2805383 Canada Inc.

Address: 707 8e Avenue S W, 39th Floor Box 6525, Clagary, AB T2P 3G7

2805383 Canada Inc. (Corporation# 2805383) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2805383
Corporation Name 2805383 Canada Inc.
Registered Office Address 707 8e Avenue S W
39th Floor Box 6525
Clagary
AB T2P 3G7
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 2 - 15

Directors

Director Name Director Address
ARTHUR R. PRICE BOX 1, SITE, RR 2, CALGARY AB T2P 2G5, Canada
FRANK J. SIXT 8 PLUMKETT'S RD HOUSE 29, STRABERRY HILL, THE PEAK , Hong Kong
WAYNE E. SHAW 260 DOUGLAS DR, TORONTO ON M4W 3C1, Canada
CANNING K.N. FOK 65 REPULSE BAY RD, 7A PINECREST, HONG KONG , Hong Kong
WILLIAM R. MILLER 201 EAGLE RIDGE DR. S W, CALGARY AB T2V 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-03-16 1992-03-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-03-17 current 707 8e Avenue S W, 39th Floor Box 6525, Clagary, AB T2P 3G7
Name 1992-03-17 current 2805383 Canada Inc.
Name 1992-03-17 1992-03-17 512888 ALBERTA LTD.
Status 1992-03-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1992-03-17 1992-03-31 Active / Actif

Activities

Date Activity Details
1992-03-17 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 707 8E AVENUE S W
City CLAGARY
Province AB
Postal Code T2P 3G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Husky Oil Ltd. 707 8e Avenue S W, 39th Floor Box 6525, Calgary, AB T2P 3G7
Union Faith (canada) Limited 707 8e Avenue S W, 40th Floor, Calgary, AB T2P 3G7 1986-10-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
2778891 Canada Inc. 707 8 Avenue S.w., 39th Floor Box 6525, Calgary, AB T2P 3G7 1991-12-11
2919257 Canada Ltd. 707 8th Ave S W, Suite 3900, Calgary, AB T2P 3G7 1993-04-29
Husky Oil (finance) Ltd. 707 8th Avenue S.w., Suite 707, Calgary, AB T2P 3G7 1990-04-02
Husky Border Pipelines Ltd. 707 8th Avenue S.w., 39th Floor Box 6525, Calgary, AB T2P 3G7
Vhhc Investments Inc. 707 8th Avenue S.w., 40th Floor, Calgary, AB T2P 3G7
137886 Canada Limited 707 8 Avenue S.w., 39th Floor Box 6525, Calgary, AB T2P 3G7 1984-11-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Pacific Railway Limited 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 2001-06-22
6058175 Canada Inc. 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 2003-01-24
Aurora Pipeline Company Ltd. 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 1961-07-13
The Association of Essential Service Practitioners of Canada 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 2020-10-09
Emian Enterprises Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2006-03-28
Placements Keilander Inc. 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 1981-12-07
Decoking, Descaling Technology Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
6877371 Canada Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2007-11-21
Nicaco Corporation 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2008-12-15
Reliance Asset Consulting Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
Find all corporations in postal code T2P

Corporation Directors

Name Address
ARTHUR R. PRICE BOX 1, SITE, RR 2, CALGARY AB T2P 2G5, Canada
FRANK J. SIXT 8 PLUMKETT'S RD HOUSE 29, STRABERRY HILL, THE PEAK , Hong Kong
WAYNE E. SHAW 260 DOUGLAS DR, TORONTO ON M4W 3C1, Canada
CANNING K.N. FOK 65 REPULSE BAY RD, 7A PINECREST, HONG KONG , Hong Kong
WILLIAM R. MILLER 201 EAGLE RIDGE DR. S W, CALGARY AB T2V 2V6, Canada

Competitor

Search similar business entities

City CLAGARY
Post Code T2P3G7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 2805383 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.