ANGIOGENE INC. (Corporation# 2911175) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 8, 1993.
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 |
Director Name | Director Address |
---|---|
WINSTON HO FATT | #4, 4826 - 11TH STREET NE, CALGARY AB T2E 2W7, Canada |
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 |
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© |
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 |
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 |
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 |
Name | Address |
---|---|
WINSTON HO FATT | #4, 4826 - 11TH STREET NE, CALGARY AB T2E 2W7, Canada |
Please comment or provide details below to improve the information on ANGIOGENE INC..
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.