ANGIOGENE INC.

Address: 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2

ANGIOGENE INC. (Corporation# 2911175) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 8, 1993.

Corporation Overview

Corporation ID 2911175
Business Number 141197376
Corporation Name ANGIOGENE INC.
Registered Office Address 2700, 225 - 6th Avenue Sw
Calgary
AB T2P 1N2
Incorporation Date 1993-04-08
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
WINSTON HO FATT #4, 4826 - 11TH STREET NE, CALGARY AB T2E 2W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-04-07 1993-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-12-14 current 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2
Address 2015-04-14 current 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Address 2015-04-14 current 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Address 2015-04-14 2020-12-14 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Address 2011-02-14 2015-04-14 1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3
Address 2006-11-24 2011-02-14 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2
Address 2006-04-10 2006-11-24 #4-4826 11th Street N.e., Calgary, AB T2E 2W7
Address 2005-04-26 2006-04-10 1280 Avenue Bernard Ouest, Bureau 401, Montreal, QC H2V 1H4
Address 2000-12-04 2005-04-26 1851 Rue Sherbrooke Est, Bureau 704, Montreal, QC H2K 4L5
Address 1993-04-08 2000-12-04 327 Lorraine, Rosemere, QC J7A 4K1
Name 1993-04-08 current ANGIOGENE INC.
Status 2014-11-04 current Active / Actif
Status 2014-09-16 2014-11-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-10-02 2014-09-16 Active / Actif
Status 2013-09-10 2013-10-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-04-08 2013-09-10 Active / Actif

Activities

Date Activity Details
2006-04-10 Amendment / Modification RO Changed.
2005-12-13 Amendment / Modification
2001-10-01 Amendment / Modification
2001-09-20 Amendment / Modification
1993-04-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-04-30 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 2700, 225 - 6th Avenue SW
City CALGARY
Province AB
Postal Code T2P 1N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lignite Pipeline Canada Corp. 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2 1996-06-20
Practicar Systems Inc. 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2
Murphy Canada, Ltd. 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2 1996-12-16
Banff Television Festival Foundation 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2 2004-04-01
Sixtron Enterprises Inc. 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2 2003-11-12
Canshale 2020 Corp. 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2 2010-01-11
Whitfield Hall Developments Inc. 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2
Wilo Canada Inc. 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2 2004-08-10
Zephyr Sleep Technologies Inc. 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2 2009-08-11
The Bernie and Jan Mccaffery Foundation 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2 2011-12-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kemet Advanced Manufacturing Ltd. 1100, 225 - 6th Avenue S.w., Brookfield Place, Calgary, AB T2P 1N2 2016-02-16
Kellison Group Ltd. Suite 1100 - 225 - 6 Avenue S.w., Brookfield Place, Calgary, AB T2P 1N2 2014-05-14
Brookfield Properties (bht) Ltd. 225 6th Ave Sw, Suite 1210, Calgary, AB T2P 1N2 2006-08-08
123733 Canada Inc. 1100, 225 - 6th Avenue S.w., Brookfield Place, Calgary, AB T2P 1N2 1983-05-11
Cenovus Energy Inc. 4100, 225 - 6 Avenue Sw, Calgary, AB T2P 1N2
Brookfield Place (calgary) Gp Inc. 225 6th Ave Sw, Suite 1210, Calgary, AB T2P 1N2 2006-10-13
3867498 Canada Inc. 1100, 225 - 6th Avenue S.w., Brookfield Place, Calgary, AB T2P 1N2 2001-02-20
Elite Line Services Ltd. 1100, 225 - 6th Avenue S.w., Brookfield Place, Calgary, AB T2P 1N2 2010-10-27
Murphy Oil Company Ltd. 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2
Better Collective Inc. 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2 2013-03-18
Find all corporations in postal code T2P 1N2

Corporation Directors

Name Address
WINSTON HO FATT #4, 4826 - 11TH STREET NE, CALGARY AB T2E 2W7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 1N2

Improve Information

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