3538281 Canada Inc.

Address: 707 8th Avenue S.w., 39th Floor, Calgary, AB T2P 1H5

3538281 Canada Inc. (Corporation# 3538281) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 1, 1998.

Corporation Overview

Corporation ID 3538281
Business Number 883438426
Corporation Name 3538281 Canada Inc.
Registered Office Address 707 8th Avenue S.w.
39th Floor
Calgary
AB T2P 1H5
Incorporation Date 1998-10-01
Dissolution Date 2018-07-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES R. COOK 6912 LEASIDE DRIVE S.W., CALGARY AB T3E 6H5, Canada
WENDY J. FLEMING 112 PARKGLEN CRESCENT S.E., CALGARY AB T2J 4M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-09-30 1998-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-10-01 current 707 8th Avenue S.w., 39th Floor, Calgary, AB T2P 1H5
Name 1998-10-01 current 3538281 Canada Inc.
Status 2018-07-29 current Dissolved / Dissoute
Status 2018-03-01 2018-07-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-10-01 2018-03-01 Active / Actif

Activities

Date Activity Details
2018-07-29 Dissolution Section: 212
1998-10-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-06-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-06-30 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 707 8TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 1H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Husky Oil International Ltd. 707 8th Avenue S.w., 39th Floor, Calgary, AB T2P 1H5 1979-12-07
I. W. International Environmental Services, Inc. 707 8th Avenue S.w., Suite 3400, Calgary, AB T2P 1H5 1988-08-19
Crestcity (canada) Limited 707 8th Avenue S.w., Suite 3400, Calgary, AB T2P 1H5 1989-01-31
2913933 Canada Ltd. 707 8th Avenue S.w., Suite 3400, Calgary, AB T2P 1H5 1993-04-20
Husky Energy Midstream Partner Ltd. 707 8th Avenue S.w., 39th Floor, Calgary, AB T2P 1H5 1996-10-17
Cavendish International Holdings (canada) Limited 707 8th Avenue S.w., 39th Floor, Calgary, AB T2P 1H5
Mohawk Products Ltd. 707 8th Avenue S.w., 39th Floor, Calgary, AB T2P 1H5
Husky Oil Ltd. 707 8th Avenue S.w., 39th Floor, Calgary, AB T2P 1H5 1953-12-09
Torex Resources Inc. 707 8th Avenue S.w., Suite 3400, Calgary, AB T2P 1H5 1994-08-19
Husky Oil Limited 707 8th Avenue S.w., 39th Floor, Calgary, AB T2P 1H5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Husky Mohawk Long Term Ltd. 707 8th Avenue Sw, 39th Floor, Calgary, AB T2P 1H5 1996-10-17
Place Grayross Inc. 8th Avenue S.w., Suite 2300, Calgary, AB T2P 1H5 1994-02-23
Hutchison Telephone (canada) Limited 707 8th Ave S W, 39th Floor, Calgary, AB T2P 1H5 1991-12-23
177175 Canada Ltd. 707 8th Avenue S W, 39th Floor, Calgary, AB T2P 1H5 1978-02-10
Pounder Emulsions Canada Ltd. 707 Eighth Avenue S.w., 39th Floor, Calgary, AB T2P 1H5 1974-06-10
B. R. Brent Auto Holdings Inc. 707 8th Avenue S.w., Suite 3400, Calgary, SK T2P 1H5 1972-09-07
Husky Oil Ltd. 707 Eighth Ave. S.w., 39th Floor, Calgary, AB T2P 1H5
3050882 Canada Ltd. 707 Eighth Avenue S W, Suite 3400, Calgary, AB T2P 1H5
Hutchison Mobile Data (canada) Limited 707 8th Ave S W, 39th Floor, Calgary, AB T2P 1H5 1991-12-23
Hutchison Paging (canada) Limited 707 8th Ave S W, 39th Floor, Calgary, AB T2P 1H5 1991-12-23
Find all corporations in postal code T2P1H5

Corporation Directors

Name Address
JAMES R. COOK 6912 LEASIDE DRIVE S.W., CALGARY AB T3E 6H5, Canada
WENDY J. FLEMING 112 PARKGLEN CRESCENT S.E., CALGARY AB T2J 4M1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P1H5

Similar businesses

Corporation Name Office Address Incorporation
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
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 3538281 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.