CMGL SERVICES CORPORATION

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

CMGL SERVICES CORPORATION (Corporation# 3513700) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 20, 1998.

Corporation Overview

Corporation ID 3513700
Business Number 872784467
Corporation Name CMGL SERVICES CORPORATION
Registered Office Address 400 3rd Ave S W
Suite 3700
Calgary
AB T2P 4H2
Incorporation Date 1998-07-20
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Pramod Jain 3710 33rd Street NW, CALGARY AB T2L 2M1, Canada
SANDRA BALIC 3710 33rd Street NW, CALGARY AB T2L 2M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-07-19 1998-07-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-07-20 current 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2
Name 1998-07-20 current CMGL SERVICES CORPORATION
Status 1998-07-20 current Active / Actif

Activities

Date Activity Details
1998-07-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

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
3220206 Canada Ltd. 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 1996-01-16
Pre-paid Solutions (canada) Inc. 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 1997-09-02
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
Pramod Jain 3710 33rd Street NW, CALGARY AB T2L 2M1, Canada
SANDRA BALIC 3710 33rd Street NW, CALGARY AB T2L 2M1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4H2

Similar businesses

Corporation Name Office Address Incorporation
E.m.i. Corporation De Services D'ingenierie 630 Dorchester Blvd. West, Suite 2500, Montreal, QC H3B 1W2 1982-01-21
Corporation Nationale Des Services AГ©roportuaires 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1992-04-21
Cba Financial Services Corporation 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4 2002-09-16
Cga Online Services Corporation 1333 West Broadway, #410, Vancouver, BC V6H 4C1 2002-08-21
Corporation De Services Financiers Tay-lin Inc. 3425 Melrose Ave, Montreal, QC H4A 2R9 1977-09-27
Corporation De Services Financiers Qecc 1010 Sherbrooke Street West, Suite 2210, Montreal, QC H3A 2R7 1988-03-21
Corporation De Services Financiers Forvest 175 Bloor Street East, Suite 1316, North Tower, Toronto, ON M4W 3R8 1988-10-14
Services Puissance Turbine Vanimex Corporation 37 King St. East, Suite 294, Toronto, ON M5C 1E9 1976-06-07
Corporation Des Services Financiers Guardall 3397 American Drive, Unit 22, Mississauga, ON L4V 1T8 1984-04-24
Jebco Financial Services Corporation 6700 De La Cote-de-liesse Road, Suite 402, Montreal, QC H4T 2B5 2006-12-22

Improve Information

Please comment or provide details below to improve the information on CMGL SERVICES CORPORATION.

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.