Corporation# 2667479) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2667479
Business Number 124713926
Corporation Name COMBUSTION Г‰CLIPSE, CANADA INC.
ECLIPSE COMBUSTION, CANADA, INC.
Registered Office Address 2100, 222 - 3 Avenue Sw
Calgary
AB T2P 0B4
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Ryan S. Wagley 1250 West Sam Houston Pkwy South, Houston TX 77042, United States
Eric Carbonneau 400 Matheson Blvd. E., Unit 1, Mississauga ON L4Z 1N8, Canada
Alexandra Henshaw 3333 Unity Drive, Mississauga ON L5L 3S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-11-30 1990-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-04-15 current 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4
Address 2017-09-20 2019-04-15 520 - 3rd Avenue Sw, Suite 1600, Calgary, AB T2P 0R3
Address 2016-05-17 2017-09-20 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2
Address 2003-08-25 2016-05-17 400 Matheson Blvd., E., Mississauga, ON L4Z 1N8
Address 1990-12-01 2003-08-25 1145 Westport Crescent, Mississauga, ON L5T 1E8
Name 1997-04-01 current COMBUSTION Г‰CLIPSE, CANADA INC.
Name 1997-04-01 current ECLIPSE COMBUSTION, CANADA, INC.
Name 1991-06-19 1997-04-01 ECLIPSE THERMIQUE SYSTEMES DU CANADA LTEE
Name 1991-06-19 1997-04-01 ECLIPSE THERMAL SYSTEMS OF CANADA LTD.
Name 1990-12-01 1991-06-19 ECLIPSE THERMAL SYSTEMS OF CANADA LTD.
Status 1990-12-01 current Active / Actif

Activities

Date Activity Details
2016-05-17 Amendment / Modification RO Changed.
Section: 178
1990-12-01 Amalgamation / Fusion Amalgamating Corporation: 2227916.
1990-12-01 Amalgamation / Fusion Amalgamating Corporation: 2530848.
1990-12-01 Amalgamation / Fusion Amalgamating Corporation: 2667452.
1990-12-01 Amalgamation / Fusion Amalgamating Corporation: 2667461.
1990-12-01 Amalgamation / Fusion Amalgamating Corporation: 421081.
1990-12-01 Amalgamation / Fusion Amalgamating Corporation: 426202.
1990-12-01 Amalgamation / Fusion Amalgamating Corporation: 546950.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-20 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 2100, 222 - 3 AVENUE SW
City CALGARY
Province AB
Postal Code T2P 0B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ems Technologies Canada, LtГ©e 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4
Honeywell Bryan Donkin Gas Technologies Ltd. 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4 1959-09-10
North Safety Products Ltd. 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4
Uop Canada Inc. 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4 1989-06-23
The Fingerprint Room Inc. 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4 2012-04-25
Core Linepipe Inc. 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4 2012-05-14
Pegasus Emergency Logistics Ltd. 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4 2016-04-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mccoshen Capital Corp. 2100 Livingston Place 222 3rd Ave Sw, Calgary, AB T2P 0B4 2020-09-25
Indian Rodeo Cowboy Association Suite 2100, 222 3 Avenue Southwest, Calgary, AB T2P 0B4 2020-01-22
First Peoples Pipeline Inc. 900, 222 - 3rd Avenue Sw, Calgary, AB T2P 0B4 2019-11-27
Specialty Improvers Technology Group Inc. 2100 Livingston Place, 222 - 3rd Ave Sw, Calgary, AB T2P 0B4 2017-10-06
Thunder Bay Shipping Inc. 1500, 222 3rd Avenue Sw, Calgary, AB T2P 0B4 2010-04-22
Canadian Centre for Women In Science, Engineering, Trades and Technology 2100, 222 3 Avenue Southwest, Calgary, AB T2P 0B4 2009-12-01
The Zachry Group Inc. Suite 488, 222-3rd Ave., S.w., Calgary, Alberta, AB T2P 0B4 2006-11-23
Pristine Power Inc. 222 - 3rd Avenue Sw., Suite 900, Calgary, AB T2P 0B4 2004-08-06
Viceroy Canada Maintenance Services Inc. 222 3 Avenue Southwest, Suite 2100, Calgary, AB T2P 0B4 2001-10-29
Fort Chicago Power Ltd. 222 - 3rd Avenue Sw, Suite 900, Calgary, AB T2P 0B4
Find all corporations in postal code T2P 0B4

Corporation Directors

Name Address
Ryan S. Wagley 1250 West Sam Houston Pkwy South, Houston TX 77042, United States
Eric Carbonneau 400 Matheson Blvd. E., Unit 1, Mississauga ON L4Z 1N8, Canada
Alexandra Henshaw 3333 Unity Drive, Mississauga ON L5L 3S6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0B4

Similar businesses

Corporation Name Office Address Incorporation
Les Systemes De Combustion I.c.e. Inc. 6271 Dorman Road, Unit 11&12, Mississauga, ON 1977-07-14
La Societe D'ingenierie Combustion Ltee 99 Bank Street, Ottawa, ON K1P 6C5 1920-07-08
Combustion Et Equipement Industriels Ltee 525 Edward Vii Avenue, Dorval, QC H3B 2N2 1984-05-30
Combustion Bng Inc. 1828 Rue Jacques-blanchet, Saint-jГ©rГґme, QC J7Z 0B3 2015-03-24
Combustion G. & O. Inc. 8305 Rue Durocher, Montreal, QC H3N 2B1 1980-11-21
Equipement De Combustion Associes Du Canada Limitee 585 Cure-boivin Boulevard, Ste-therese West, QC J7G 2A8 1966-05-17
Ingenierie Combustion Du Canada Inc. 99 Bank Street, 5th Floor, Ottawa, ON K1P 6C5
Ingenierie Combustion Du Canada Inc. 99 Bank Street, Suite 500, Ottawa, ON K1P 6C5
Ingenierie Combustion Du Canada Inc. 99 Bank Street, 5th Floor, Ottawa, ON
Г‰nergies Renouvelables Combustion-gazГ©ification-pyrolyse (canada) Inc. 1501, Avenue Mcgill CollГ ge, Bureau 2900, MontrГ©al, QC H3A 3M8 2013-12-03

Improve Information

Please comment or provide details below to improve the information on COMBUSTION Г‰CLIPSE, 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.