HR SUITE INC.

Address: 700 2nd Street S.w., #1200, Calgary, AB T2P 4V5

HR SUITE INC. (Corporation# 3631133) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 24, 2000.

Corporation Overview

Corporation ID 3631133
Business Number 867278244
Corporation Name HR SUITE INC.
Registered Office Address 700 2nd Street S.w.
#1200
Calgary
AB T2P 4V5
Incorporation Date 2000-03-24
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT TRIPP 1020 MEMORIAL DR. N.W., SUITE #1, CALGARY AB T2N 3E1, Canada
LOREEN GILMOUR 48 SUNVISTA PLACE S.E., CALGARY AB T2X 2T4, Canada
ROBERT SYKES 48 SUNVISTA PLACE S.E., CALGARY AB T2X 2T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-03-24 current 700 2nd Street S.w., #1200, Calgary, AB T2P 4V5
Name 2000-03-24 current HR SUITE INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-03-24 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2000-03-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 700 2ND STREET S.W.
City CALGARY
Province AB
Postal Code T2P 4V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Oilsite.com Ltd. 700 2nd Street S.w., #1200, Calgary, AB T2P 4V5 2000-05-19
Midwest Sports Limited 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4N5 1971-04-19
Panbel Enterprises Inc. 700 2nd Street S.w., 1400, Calgary, AB T2P 4V5 2003-03-04
Pan Terra Industries 2003 Inc. 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5
Marbulk Canada Inc. 700 2nd Street S.w., Suite 3400, Calgary, AB T2P 0S7 1994-09-28
Gichi Inc. 700 2nd Street S.w., #1200, Calgary, AB T2P 4V5 2000-07-11
Transwest Energy Inc. 700 2nd Street S.w., #1200, Calgary, AB T2P 4V5
Reserve Royalty Corporation 700 2nd Street S.w., #1200, Calgary, AB T2P 4V5
3848582 Canada Ltd. 700 2nd Street S.w., #1200, Calgary, AB T2P 4V5 2000-12-21
Hoogwegt Canada, Inc. 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5 2002-07-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
7286902 Canada Inc. 1400, 700 - 2nd Street Sw, Calgary, AB T2P 4V5 2009-11-27
High Desert Gold Corporation 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5 2007-04-10
6355340 Canada Inc. 700 2nd Street Sw, Suite 1400, Calgary, AB T2P 4V5 2005-02-25
Senatek Finance Corporation 1200-700 2nd Street S.w., Calgary, AB T2P 4V5 2004-04-13
6033245 Canada Inc. 1400, 700 - 2 Street S.w., Calgary, AB T2P 4V5 2002-10-31
3965309 Canada Ltd. 700 2 Street Sw, #1200, Calgary, AB T2P 4V5 2001-11-05
Fatport Corporation 1200, 700 2nd Street Sw, Calgary, AB T2P 4V5 2001-10-16
Equine Bodyworks Inc. 700 2nd Street Sw, 1200, Calgary, AB T2P 4V5 2001-09-05
Hot Chow Network Inc. 1200, 700 - 2nd Street Sw, Calgary, AB T2P 4V5 2000-02-17
Omx Technology Canada Inc. Suite 1200, 700 - 2nd Street Sw, Calgary, AB T2P 4V5 1999-04-01
Find all corporations in postal code T2P 4V5

Corporation Directors

Name Address
ROBERT TRIPP 1020 MEMORIAL DR. N.W., SUITE #1, CALGARY AB T2N 3E1, Canada
LOREEN GILMOUR 48 SUNVISTA PLACE S.E., CALGARY AB T2X 2T4, Canada
ROBERT SYKES 48 SUNVISTA PLACE S.E., CALGARY AB T2X 2T4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4V5

Similar businesses

Corporation Name Office Address Incorporation
Suite 208 Consulting Group Inc. Suite 208, 3863 Saint-laurent Boulevard, MontrГ©al, QC H2W 1Y1 2007-08-28
Criticalpowerx Suite Inc. 4710 St-ambroise Street, Suite 156, MontrГ©al, QC H4C 2C7 2008-08-22
Dc Canada Education Development (dcced) Corp. 170 Laurier Ave W, Suite 603, Suite 603, Ottawa, ON K1P 5V5 2005-07-15
Spg Reorg Properties Ltd. Suite 516, 157 Adelaide Street West, Suite 1614, Toronto, ON M5H 4E7 1992-08-14
Canadian Security and Protection Services Inc. 400 Bayfield Street Suite 252, Suite 252, Box 48, Barrie, ON L4M 5A1 2018-06-08
Cannabis Training Canada Inc. 201 King Street West Suite 1b, Suite 1b, Oshawa, ON L1J 2J5 2017-09-27
Productions Gummybear Canada Inc. 5475 Pare Street Suite 501, Suite 201, Montreal, QC H4P 1P7 2011-01-21
Nacc/psw Inc. 945 3rd Avenue East Suite 18, Suite 18 Attn E Barker, Ca, Owen Sound, ON N4K 2K8 2007-10-23
4158539 Canada Inc. 1411 Peel Street, Suite 700 Suite 2200, MontrÉal, QC H3A 1S5 2003-04-25
Cw Claims & Risk Management Services Inc. 1881 Steeles Ave., W Suite # 334, Suite 334, Toronto, ON M3H 0A1 2017-10-03

Improve Information

Please comment or provide details below to improve the information on HR SUITE 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.