3830802 Canada Limited.

Address: 425 - 1st Street S.w., Suite 200, Calgary, AB T2P 3L8

3830802 Canada Limited. (Corporation# 3830802) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3830802
Business Number 862303799
Corporation Name 3830802 Canada Limited.
Registered Office Address 425 - 1st Street S.w.
Suite 200
Calgary
AB T2P 3L8
Dissolution Date 2001-10-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DAVID D. ARTHUR 35 BABY POINT CRESCENT, TORONTO ON M6S 2B7, Canada
STEVEN J. DOUGLAS 2142 OBECK CRESCENT, MISSISSAUGA ON L5H 3L7, Canada
KIERAN F. MULROY 31 WHITE LODGE CRES, RICHMOND HILL ON L4C 9A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-06-27 current 425 - 1st Street S.w., Suite 200, Calgary, AB T2P 3L8
Address 2000-11-03 2001-06-27 425 1st Street Sw, Suite 200, Calgary, AB T2P 3L8
Name 2001-06-01 current 3830802 Canada Limited.
Name 2000-11-03 2001-06-01 GENTRA II SECURITIES CORPORATION
Status 2001-10-29 current Dissolved / Dissoute
Status 2000-11-03 2001-10-29 Active / Actif

Activities

Date Activity Details
2001-10-29 Dissolution Section: 210
2001-06-01 Amendment / Modification Name Changed.
2000-11-03 Amalgamation / Fusion Amalgamating Corporation: 3102831.
Section:
2000-11-03 Amalgamation / Fusion Amalgamating Corporation: 3318761.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-06-04 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 425 - 1ST STREET S.W.
City CALGARY
Province AB
Postal Code T2P 3L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alliance Pipeline Ltd. 425 - 1st Street S.w., Suite 200, Calgary, AB T2P 3L8
Arctigas Resources Corp. 425 - 1st Street S.w., Suite 1000, Calgary, AB T2P 3L8 2000-01-24
3763323 Canada Ltd. 425 - 1st Street S.w., Suite 1000, Calgary, AB T2P 3L8 2000-05-18
124777 Canada Inc. 425 - 1st Street S.w., 12th Floor, Calgary, AB T2P 3L8 1983-06-27
Rothenberg Financial Group Inc. 425 - 1st Street S.w., Suite 1200, Calgary, AB T2P 3L8 2000-10-30
Rothenberg Capital Markets Inc. 425 - 1st Street S.w., Suite 1200, Calgary, AB T2P 3L8 2000-10-30
Liberty Oil & Gas Ltd. 425 - 1st Street S.w., Suite 1000, Calgary, AB T2P 3L8
Enbridge Inc. 425 - 1st Street S.w., Suite 200, Calgary, AB T2P 3L8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Enbridge Frontier Inc. 425 1st Street S.w., Suite 200, Calgary, AB T2P 3L8 2010-12-22
Enbridge Southern Lights Gp Inc. 200, 425 1st Street Sw, Calgary, AB T2P 3L8 2006-07-11
Charlie's Burgers Inc. 1200- 425-1st St. S.w., Calgary, AB T2P 3L8 2004-06-17
6225462 Canada Inc. 3000 Fifth Avenue Place, 425 First Street Sw, Calgary, AB T2P 3L8 2004-04-23
Rocsaw Inc. 1000- 524-1st Street S.w., Calgary, AB T2P 3L8 2003-04-01
Enbridge Management Services Inc. 200, 425 1st Street S.w., Calgary, AB T2P 3L8 2002-12-13
Valdus Group Ltd. 1335 12 Ave Sw, Suite 710, Calgary, AB T2P 3L8 2002-05-26
Lexxor Acquisition Company Ltd. 425 1st Street S.w., 1000, Calgary, AB T2P 3L8 2002-05-03
Spectra Energy Canada Exchangeco Inc. 425 - 1st Street Sw, Suite 200, Calgary, AB T2P 3L8 2001-09-14
Enbridge Gas Services Inc. 3000, 425 1st Street S.w., Calgary, AB T2P 3L8 1999-12-10
Find all corporations in postal code T2P 3L8

Corporation Directors

Name Address
DAVID D. ARTHUR 35 BABY POINT CRESCENT, TORONTO ON M6S 2B7, Canada
STEVEN J. DOUGLAS 2142 OBECK CRESCENT, MISSISSAUGA ON L5H 3L7, Canada
KIERAN F. MULROY 31 WHITE LODGE CRES, RICHMOND HILL ON L4C 9A1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3L8

Similar businesses

Corporation Name Office Address Incorporation
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1

Improve Information

Please comment or provide details below to improve the information on 3830802 Canada Limited..

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.