Empowered Logistics Ltd.

Address: 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7

Empowered Logistics Ltd. (Corporation# 3670759) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 19, 1999.

Corporation Overview

Corporation ID 3670759
Business Number 888431129
Corporation Name Empowered Logistics Ltd.
Registered Office Address 4500, 855 - 2nd Street S.w.
Calgary
AB T2P 4K7
Incorporation Date 1999-10-19
Corporation Status Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Number of Directors 1 - 7

Directors

Director Name Director Address
A. JAMES BENEDICT 6815 - 8TH STREET NE, #145, CALGARY AB T2E 7H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-11-16 current 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Address 2002-08-16 2009-11-16 1000, 400 Third Avenue Sw, Calgary, AB T2P 4H2
Address 1999-10-19 2002-08-16 407 - 8th Avenue Sw, Suite 555, Calgary, AB T2P 1E5
Name 2016-06-29 current Empowered Logistics Ltd.
Name 1999-10-19 2016-06-29 GEOMETRIX TRANSPORTATION LOGISTICS (CANADA) LTD.
Status 2020-11-27 current Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1999-10-19 current Active / Actif
Status 1999-10-19 2020-11-27 Active / Actif

Activities

Date Activity Details
2016-06-29 Amendment / Modification Name Changed.
Section: 178
1999-10-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-11-05 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 4500, 855 - 2nd Street S.W.
City CALGARY
Province AB
Postal Code T2P 4K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Northridge Canada Inc. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Genoil Inc. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Medspa Inc. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1997-12-05
3504131 Canada Ltd. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
3512061 Canada Ltd. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1998-07-13
Les Investissements Nicophil Ltee 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1979-09-28
90572 Canada Inc. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1979-02-15
S & S Software Limited 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Cgg Aviation (canada) Limited 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1999-08-26
Torex Resources Inc. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Jim Prentice Ea Affordable Student Housing Foundation Suite 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 2020-01-30
Crude Oil On Rail Enterprises Association 855-2nd Street Sw, Calgary, AB T2P 4K7 2014-12-10
Canadian Cloud Council Association 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 2012-07-03
Blue Star Equity Inc. 4500 Bankers Hall East 855 2nd Str. Sw, Calgary, AB T2P 4K7 2009-09-28
Canadian Prairie and Northern Section of The Air and Waste Management Association 4500 855 2nd St Sw, Calgary, AB T2P 4K7 2009-01-12
6770134 Canada Limited 4500 Bankers Hall East 855 2nd Street S, Calgary, AB T2P 4K7 2007-05-11
4363264 Canada Inc. 855 - 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 2006-09-28
Esprit Energy Ltd. 4500, 855 -2nd Street S.w., Calgary, AB T2P 4K7 2003-04-30
Petreco Canada Inc. 855 Second St. S.w., Suite 4500, Calgary, AB T2P 4K7 2002-06-07
3794865 Canada Ltd. 855 2 Nd Street Sw, 4500, Calgary, AB T2P 4K7 2000-08-04
Find all corporations in postal code T2P 4K7

Corporation Directors

Name Address
A. JAMES BENEDICT 6815 - 8TH STREET NE, #145, CALGARY AB T2E 7H7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4K7
Category logistic
Category + City logistic + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Empowered Networks Inc. 1315 Pickering Parkway, Suite 200, Pickering, ON L1V 7G5 1998-09-23
Empowered 4x Inc. 203-16 Rutherford Rd S, Brampton, ON L6W 3J1 2020-02-12
Empowered Ivf Inc. 240 Heath St. W., Suite 101, Toronto, ON M5P 3L5 2013-10-02
Empowered By Passion Inc. 20046 28th Ave, Langley, BC V2Z 2C1 2014-09-11
Empowered Property Inc. 116 Meadowbank Ave, Saint John, NB E2K 2C8 2017-08-07
Ledd Empowered Inc. 1505 Rue Robillard, Longueuil, QC J4T 1C2 2017-11-01
Towards Empowered Nations Inc. 188 Cove Road, Chestermere, AB T1X 1E5 2019-03-09
Empowered Emprise Elite Inc. 68 Prince Charles Way., Markham, ON L6C 0B5 2017-04-20
Empowered Affiliate Enterprise Inc. 37 Chetwood Street, St. Catharines, ON L2S 1K3 2016-10-28
Empowered Homes Incorporated 64 Pine Bud Avenue, St. John's, NL A1B 1M9 2014-08-26

Improve Information

Please comment or provide details below to improve the information on Empowered Logistics 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.