3220206 CANADA LTD.

Address: 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2

3220206 CANADA LTD. (Corporation# 3220206) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 16, 1996.

Corporation Overview

Corporation ID 3220206
Business Number 892743949
Corporation Name 3220206 CANADA LTD.
Registered Office Address 400 3rd Ave S W
Suite 3700
Calgary
AB T2P 4H2
Incorporation Date 1996-01-16
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 9

Directors

Director Name Director Address
DONALD R. GARDNER 20 VARSITY PLACE N W, CALGARY AB T3B 2Z3, Canada
DONALD T. WEST 13531 DEER RUN BLVD S E APP 1210, CALGARY AB T2J 6J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-01-15 1996-01-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-01-16 current 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2
Name 1996-01-16 current 3220206 CANADA LTD.
Status 1996-03-13 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1996-01-16 1996-03-13 Active / Actif

Activities

Date Activity Details
1996-01-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 400 3RD AVE S W
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Midnapore West Development Corp. 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2
Brefinca Inc. 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2
Pre-paid Solutions (canada) Inc. 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 1997-09-02
Cmgl Services Corporation 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 1998-07-20
Lepco Oil & Gas Canada Limited 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 1980-06-11
Scrim Holdings Limitee 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2 1976-01-12
Agrafibre Industries Inc. 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 1989-06-08
Sceptre Saskatchewan Limited 400 3rd Ave S W, Suite 2000, Calgary, AB T2P 4H2
Oppenheimer Bros. Alberta Ltd. 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2
Granisko Resources Inc. 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Instromet Canada, Ltd. 400 Third Ave Sw, Suite 1000, Calgary, AB T2P 4H2 1998-07-20
Pii (canada) Limited 400 3rd Ave W, Suite 3700, Calgary, AB T2P 4H2 1997-10-21
Canadian Clean Fuels Coalition 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1997-09-08
Coast Pacific Tre-97 Exploration Limited 400 -3rd Avenue S.w., Suite 3700, Calgary`, AB T2P 4H2 1997-08-11
2950359 Canada Ltd. 400 Third Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1993-08-30
Cwt Power International Ltd. 400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1993-07-23
International Professional Alliance Consultants 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1993-02-08
Tojac Distributors Ltd. 400 3e Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1992-09-14
New York Oils Limited 40 3e Avenue S W, Suite 2000, Calgary, AB T2P 4H2 1992-07-24
2757559 Canada Inc. 400 3rd Avenue Sw, Suite 1000, Calgary, AB T2P 4H2 1991-10-02
Find all corporations in postal code T2P4H2

Corporation Directors

Name Address
DONALD R. GARDNER 20 VARSITY PLACE N W, CALGARY AB T3B 2Z3, Canada
DONALD T. WEST 13531 DEER RUN BLVD S E APP 1210, CALGARY AB T2J 6J9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4H2

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 3220206 CANADA LTD..

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.