2757524 CANADA INC. (Corporation# 2757524) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 2, 1991.
Corporation ID | 2757524 |
Business Number | 892473364 |
Corporation Name | 2757524 CANADA INC. |
Registered Office Address |
400 3rd Avenue S.w. Suite 1000 Calgary AB T2P 4H2 |
Incorporation Date | 1991-10-02 |
Dissolution Date | 2016-07-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
JUDITH E. HANNAH | 14 WOODGLEN WAY, UNIONVILLE ON L3R 3A8, Canada |
FRANK H. PENNY | 53 RAVENSBOURNE CRESCENT, ISLINGTON ON M9A 2A9, Canada |
F. Y. MCCUTCHEON | 16 OYSTER SHELL LANE, HILTON HEAD ISLAND SC 29926, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-10-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1991-10-01 | 1991-10-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1991-10-02 | current | 400 3rd Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 |
Name | 1991-10-02 | current | 2757524 CANADA INC. |
Status | 2016-07-31 | current | Dissolved / Dissoute |
Status | 2016-03-03 | 2016-07-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1998-02-12 | 2016-03-03 | Active / Actif |
Status | 1998-01-01 | 1998-02-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2016-07-31 | Dissolution | Section: 212 |
1991-10-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2000-08-29 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2000-08-29 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2000-08-29 | 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 |
---|---|---|
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 | |
Chinook Silk Screen Ltd. | 400 3rd Avenue S.w., Suite 3000, 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 |
Find all corporations in the same location |
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 |
Name | Address |
---|---|
JUDITH E. HANNAH | 14 WOODGLEN WAY, UNIONVILLE ON L3R 3A8, Canada |
FRANK H. PENNY | 53 RAVENSBOURNE CRESCENT, ISLINGTON ON M9A 2A9, Canada |
F. Y. MCCUTCHEON | 16 OYSTER SHELL LANE, HILTON HEAD ISLAND SC 29926, United States |
City | CALGARY |
Post Code | T2P4H2 |
Please comment or provide details below to improve the information on 2757524 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.