BCI BUILDING COMMITTEE CANADA, INC.

Address: 855 2 Street S W, Suite 3500, Calgary, AB T2P 4J8

BCI BUILDING COMMITTEE CANADA, INC. (Corporation# 3171604) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 3, 1995.

Corporation Overview

Corporation ID 3171604
Business Number 895287662
Corporation Name BCI BUILDING COMMITTEE CANADA, INC.
Registered Office Address 855 2 Street S W
Suite 3500
Calgary
AB T2P 4J8
Incorporation Date 1995-08-03
Dissolution Date 2001-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DANIEL P.E. FOURNIER 855 2 STREET S W SUITE 3500, CALGARY AB T2P 4J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-08-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-08-02 1995-08-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-08-03 current 855 2 Street S W, Suite 3500, Calgary, AB T2P 4J8
Name 1996-04-10 current BCI BUILDING COMMITTEE CANADA, INC.
Name 1995-08-03 1996-04-10 3171604 CANADA LTD.
Status 2001-10-19 current Dissolved / Dissoute
Status 1995-08-03 2001-10-19 Active / Actif

Activities

Date Activity Details
2001-10-19 Dissolution Section: 210
1995-08-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 855 2 STREET S W
City CALGARY
Province AB
Postal Code T2P 4J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2863634 Canada Ltd. 855 2 Street S W, Suite 4500, Calgary, AB T2P 4K7 1992-10-23
Grönarctic Energy Inc. 855 2 Street S W, Suite 4500, Calgary, AB T2P 4K7 1992-10-23
Corr Trak Inc. 855 2 Street S W, Suite 3500, Calgary, AB T2P 4J8 1993-02-03
[email protected] Inc. 855 2 Street S W, Suite 3500, Calgary, AB T2P 4J8 1996-09-17
Second Oils Ltd. 855 2 Street S W, Suite 3500, Calgary, AB T2P 4J8
3060161 Canada Ltd. 855 2 Street S W, Suite 3500, Calgary, AB T2P 4J8
Rudah Oil & Gas Services Inc. 855 2 Street S W, Suite 4500, Calgary, AB T2P 4K7 1983-08-24
170005 Canada Ltd. 855 2 Street S W, Suite 4500, Calgary, AB T2P 4K7 1989-09-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Petrocarbon Developments Corporation 855 2nd St. S.w., Suite 3500, Calgary, AB T2P 4J8 1983-01-13
Copton Excol Ltd. 855 2 Street Sw, Suite 3500, Calgary, ON T2P 4J8 1968-11-21
Fnh Canada Holdings Inc. 855 2nd Street Southwest, Suite 3500, Calgary, AB T2P 4J8
Tri-line Expressways Ltd. 855 2 Street S.w., Suite 3500, Calgary, AB T2P 4J8
Harris Canada, Inc. 855 2nd Street S.w., Suite 3500, Calgary, AB T2P 4J8
3272362 Canada Inc. 855 2nd Street S.w., Suite 3500, Calgary, AB T2P 4J8
3272371 Canada Inc. 855 2nd Street S.w., Suite 3500, Calgary, AB T2P 4J8
3304515 Canada Ltd. 855 2 Street S.w., Suite 3500, Calgary, AB T2P 4J8 1996-10-11
3305244 Canada Ltd. 855 2nd Street S.w., Suite 3500, Calgary, AB T2P 4J8 1996-10-16
Columbus Mckinnon Finance Corporation 855 2nd Street S W, Suite 3500, Calgary, AB T2P 4J8 1996-12-09
Find all corporations in postal code T2P4J8

Corporation Directors

Name Address
DANIEL P.E. FOURNIER 855 2 STREET S W SUITE 3500, CALGARY AB T2P 4J8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4J8

Similar businesses

Corporation Name Office Address Incorporation
Vellore Ludhiana Committee of Canada 722 Coxwell Ave., Toronto, ON M4C 3C2 2014-01-29
Keep 43 Committee of Canada 10 Davidson Blvd, Unit 23, Dundas, ON L9H 7N9 2015-09-14
Hilal Committee of Canada 40 Station Street, Ajax, ON L1S 1R9 2019-08-01
Mennonite Central Committee Canada 134 Plaza Drive, Winnipeg, MB R3T 5K9 1966-07-11
B'nai Brith Committee for Justice In Canada 226 Maclaren Street, Ottawa, ON K2P 0L6 2017-03-06
Transportation Emergency Rescue Committee Canada 112 Adelaide St, Seeleys Bay, ON K0H 2N0 2007-05-22
Celebrate Canada Committee (manitoba) 457 Main Street, Suite 501, Winnipeg, MB R3B 3E8 1997-05-01
Hispanic Political Affairs Committee of Canada 105 Tanjoe Crescent, Toronto, ON M2M 1P6 2016-01-27
Canada Wiser Sport Committee 8211 Cathay Road, Richmond, BC V7C 3C5 2013-01-18
Libyan Medical Committee In Canada 207 - 601 Hardwood Avenue South, Ajax, ON L1S 2J5 2011-12-22

Improve Information

Please comment or provide details below to improve the information on BCI BUILDING COMMITTEE 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.