VGS SEISMIC CANADA INC. (Corporation# 3104109) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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. |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vgs Seismic Canada Inc. | 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2P 4H2 |
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 |
Please comment or provide details below to improve the information on VGS SEISMIC CANADA 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.