3569411 CANADA LTD.

Address: 150 6th Avenue S.w., Suite 3400, Calgary, AB T2P 3Y7

3569411 CANADA LTD. (Corporation# 3569411) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3569411
Business Number 105545743
Corporation Name 3569411 CANADA LTD.
Registered Office Address 150 6th Avenue S.w.
Suite 3400
Calgary
AB T2P 3Y7
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
DAVID HOOD 635 6TH AVENUE S.W., SUITE 200, CALGARY AB T2P 0T5, Canada
PATRICK MCGOVERN 150 6TH AVENUE S.W., SUITE 3400, CALGARY AB T2P 3Y7, Canada
JOE J. HARRIS 2167 WOODVIEW DRIVE S.W., CALGARY AB T2W 3N8, Canada
JOE W. HARRIS 705 ROSARIO COURT, BELLINGHAM, WA. , United States
DENISE HARRIS 705 ROSARIO COURT, BELLINGHAM, WA. , United States
SEAN UDELL 103 FALMEAD ROAD N.E., CALGARY AB T3J 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-12-30 1998-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-12-31 current 150 6th Avenue S.w., Suite 3400, Calgary, AB T2P 3Y7
Name 1998-12-31 current 3569411 CANADA LTD.
Name 1998-12-31 1998-12-31 VIRTUAL COMPUTING SERVICES LTD.
Status 1998-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1998-12-31 1998-12-31 Active / Actif

Activities

Date Activity Details
1998-12-31 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 150 6TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Entreprises Petro-canada Inc. 150 6th Avenue S.w., Calgary, AB T2P 3E3 1971-11-30
Columbia Acquisitions & Mergers Ltd. 150 6th Avenue S.w., Suite 4000, Calgary, AB T2P 3Y7 1977-05-04
Globalsantafe Arctic Ltd. 150 6th Avenue S.w., Suite 3400, Calgary, AB T2P 3Y7
85692 Canada Ltee 150 6th Avenue S.w., 40th Floor, Calgary, AB T2P 3Y7 1978-01-16
Petro-canada 150 6th Avenue S.w., Po Box 2844, Calgary, AB T2P 3E3
Unigas Corporation 150 6th Avenue S.w., Suite 3520, Calgary, QC T2P 3Y7
Petro-canada Retail Development Centres (western) Ltd. 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 1991-06-21
Petro-canada Retail Development Centres (central) Ltd. 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 1991-06-21
2728885 Canada Inc. 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 1991-06-21
Petro-canada (norway) Inc. 150 6th Avenue S.w., Calgary, AB T2P 3E3 1996-03-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aaa Advantage Wallsystems Inc. 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7 1997-02-19
Enerplus Energy Funds IIi Ltd. 150 6th Avenue, Suite 3200, Calgary, AB T2P 3Y7 1989-09-07
Enerplus Pension Resource Corporation Inc. 150 6th Avenue S.w., Suite 3200, Calgary, AB T2P 3Y7 1985-11-06
Viatec Automation Systems, Inc. 150 5th Avenue S.w., 4oth Floor, Calgary, AB T2P 3Y7 1984-10-01
Depanneurs Le Frigo Ltee 150 6 Avenue S.w., Calgary, AB T2P 3Y7 1980-03-14
Petro-canada Limited 150 6th Avenue Sw, Calgary, AB T2P 3Y7 1978-06-30
Cable Welding Supply Inc. 150 6th Ave S.w., Suite 4000, Calgary, AB T2P 3Y7
Arctic Systems Ltd. 150 6th Ave.s.w., Suite 3400, Calgary, AB T2P 3Y7
Trilogy Resource Corporation 150 6e Avenue S W, Suite 3800, Calgary, AB T2P 3Y7
Petrorep Resources Ltd. 3400, 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7
Find all corporations in postal code T2P3Y7

Corporation Directors

Name Address
DAVID HOOD 635 6TH AVENUE S.W., SUITE 200, CALGARY AB T2P 0T5, Canada
PATRICK MCGOVERN 150 6TH AVENUE S.W., SUITE 3400, CALGARY AB T2P 3Y7, Canada
JOE J. HARRIS 2167 WOODVIEW DRIVE S.W., CALGARY AB T2W 3N8, Canada
JOE W. HARRIS 705 ROSARIO COURT, BELLINGHAM, WA. , United States
DENISE HARRIS 705 ROSARIO COURT, BELLINGHAM, WA. , United States
SEAN UDELL 103 FALMEAD ROAD N.E., CALGARY AB T3J 1G7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3Y7

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 3569411 CANADA LTD..

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.