CHINOOK SILK SCREEN LTD.

Address: 400 3rd Avenue S.w., Suite 3000, Calgary, AB T2P 4H2

CHINOOK SILK SCREEN LTD. (Corporation# 2678616) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2678616
Business Number 872998943
Corporation Name CHINOOK SILK SCREEN LTD.
Registered Office Address 400 3rd Avenue S.w.
Suite 3000
Calgary
AB T2P 4H2
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 8

Directors

Director Name Director Address
KIP REGHENAS 523 CLEVELAND CRES. S.E., CALGARY AB T2G 4R8, Canada
KEN MALVIN 7415 HUNTERHAVEN PLACE N.W., CALGARY AB T2K 4K7, Canada
JOHN CHAN 523 CLEVELAND CRES. S.E., CALGARY AB T2G 4R8, Canada
LEE MASON 11 HILLGREEN PLACE S.W., CALGARY AB T2V 3L3, Canada
LAWRENCE CHURCH 177 TAIT AVENUE, WINNIPEG MB R2V 0K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-12-27 1990-12-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-12-28 current 400 3rd Avenue S.w., Suite 3000, Calgary, AB T2P 4H2
Name 1990-12-28 current CHINOOK SILK SCREEN LTD.
Status 1990-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1990-12-28 1990-12-31 Active / Actif

Activities

Date Activity Details
1990-12-28 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 400 3RD AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
92902 Canada Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-08-14
Fina Resources Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-12-12
Canadian-montana Pipe Line Corporation 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1951-05-31
Managair International Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1991-02-19
2693585 Canada Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1991-02-19
Cyrus Equities Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1991-06-06
Westronic Networks Corp. 400 3rd Avenue S.w., Suite 1000, Calgary, AB T2P 4H2
Erickson Gold Mining Corp. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
2753391 Canada Inc. 400 3rd Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1991-10-02
2757524 Canada Inc. 400 3rd Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1991-10-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Instromet Canada, Ltd. 400 Third Ave Sw, Suite 1000, Calgary, AB T2P 4H2 1998-07-20
Pii (canada) Limited 400 3rd Ave W, Suite 3700, Calgary, AB T2P 4H2 1997-10-21
Canadian Clean Fuels Coalition 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1997-09-08
Coast Pacific Tre-97 Exploration Limited 400 -3rd Avenue S.w., Suite 3700, Calgary`, AB T2P 4H2 1997-08-11
2950359 Canada Ltd. 400 Third Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1993-08-30
Cwt Power International Ltd. 400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1993-07-23
International Professional Alliance Consultants 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1993-02-08
Tojac Distributors Ltd. 400 3e Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1992-09-14
New York Oils Limited 40 3e Avenue S W, Suite 2000, Calgary, AB T2P 4H2 1992-07-24
2757559 Canada Inc. 400 3rd Avenue Sw, Suite 1000, Calgary, AB T2P 4H2 1991-10-02
Find all corporations in postal code T2P4H2

Corporation Directors

Name Address
KIP REGHENAS 523 CLEVELAND CRES. S.E., CALGARY AB T2G 4R8, Canada
KEN MALVIN 7415 HUNTERHAVEN PLACE N.W., CALGARY AB T2K 4K7, Canada
JOHN CHAN 523 CLEVELAND CRES. S.E., CALGARY AB T2G 4R8, Canada
LEE MASON 11 HILLGREEN PLACE S.W., CALGARY AB T2V 3L3, Canada
LAWRENCE CHURCH 177 TAIT AVENUE, WINNIPEG MB R2V 0K4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4H2

Similar businesses

Corporation Name Office Address Incorporation
Silk-screen Metropolitan Ltd. 6925 Louis Sicard, St. Leonard, QC 1979-02-06
Plastique Serigraphie Inc. 55 Louvain Street West, Room 502, Montreal, QC 1981-07-13
Les Productions De Serigraphies D.a.d.s. Inc. 800 Dorchester Boul West, Suite 1430, Montreal, QC H3B 1X9 1986-12-09
La Compagnie De Garantie Northern Screen Inc. 1155 Rene-levesque Blvd. West, Suite 4103, Montreal, QC H3B 3V6 1989-05-04
Nouveautes Silver Screen Inc. 1920 Brookdale, Dorval, QC H9P 2T9 1990-02-05
Silk and Steel Projects 1000 De La GauchetiГ€re West, Suite 2900, Montreal, QC H3B 4W5 2003-06-27
Silk Thread Publishing Inc. 111 Easton Avenue, Montreal-west, QC H4X 1L3 2017-10-04
World Silk Road Economic Belt and 21st Century Maritime Silk Road Cultural Think Tank Center Ltd. 50 Town Centre Court, Apt 3607, Toronto, ON M1P 0A9 2017-07-17
Modes Silk-master LtÉe. 5253,ave Du Parc #402, Montreal, QC H2V 4P2 1993-01-20
Cor Insurance Ltd. 28 Chinook Dr., Medicine Hat, AB T1A 4B3 2010-06-16

Improve Information

Please comment or provide details below to improve the information on CHINOOK SILK SCREEN 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.