INTERNATIONAL PROFESSIONAL ALLIANCE CONSULTANTS

Address: 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2

INTERNATIONAL PROFESSIONAL ALLIANCE CONSULTANTS (Corporation# 2893746) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 8, 1993.

Corporation Overview

Corporation ID 2893746
Corporation Name INTERNATIONAL PROFESSIONAL ALLIANCE CONSULTANTS
Registered Office Address 400 Third Avenue S.w.
Suite 1000
Calgary
AB T2P 4H2
Incorporation Date 1993-02-08
Dissolution Date 2015-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
SCOTT W. SANGSTER 800 5TH AVE., S.W., SUITE 1800, CALGARY AB T2P 3T6, Canada
KENNETH SWANSON 119 SILVER VALLEY PLACE N.W., CALGARY AB T3B 4B5, Canada
W. C.E. ALBRECHT 33 BROWNRIDGE CRESCENT, TORONTO ON M9V 4M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-02-08 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-02-07 1993-02-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1993-02-08 current 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2
Name 1993-02-08 current INTERNATIONAL PROFESSIONAL ALLIANCE CONSULTANTS
Status 2015-04-19 current Dissolved / Dissoute
Status 2014-11-20 2015-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-20 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-02-08 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-19 Dissolution Section: 222
1993-02-08 Incorporation / Constitution en sociГ©tГ©

Office Location

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

Corporations in the same location

Corporation Name Office Address Incorporation
Attitude Pictures Inc. 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1998-04-14
Linde Process Plants Canada Inc. 400 Third Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1974-02-05
Selas Canada Inc. 400 Third Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1981-06-25
T.e.i. Arctic Exploration Inc. 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1983-08-10
169686 Canada Inc. 400 Third Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1989-09-06
175436 Canada Inc. 400 Third Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1990-10-17
Apollo Plastics Ltd. 400 Third Avenue S.w., Twr. 1000, Calgary, AB T2P 4H2 1994-10-13
523813 Alberta Ltd. 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2
Red Oak Resources Inc. 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2
Moteurs Electriques Optim Inc. 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1995-05-24
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
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
2757532 Canada Inc. 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1991-10-02
Find all corporations in postal code T2P4H2

Corporation Directors

Name Address
SCOTT W. SANGSTER 800 5TH AVE., S.W., SUITE 1800, CALGARY AB T2P 3T6, Canada
KENNETH SWANSON 119 SILVER VALLEY PLACE N.W., CALGARY AB T3B 4B5, Canada
W. C.E. ALBRECHT 33 BROWNRIDGE CRESCENT, TORONTO ON M9V 4M4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4H2

Similar businesses

Corporation Name Office Address Incorporation
Aca Alliance Des Consultants De L'industrie Automobile (canada) Inc. 10060 Jasper Avenue, Suite 2250, Edmonton, AB T5J 3R8 1999-02-11
Alliance International, Partenaires En Recherche De Cadre Inc. 20 Queen St West, Suite 3300 Box 33, Toronto, ON M5H 3R3 1991-08-06
Industrielle Alliance, Services Professionnels Inc. 1080, Grande AllГ©e Ouest, QuГ©bec, QC G1S 1C7 2009-12-08
Burundo-canadian Professional Alliance 33 Gates Avenue, Toronto, ON M4C 1T1 2017-01-01
Bac International Alliance Inc. 455 Rue St-antoine Ouest, Suite L-2, Montreal, QC H2Z 1J1 1998-02-10
Legincor International Family Alliance 6955 Taschereau Blvd., Suite 202, Brossard, QC J4Z 1A7 2000-04-17
Duff International, Strategic Alliance Inc. 36 Chemin Dufresne, Austin, QC J0B 1B0 1995-07-18
International Alliance for Autism Research Inc. 1 Lafford Street, Kirkland, QC H9J 3Y3 1999-03-05
L'alliance Internationale Des Benevoles D'hopitaux 1117 St. Catherine St West, Suite 323, Montreal 110, QC H3B 1H9 1959-01-02
International Ship-owners Alliance of Canada Inc. 1111 West Georgia St., 1500, Vancouver, BC V6E 4M3 2004-06-18

Improve Information

Please comment or provide details below to improve the information on INTERNATIONAL PROFESSIONAL ALLIANCE CONSULTANTS.

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.