INTERNATIONAL PROFESSIONAL ALLIANCE CONSULTANTS (Corporation# 2893746) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 8, 1993.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-04-19 | Dissolution | Section: 222 |
1993-02-08 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2P4H2 |
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 |
Please comment or provide details below to improve the information on INTERNATIONAL PROFESSIONAL ALLIANCE CONSULTANTS.
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.