3547531 CANADA INC.

Address: 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5

3547531 CANADA INC. (Corporation# 3547531) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3547531
Corporation Name 3547531 CANADA INC.
Registered Office Address 401 9 Avenue S.w.
Suite 700
Calgary
AB T2P 3C5
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN A. SKINNER 18 MERRYFIELD COURT, BOWMANVILLE ON L1C 4L2, Canada
JOHN HOUGHTON 401 9 AVENUE S.W., CALGARY AB T2P 2M2, Canada
R. BARRY UBER 2316 TURNBERRY LANE, FORT WAYNE, INDIANA , United States
JACK C. MACGILLIVRAY 401 9 AVENUE S.W., CALGARY AB T2P 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-11-25 1998-11-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-11-26 current 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Name 1998-11-26 current 3547531 CANADA INC.
Name 1998-11-26 1998-11-26 COLD LAKE MOVING AND STORAGE LIMITED
Status 1998-12-06 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1998-11-26 1998-12-06 Active / Actif

Activities

Date Activity Details
1998-11-26 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 401 9 AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3547540 Canada Inc. 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5
3547558 Canada Inc. 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Starways Aldabaran International Development Corporation 401 9 Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1980-11-10
Thomas Emmett Foods Inc. 401 9 Avenue S.w., Suite 700 Box 2010, Calgary, AB T2P 2M2 1985-07-25
Giuseppe's Gelateria & Dessert Parlour Inc. 401 9 Avenue S.w., Suite 700 Box 2010, Calgary, AB T2P 2M2 1985-07-25
Inuvialuit Petroleum Corporation 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 2M2
Ressources Calmont Ltee 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gulf (n.a.) Limited. 401 -9 Avenue S.w., #1600, Calgary, AB T2P 3C5 1997-01-10
2739798 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-08-02
151477 Canada Inc. 401 9th Avenue, S.w., Suite 700, Calgary, AB T2P 3C5 1986-08-14
149528 Canada Ltd. 407 9th Avenue, Suite 700, Calgary, AB T2P 3C5 1986-03-04
Ny International Venture Capital Corp. 401 9 Avenue Sw, Suite 700, Calgary, AB T2P 3C5 1985-04-12
Philotecton Holdings Inc. 401 9th Avenue S.e. 7th Floor, Calgary, AB T2P 3C5 1984-04-11
Lasmo Oil Development (canada) Ltd. 401 9e Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1982-01-12
Placements Sunas Ltee 401 9th Ave South West, 7th Floor, Calgary, AB T2P 3C5 1975-12-12
Gobles Oil and Gas Limited 401 Ninth Ave South West, Calgary, AB T2P 3C5 1954-08-03
85708 Canada Ltee 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 1978-01-17
Find all corporations in postal code T2P3C5

Corporation Directors

Name Address
JOHN A. SKINNER 18 MERRYFIELD COURT, BOWMANVILLE ON L1C 4L2, Canada
JOHN HOUGHTON 401 9 AVENUE S.W., CALGARY AB T2P 2M2, Canada
R. BARRY UBER 2316 TURNBERRY LANE, FORT WAYNE, INDIANA , United States
JACK C. MACGILLIVRAY 401 9 AVENUE S.W., CALGARY AB T2P 2M2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3C5

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 3547531 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.