Municipal Service and Suppliers Association

Address: 1500, 850-2 Street Sw, Calgary, AB T2P 0R8

Municipal Service and Suppliers Association (Corporation# 3141209) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 24, 1995.

Corporation Overview

Corporation ID 3141209
Business Number 894854561
Corporation Name Municipal Service and Suppliers Association
Registered Office Address 1500, 850-2 Street Sw
Calgary
AB T2P 0R8
Incorporation Date 1995-04-24
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
Don Burgess 110, 44 Riel Drive, St. Albert AB T8N 3Z8, Canada
Rana Elbittibssi 10554 - 169 Street NW, Edmonton AB T5P 3X6, Canada
AUDREY ARISMAN 240 RIVER AVENUE, COCHRANE AB T4C 2C1, Canada
Bryan Lastwika 13 Newport Crescent, St. Albert AB T8N 6Y8, Canada
RICHARD PHELAN 55 TERRACON PLACE, WINNIPEG MB R2J 4B3, Canada
JEFF KUNDERT UNIT B 2130- 33 AVENUE SW, CALGARY AB T2T 1Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1995-04-24 2014-04-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-04-23 1995-04-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-04-25 current 1500, 850-2 Street Sw, Calgary, AB T2P 0R8
Address 2011-03-31 2014-04-25 #1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8
Address 2009-09-16 2011-03-31 1500, 850 2 Street Sw, Calgary, AB T2P 0R8
Address 2004-07-27 2009-09-16 3000, 237-4th Avenue Sw, Calgary, AB T2P 4X7
Address 1995-04-24 2004-07-27 1209 59th Avenue S.e., Suite 130, Calgary, AB T2H 2P6
Name 2014-04-25 current Municipal Service and Suppliers Association
Name 1995-04-24 2014-04-25 MUNICIPAL SERVICE AND SUPPLIERS ASSOCIATION
Status 2014-04-25 current Active / Actif
Status 1995-04-24 2014-04-25 Active / Actif

Activities

Date Activity Details
2014-04-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1995-04-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-18 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-09-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-09-21 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1500, 850-2 street sw
City CALGARY
Province AB
Postal Code T2P 0R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Western Canada Water 1500, 850-2 Street Sw, Calgary, AB T2P 0R8 1987-11-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Government Technologies Solutions Canada Inc. 1500-850 2 Street Southwest, Calgary, AB T2P 0R8 2020-11-03
12465451 Canada Ltd. 1500-850 2 Avenue Sw, Calgary, AB T2P 0R8 2020-11-02
Pathway Health Corp. 1500 - 850 2 St Southwest, Calgary, AB T2P 0R8 2020-09-18
Chinook Media Productions Inc. 1500 - 850 2 Street Southwest, Calgary, AB T2P 0R8 2020-07-14
Canadian Apartment Rental Network, Inc. 850 – 2nd Street Sw, Calgary, AB T2P 0R8 2016-10-20
International Centre of Regulatory Excellence 850-2nd Street Sw, Suite 700, Calgary, AB T2P 0R8 2016-07-20
Docvue Canada Inc. 850 - 2nd Street Sw, 15th Floor, Calgary, AB T2P 0R8 2016-01-01
Harper & Associates Consulting Inc. 850 2nd Street Sw, 15th Floor, Calgary, AB T2P 0R8 2015-12-23
9334289 Canada Ltd. 15th Floor Bankers Court, 850 - 2nd Street Sw, Calgary, AB T2P 0R8 2015-06-15
9275827 Canada Ltd. 850 – 2nd Street Sw, 15th Floor, Bankers Court, Calgary, AB T2P 0R8 2015-04-30
Find all corporations in postal code T2P 0R8

Corporation Directors

Name Address
Don Burgess 110, 44 Riel Drive, St. Albert AB T8N 3Z8, Canada
Rana Elbittibssi 10554 - 169 Street NW, Edmonton AB T5P 3X6, Canada
AUDREY ARISMAN 240 RIVER AVENUE, COCHRANE AB T4C 2C1, Canada
Bryan Lastwika 13 Newport Crescent, St. Albert AB T8N 6Y8, Canada
RICHARD PHELAN 55 TERRACON PLACE, WINNIPEG MB R2J 4B3, Canada
JEFF KUNDERT UNIT B 2130- 33 AVENUE SW, CALGARY AB T2T 1Z6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0R8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Municipal Administrators 397 Queen Street, Fredericton, NB E3B 1B5 1986-09-05
Canadian Laboratory Suppliers Association 245 King George Road, Suite 220, Brantford, ON N3R 7N7 1979-08-10
L'association Des Fournisseurs A L'industrie De La Chaussure Du Canada 1010 St. Catherine St West, Rm 710, Montreal, QC H3B 3R4 1953-10-16
Professional Gunsmith & Arms Suppliers Association Aafp 2736 Croissant Marseille, Brossard, QC J4X 1L1 1980-04-23
Norway Bay Municipal Association 160 Elgin Street, Suite 2401, Ottawa, ON K2P 2P7 1993-07-02
L'association Canadienne Des Entreprises De Service EconergÉtique 55 St.clair Avenue West, Toronto, ON M4V 2Y7 1988-04-14
Municipal Antenna Placement Service Inc. 1143 Derrald Drive, Oakville, ON L6J 7K4 2012-10-03
Municipal Home Service Inc. 25 Sheppard Avenue West Suite 1600, North York, ON M2N 6S6 2015-04-01
Canadian Municipal Network On Crime Prevention 91 Shanley Street, Kitchener, ON N2H 3P1 2020-06-01
Temiskaming Municipal Services Association 35-a 10th Street, Box 51, Earlton, ON P0J 1E0 2017-12-20

Improve Information

Please comment or provide details below to improve the information on Municipal Service and Suppliers Association.

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.