AMEC TRANSTECH LIMITED (Corporation# 4132041) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 4132041 |
Business Number | 102501707 |
Corporation Name |
AMEC TRANSTECH LIMITED AMEC TRANSTECH LIMITEE |
Registered Office Address |
200 Burrard Street 900 Waterfront Centre P.o. Box 48600 Vancouver BC V7X 1T2 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
KATHERINE F. BRAID | 181 SNOWDON AVENUE, TORONTO ON M4N 2B1, Canada |
LASSE PETTERSON | 815 SPEAR COVE POINT, HOUSTON TX 77079, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2003-01-01 | current | 200 Burrard Street, 900 Waterfront Centre P.o. Box 48600, Vancouver, BC V7X 1T2 |
Name | 2003-01-01 | current | AMEC TRANSTECH LIMITED |
Name | 2003-01-01 | current | AMEC TRANSTECH LIMITEE |
Status | 2004-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2003-01-01 | 2004-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 6038654. Section: |
2003-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 6038662. Section: |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corner Bay Silver Inc. | 200 Burrard Street, 1200 Waterfront Centre P.o. Box: 48600, Vancouver, BC V7X 1T2 | 1973-01-08 |
Canadian Society for Dermatologic Surgery | 200 Burrard Street, 1200 Waterfront Centre, Vancouver, BC V6C 3L6 | 1992-01-31 |
3217418 Canada Inc. | 200 Burrard Street, 900 Waterfront Centre, Vancouver, BC V7X 1T2 | 1996-01-09 |
3439275 Canada Ltd. | 200 Burrard Street, 900 Waterfront Centre P.o. Box 48600, Vancouver, BC V7X 1T2 | 1997-11-28 |
Thermo Tech Technologies Inc. | 200 Burrard Street, Suite 900 P O Box 48600, Vancouver, BC V7X 1T2 | |
3489990 Canada Ltd. | 200 Burrard Street, Suite 900 P O Box 48600, Vancouver, BC V7X 1T2 | 1998-05-08 |
3508528 Canada Inc. | 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 | 1998-06-26 |
Oceans Blue (npo)/ocÉans Bleus (npo) | 200 Burrard Street, 210, Vancouver, BC V6C 3L6 | 1998-09-15 |
Gibraltar Lock Co. Ltd. | 200 Burrard Street, P.o.box 48600, Vancouver, BC V7X 1T2 | 1972-07-31 |
Hrgo Consulting Corp. | 200 Burrard Street, Suite 900 P.o. Box 48600, Vancouver, BC V7X 1T2 | 1999-04-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kings Road Distribution Inc. | 200 Burrard, 1200 Waterfront Centre, Vancouver, BC V7X 1T2 | 2011-08-16 |
Da Media Group Ltd. | 1200 - 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 | 2009-04-14 |
Tainted Movie Inc. | 1200 - 200 Burrard St., Vancouver, BC V7X 1T2 | 2007-01-24 |
6349021 Canada Ltd. | 1200 Waterfront Centre, 200 Burrard, Street, P.o. Box 48600, Vancouver, BC V7X 1T2 | 2005-02-14 |
The Hawn Foundation Canada | 1200 Watefront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 | 2005-01-11 |
1-800-got-junk? Commercial Services (canada) Inc. | 1200 Waterfront Centre, P.o. Box 48600, 200 Burrard Street, Vancouver, BC V7X 1T2 | 2004-09-27 |
Raymond James Financial Management Ltd. | 900 - 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 | 2004-03-11 |
Qwest Mineral Exploration Management Corp. | 900 Watefront Centre, 200 Burrard St., Po Box 48600, Vancouver, BC V7X 1T2 | 2003-12-24 |
Qwest Energy 2004 Financial Corp. | 900 Watefront Centre, 200 Burrard Stree, Po Box 48600, Vancouver, BC V7X 1T2 | 2003-12-23 |
Qwest Energy 2004 Flow-through Management Corp. | 900 Waterfront Centre, 200 Burrard Stre, Po Box 48600, Vancouver, BC V7X 1T2 | 2003-12-23 |
Find all corporations in postal code V7X 1T2 |
Name | Address |
---|---|
KATHERINE F. BRAID | 181 SNOWDON AVENUE, TORONTO ON M4N 2B1, Canada |
LASSE PETTERSON | 815 SPEAR COVE POINT, HOUSTON TX 77079, United States |
City | VANCOUVER |
Post Code | V7X 1T2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Amec Capital Projects Limited | 900 Amec Place, 801 - 6th Avenue S.w., Calgary, AB T2P 3W3 | 1999-04-19 |
Amec Earth & Environmental Limited | 900 Amec Place, 801 - 6th Avenue S.w., Calgary, AB T2P 3W3 | |
Amec Infrastructure Limited | 900 Amec Place, 801 - 6th Avenue S.w., Calgary, AB T2P 3W3 | |
Amec Americas Limited - | 2020 Winston Park Drive, Suite 700, Oakville, ON L6H 6X7 | |
Amec Americas Limited - | 2020 Winston Park Drive, Suite 700, Oakville, ON L6H 6X7 | |
Amec Americas Limited - | 2020 Winston Park Drive, Suite 700, Oakville, ON L6H 6X7 | |
Amec Technologies Limited | 2020 Winston Park Drive, Suite 700, Oakville, ON L6H 6X7 | |
Amec Foster Wheeler Ncl Limited | 393 University Avenue, 4th Floor, Toronto, ON M5G 1E6 | 2001-06-21 |
Amec E&c Services Limited | 36 Toronto Street, Suite 300, Toronto, ON M5C 2C5 | |
Amec Canada Holdings Inc. | 520-3rd Avenue Sw, Suite 1900, Calgary, AB T2P 0R3 |
Please comment or provide details below to improve the information on AMEC TRANSTECH 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.