AIRGAS CANADA INC.

Address: 350 7th Avenue S.w., Suite 1800, Calgary, AB T2P 3N9

AIRGAS CANADA INC. (Corporation# 3291669) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3291669
Business Number 890314891
Corporation Name AIRGAS CANADA INC.
Registered Office Address 350 7th Avenue S.w.
Suite 1800
Calgary
AB T2P 3N9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 9

Directors

Director Name Director Address
WENDY SWIFT 3016 10TH AVENUE N E SUITE 133, CALGARY AB T2A 6A3, Canada
JEFFREY P. CORNWELL 259 RADNOR CHESTER RD SUITE 100, RADNOR. PA , United States
BERRY JARVIS 3016 10TH AVENUE N E SUITE 133, CALGARY AB T2A 6A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-08-30 1996-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-08-31 current 350 7th Avenue S.w., Suite 1800, Calgary, AB T2P 3N9
Name 1996-08-31 current AIRGAS CANADA INC.
Status 1997-09-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1996-08-31 1997-09-30 Active / Actif

Activities

Date Activity Details
1996-08-31 Amalgamation / Fusion Amalgamating Corporation: 3245039.
1996-08-31 Amalgamation / Fusion Amalgamating Corporation: 3291154.

Corporations with the same name

Corporation Name Office Address Incorporation
Airgas Canada Inc. 350 7th Ave S W, Suite 1800, Calgary, AB T2P 3N9
Airgas Canada Inc. 350 -7th Avenue Sw, #1800, Calgary, AB T2P 3N9
Airgas Canada Inc. 23281 Fraserwood Way, Richmond, BC V6V 3B3
Airgas Canada Inc. 150 6th Ave S W, 40th Floor West Tw, Calgary, AB T2P 3Y7
Airgas Canada Inc. 350 7th Avenue Sw, Suite 1800, Calgary, AB T2P 3N9
Airgas Canada Inc. 150 6th Avenue S.w., Suite 4000, Calgary, AB T2P 3Y7 1988-12-07
Airgas Canada Inc. 150 6th Avenue S.w., Suite 4000, Calgary, AB T2P 3Y7

Office Location

Address 350 7TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Armon Holdings Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1979-09-27
County Holdings Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1979-09-27
Gervine Investments Ltd. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1977-04-14
Exploration Logging Canada Ltd. 350 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1977-05-05
Pax Petroleum Ltd. 350 7th Avenue S.w., 15th Floor, Calgary, BC T2P 3N9
175368 Canada Inc. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1991-01-03
2749408 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1991-09-05
2825341 Canada Ltd. 350 7th Avenue S.w., # 1900, Calgary, AB T2P 3N9 1992-06-01
2837269 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1992-07-15
3203565 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1995-11-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
United Specialty Brewers Inc. 350 -7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1997-12-09
Image Communications Inc. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1996-09-25
Aveca Entertainment Corporation 350 7e Ave S W, Suite 1500, Calgary, BC T2P 3N9 1991-12-19
Charge/dent Ltd. 3500 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1988-05-27
Neil Lande Interests Inc. 350 7th Avenue, 15th Floor, Calgary, AB T2P 3N9 1986-11-07
Adcorp Enterprises Ltd. 350 Seventh Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1986-08-18
Western Geophysical Marine, Ltd. 350 7th Ave S.w. 1900 First C, Calgary, AB T2P 3N9 1983-04-12
Pk-lo Consultants Ltd. 350 7th Ave S.w., Suite 1900, Calgary, AB T2P 3N9 1982-12-22
108777 Canada Ltd. 350 7th Ave. S.w., Suite 1900 1st Cdn Ctr., Calgary, AB T2P 3N9 1981-07-09
Howest Equities Limited #1900, 350-7th Avenue S.w., Calgary, AB T2P 3N9 1980-07-25
Find all corporations in postal code T2P3N9

Corporation Directors

Name Address
WENDY SWIFT 3016 10TH AVENUE N E SUITE 133, CALGARY AB T2A 6A3, Canada
JEFFREY P. CORNWELL 259 RADNOR CHESTER RD SUITE 100, RADNOR. PA , United States
BERRY JARVIS 3016 10TH AVENUE N E SUITE 133, CALGARY AB T2A 6A3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3N9

Similar businesses

Corporation Name Office Address Incorporation
Airgas Holdings Canada Limited 150 6th Avenue S.w., Suite 4000, Calgary, AB T2P 3Y7 1988-12-07
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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

Improve Information

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