WESTERN ATLAS CANADA LTD. (Corporation# 267350) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 267350 |
Business Number | 886951375 |
Corporation Name | WESTERN ATLAS CANADA LTD. |
Registered Office Address |
401 9th Avenue S.w. Suite 700 Po Box 2010 Calgary AB T2P 2M2 |
Dissolution Date | 1996-02-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 21 |
Director Name | Director Address |
---|---|
BRIAN A. PARSONS | 11 STRATTON HILL BAY S.W., CALGARY AB T3H 1X6, Canada |
DONALD R. SCHATZKE | 5923 LAKEVIEW DRIVE S.W., CALGARY AB T3E 5S9, Canada |
RAYMOND NICKERSON | 32 TEMPLEMONT DRIVE N.W., CALGARY AB T1Y 4A6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-01-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-01-16 | 1978-01-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1978-01-17 | current | 401 9th Avenue S.w., Suite 700 Po Box 2010, Calgary, AB T2P 2M2 |
Name | 1987-06-08 | current | WESTERN ATLAS CANADA LTD. |
Name | 1978-01-17 | 1987-06-08 | WESTERN GEOPHYSICAL COMPANY OF CANADA, LTD. |
Status | 1996-02-08 | current | Dissolved / Dissoute |
Status | 1978-01-17 | 1996-02-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-02-08 | Dissolution | |
1978-01-17 | Amalgamation / Fusion | Amalgamating Corporation: 343501. |
1978-01-17 | Amalgamation / Fusion | Amalgamating Corporation: 642711. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1995 | 1993-01-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1994 | 1993-01-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Petrokipp Capital Corp. Inc. | 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 | 1977-07-04 |
85708 Canada Ltee | 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 | 1978-01-17 |
2705192 Canada Ltd. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2 | |
Omv (canada) Ltd. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2 | |
2705630 Canada Ltd. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 | 1991-04-09 |
Fandango Stores Canada Inc. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 | 1988-09-13 |
Beaudril (1993) Limited | 401 9th Avenue S.w., Calgary, AB T2P 3C5 | 1993-03-17 |
3272281 Canada Inc. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 | 1996-06-24 |
3410579 Canada Inc. | 401 9th Avenue S.w., Suite 1600, Calgary, AB T2P 3C5 | 1997-09-11 |
3443396 Canada Inc. | 401 9th Avenue S.w., Suite 500, Calgary, AB T2P 4Z4 | 1997-12-10 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
114031 Canada Inc. | 401 9th Ave. S.w., Box 2010, Calgary, AB T2P 2M2 | 1982-03-04 |
112212 Canada Inc. | 401 -9th Ave.s.w., Po Box 2010, Calgary, AB T2P 2M2 | 1981-11-12 |
110054 Canada Inc. | 401 9th Avenue South, P.o.box 2010, Calgary, AB T2P 2M2 | 1981-08-31 |
On Stage Cosmetics Ltd. | 401 Ninth Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 | 1980-03-17 |
Canadian Emergency Physicians Management Ltd. | 401 9 Ave. S. W.-gulf Canada Sq., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 | 1980-03-17 |
96267 Canada Limited | 401 9 Avenue S.e., Suite 700, Calgary, AB T2P 2M2 | 1980-01-17 |
Abercum Holdings Ltd. | P.o.box 2010, Calgary, AB T2P 2M2 | 1977-12-29 |
85289 Canada Ltee | 401 9th Ave. South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 | 1977-11-29 |
Link Leasing Limited | 240 4th Avenue South West, P.o.box 2010, Calgary, AB T2P 2M2 | 1976-11-01 |
Jalacon Holdings Ltd. | Po Box 2010, Calgary, AB T2P 2M2 | 1975-01-03 |
Find all corporations in postal code T2P2M2 |
Name | Address |
---|---|
BRIAN A. PARSONS | 11 STRATTON HILL BAY S.W., CALGARY AB T3H 1X6, Canada |
DONALD R. SCHATZKE | 5923 LAKEVIEW DRIVE S.W., CALGARY AB T3E 5S9, Canada |
RAYMOND NICKERSON | 32 TEMPLEMONT DRIVE N.W., CALGARY AB T1Y 4A6, Canada |
City | CALGARY |
Post Code | T2P2M2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Atlas-webster (western) Ltd. | Noaddressline, Nocity, AB | 1967-06-13 |
Atlas-western Cable Mfg. Limited | 72 North Broadway, Yonkers, New York, ON I07 1 | 1972-06-19 |
Alliages Atlas Inc. | 120 Adelaide St, Suite 2600, Toronto, ON M5H 1W5 | 1995-07-06 |
Investigateurs Commerciaux Atlas Inc. | C.p. 129, Deux-montagnes, QC J7R 4K1 | 1983-06-16 |
C & M Atlas Equipement Inc. | 580 Boul Lionel-boulet, Varennes, QC J3X 1S5 | 1997-10-15 |
Atlas Seafood Inc. | 5175 Boul. Metropolitain Est, St-leonard, QC H1R 1Z7 | 2002-10-04 |
Atlas Automatic Inc. | 3377 Griffith, Saint-laurent, QC H4T 1W5 | 1979-08-10 |
Atlas A/c Pipe Inc. | 5600 Rue Hochelaga, Montreal, QC H1N 1W1 | 1986-03-12 |
Ballons Atlas Inc. | 1923 Gilbert-martel, Carignan, QC J3L 3P9 | 2003-04-10 |
Atlas Engraving Inc. | 308 Rue Benjamin-hudon, St-laurent, QC H4N 1J4 | 1983-10-12 |
Please comment or provide details below to improve the information on WESTERN ATLAS CANADA LTD..
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.