2770351 Canada Limited

Address: 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9

2770351 Canada Limited (Corporation# 2770351) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 8, 1991.

Corporation Overview

Corporation ID 2770351
Business Number 884412768
Corporation Name 2770351 Canada Limited
Registered Office Address 335 8th Avenue S.w.
Suite 1900
Calgary
AB T2P 1C9
Incorporation Date 1991-11-08
Dissolution Date 1997-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
W A SLUSARCHUK 3636 1A STREET S W, CALGARY AB T2S 1R5, Canada
H WILLIAM PEARSON 136 AVONDALE COURT, BURLINGTON ON L7L 2M8, Canada
ALEXANDER TAYLOR 2026 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-11-07 1991-11-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-11-08 current 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Name 1994-07-29 current 2770351 Canada Limited
Name 1993-12-10 1993-12-10 AGRA EARTH & ENVIRONMENTAL GROUP LIMITED
Name 1993-12-10 1993-12-10 AGRA EARTH ; ENVIRONMENTAL GROUP LIMITED
Name 1991-11-08 1994-07-29 AGRA EARTH & ENVIRONMENTAL LIMITED
Name 1991-11-08 1994-07-29 AGRA EARTH ; ENVIRONMENTAL LIMITED
Status 1997-07-31 current Dissolved / Dissoute
Status 1991-11-08 1997-07-31 Active / Actif

Activities

Date Activity Details
1997-07-31 Dissolution
1991-11-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-05-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-05-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-05-25 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 335 8TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 1C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agra Waste Management & Recycling Group Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1991-11-08
Burgess Lew & Associates Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Caissons De L'ouest LimitГ©e 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Caissons De L'ouest LimitГ©e 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Caissons De L'ouest LimitГ©e 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
2895803 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1993-02-15
Allied Architectural Systems Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Beer Precast Concrete Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Beer Precast Concrete Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Agra Earth & Environmental (eurasia) Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1993-05-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Agra Peru Ltd. 335 - 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1998-06-11
3392643 Canada Limited 335 8th Ave S.w., Suite 1900, Calgary, AB T2P 1C9 1997-07-15
Java Centrale Canada Inc. 335 8th Avenue Sw, Suite 2000, Calgary, AB T2P 1C9 1995-07-13
Agra Building Systems Limited 335 8e Avenue S W, Suite 1900, Calgary, AB T2P 1C9 1992-05-19
Agra Construction Group Limited 335 8th Ave S W, Suite 1900, Calgary, AB T2P 1C9 1992-01-24
Agra Earth & Environmental International Limited 335 8th Avenue S W, Suite 1900, Calgary, AB T2P 1C9 1992-01-14
167325 Canada Inc. 335 8 Avenue S.w., Suite 2100, Calgary, AB T2P 1C9 1989-04-04
121538 Canada Ltd. 335 8th Avewnue S.w., Suite 1900, Calgary, AB T2P 1C9 1983-02-25
101431 Canada Inc. 339 8th Avenue S.w., Suite 800, Calgary, AB T2P 1C9 1980-12-27
J & J Sport Consultants Ltd. 335 8th Ave. South West, Suite 800, Calgary, AB T2P 1C9 1980-05-13
Find all corporations in postal code T2P1C9

Corporation Directors

Name Address
W A SLUSARCHUK 3636 1A STREET S W, CALGARY AB T2S 1R5, Canada
H WILLIAM PEARSON 136 AVONDALE COURT, BURLINGTON ON L7L 2M8, Canada
ALEXANDER TAYLOR 2026 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P1C9

Similar businesses

Corporation Name Office Address Incorporation
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1

Improve Information

Please comment or provide details below to improve the information on 2770351 Canada Limited.

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.