3547531 CANADA INC. (Corporation# 3547531) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1998-11-26 | Continuance (import) / Prorogation (importation) | Jurisdiction: Alberta |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2P3C5 |
Please comment or provide details below to improve the information on 3547531 CANADA INC..
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.