VGS SEISMIC CANADA INC.

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

VGS SEISMIC CANADA INC. (Corporation# 3104109) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3104109
Business Number 133767087
Corporation Name VGS SEISMIC CANADA INC.
Registered Office Address 400 Third Avenue S.w.
Calgary
AB T2P 4H2
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 9

Directors

Director Name Director Address
JOHN EELLS 22 SULLIVANS CT., MISSOURI TX 77459, United States
WALTER DAWSON 11 PROMINENCE POINT S.W., CALGARY AB T3H 3E8, Canada
STEVEN VASEY 79 BAYVIEW DR., CALGARY AB T2V 3N9, Canada
JUSTIN BURLEY 68 HIGHLAND AVE., ROWAYTON CT 06853, United States
JEFFREY JAMES SCOTT 255, 999 - 8 STREET SW, CALGARY AB T2R 1J5, Canada
RICHARD WHITE 19822 TIMBERWIND LANE, HOUSTON TX 77094, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-12-30 1994-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-10-04 current 400 Third Avenue S.w., Calgary, AB T2P 4H2
Address 1994-12-31 2006-10-04 8550 Cote De Liesse Rd, Suite 200, St-laurent, QC H4T 1H2
Name 2006-10-04 current VGS SEISMIC CANADA INC.
Name 2000-07-04 2006-10-04 AldeaVision Inc.
Name 1994-12-31 2000-07-04 ABL CANADA INC.
Status 2006-12-27 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1994-12-31 2006-12-27 Active / Actif

Activities

Date Activity Details
2006-10-04 Amendment / Modification Name Changed.
2006-10-04 Amendment / Modification RO Changed.
2006-10-04 Arrangement
2006-06-29 Amendment / Modification
2006-05-08 Proxy / Procuration Statement Date: 2006-04-21.
2005-06-20 Proxy / Procuration Statement Date: 2005-04-15.
2004-06-01 Proxy / Procuration Statement Date: 2004-06-22.
2003-06-17 Proxy / Procuration Statement Date: 2003-06-12.
2002-06-19 Proxy / Procuration Statement Date: 2002-06-13.
2001-06-13 Proxy / Procuration Statement Date: 2001-06-21.
2000-07-04 Amendment / Modification Name Changed.
Directors Limits Changed.
2000-06-27 Proxy / Procuration Statement Date: 2000-06-29.
1999-05-28 Proxy / Procuration Statement Date: 1999-06-15.
1994-12-31 Amalgamation / Fusion Amalgamating Corporation: 2825783.
1994-12-31 Arrangement
1994-12-31 Amalgamation / Fusion Amalgamating Corporation: 3103790.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-06-16 Distributing corporation
SociГ©tГ© ayant fait appel au public
2004 2004-06-22 Distributing corporation
SociГ©tГ© ayant fait appel au public
2003 2003-06-12 Distributing corporation
SociГ©tГ© ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Vgs Seismic Canada Inc. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2

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
Service MotorisÉ De Fret Daily Inc. 400 Third Avenue S.w., 1000, Calgary, AB T2P 4H2
Canadian Society of Cataract and Refractive Surgery 400 Third Avenue S.w., 1000, Calgary, AB T2P 4H2 1992-01-08
Daily Usa Transport Inc. 400 Third Avenue S.w., #1000, Calgary, AB T2P 4H2 1992-03-16
2815982 Canada Ltd. 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1992-06-03
Les Produits Pharmaceutiques Waratah Inc. 400 Third Avenue S.w., #3700, Calgary, AB T2P 4H2 2000-04-20
Tct Acquisition No. 3 Ltd. 400 Third Avenue S.w., Suite 1000, Calgary, AB T2T 4H2
Tct Acquisition No. 2 Ltd. 400 Third Avenue S.w., #1000, Calgary, AB T2P 4H2
92784 Canada Inc. 400 Third Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-06-21
4213181 Canada Inc. 400 Third Avenue S.w., 3700, Calgary, AB T2P 4H2 2003-12-24
171188 Canada Ltd. 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1989-12-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 2019-12-10
Amity West Foundation 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 2018-07-24
Apeiron Resources Ltd. 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 2018-05-24
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Shanti Life Canada 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Arc Fund 7 Lp Ltd. 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 2012-03-07
Arc Equity Management (fund 7) Ltd. Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2011-11-17
Launchlawyer Canada Inc. 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2011-10-26
Hrg Rms Canada Inc. 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 2011-05-27
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Find all corporations in postal code T2P 4H2

Corporation Directors

Name Address
JOHN EELLS 22 SULLIVANS CT., MISSOURI TX 77459, United States
WALTER DAWSON 11 PROMINENCE POINT S.W., CALGARY AB T3H 3E8, Canada
STEVEN VASEY 79 BAYVIEW DR., CALGARY AB T2V 3N9, Canada
JUSTIN BURLEY 68 HIGHLAND AVE., ROWAYTON CT 06853, United States
JEFFREY JAMES SCOTT 255, 999 - 8 STREET SW, CALGARY AB T2R 1J5, Canada
RICHARD WHITE 19822 TIMBERWIND LANE, HOUSTON TX 77094, United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Precision Seismic Processing & Consultants Ltd. #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3
Highland Seismic Ltd. 28 Hanson Green, Penhold, AB T0M 1R0 2017-07-18
Seismic Motion Inc. 279 Cambridge Street N., Ottawa, ON K1R 7B1 2002-08-06
Request Seismic Surveys Ltd. 3300,421 -7 Avenue S.w., Calgary, AB T2P 4K9
Lynch Seismic Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2009-12-01
Pulse Seismic Inc. Suite 2700, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Gerin Seismic Design Inc. 615 Arc-en-ciel Street, Ottawa, ON K4A 3H9 2016-04-22
Maple Seismic Corporation 80 Midland Cres Se, Calgary, AB T2X 1P4 2012-09-27
Seismic Shift Solutions Inc. 1215 48 Avenue Northwest, Calgary, AB T2K 0J6 2017-09-01
Seismic Damper Consultants / Sdc Inc. 10 Yonge Street, Suite 602, Toronto, ON M5E 1R4 1999-11-26

Improve Information

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