3830802 Canada Limited. (Corporation# 3830802) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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: |
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 |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2P 3L8 |
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 |
Please comment or provide details below to improve the information on 3830802 Canada Limited..
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.