Pulse Seismic Inc.

Address: Suite 2700, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9

Pulse Seismic Inc. (Corporation# 4506642) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4506642
Business Number 120435102
Corporation Name Pulse Seismic Inc.
Registered Office Address Suite 2700, 421 - 7 Avenue Sw
Calgary
AB T2P 4K9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Grant Grimsrud 823 Waldo Road, Baynes Lake BC V0B 1T4, Canada
Dallas Droppo 1850 E. Century Way, Carefree AZ 85377, United States
NEAL COLEMAN 238 ASPEN MEADOWS COURT SW, CALGARY AB T3H 4T3, Canada
Melanie Westergaard 27551 Craig Lane, Golden CO 80401, United States
ROBERT E. ROBOTTI 125 Park Avenue, Suite 1607, New York NY 10017, United States
PAUL CRILLY 19 SIENNA HILLS VIEW SW, CALGARY AB T3H 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-11-06 current Suite 2700, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Address 2013-11-28 2019-11-06 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9
Address 2009-03-17 2013-11-28 1200, 700 - 2nd Street Sw, Calgary, AB T2P 4V5
Address 2009-01-01 2009-03-17 2400, 639 -5 Avenue Sw, Calgary, AB T2P 0M9
Name 2009-05-21 current Pulse Seismic Inc.
Name 2009-01-01 2009-05-21 PULSE DATA INC.
Status 2009-01-01 current Active / Actif

Activities

Date Activity Details
2020-10-06 Proxy / Procuration Statement Date: 2020-03-16.
2012-05-18 Restated Articles of Incorporation / Status constitutifs mis Г  jours
2012-05-18 Amendment / Modification Section: 178
2009-05-21 Amendment / Modification Name Changed.
2009-01-01 Amalgamation / Fusion Amalgamating Corporation: 4462289.
Section:
2009-01-01 Amalgamation / Fusion Amalgamating Corporation: 4506634.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-10 Distributing corporation
SociГ©tГ© ayant fait appel au public
2019 2018-05-20 Distributing corporation
SociГ©tГ© ayant fait appel au public
2018 2017-05-10 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address Suite 2700, 421 - 7 Avenue SW
City CALGARY
Province AB
Postal Code T2P 4K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Allancroft Exploration Inc. 421 7th Avenue S.w, 30 Floor, Calgary, AB T2P 4K9 2020-02-28
Pavati Canada Inc. 1700, 421 - 7th Avenue Southwest, Calgary, AB T2P 4K9 2019-12-19
11304372 Canada Inc. 421 - 7th Avenue Sw, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2019-03-18
Allison's Logistics Inc. Suite # 3049, 421 7 Ave Sw, Calgary, AB T2P 4K9 2018-10-14
Canada-asean Business Council Suite 4000, 421 7th Avenue Sw, Calgary, AB T2P 4K9 2018-07-03
Great Race Productions Ltd. 421 7th Avenue Sw, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2018-04-04
Seastrom Scholarship of Life Pursuits 1600, 421 7 Avenue Southwest, Calgary, AB T2P 4K9 2017-11-06
Green Gold Productions Inc. 4000, 421 7 Avenue Southwest, Calgary, AB T2P 4K9 2017-06-01
Hemp Hydrate International Holdings Ltd. 421 7th Avenue, Southwest, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2017-05-19
Karma Cars Canada Ltd. 1600, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2016-10-06
Find all corporations in postal code T2P 4K9

Corporation Directors

Name Address
Grant Grimsrud 823 Waldo Road, Baynes Lake BC V0B 1T4, Canada
Dallas Droppo 1850 E. Century Way, Carefree AZ 85377, United States
NEAL COLEMAN 238 ASPEN MEADOWS COURT SW, CALGARY AB T3H 4T3, Canada
Melanie Westergaard 27551 Craig Lane, Golden CO 80401, United States
ROBERT E. ROBOTTI 125 Park Avenue, Suite 1607, New York NY 10017, United States
PAUL CRILLY 19 SIENNA HILLS VIEW SW, CALGARY AB T3H 2Y9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4K9

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Pro-pulse Ltee 12 Canada St., Suite 10, Montreal, QC 1980-01-24
Lignes De Transport Maritime Pulse Inc. 800 Rene Levesque West, Suite 2200, Montreal, QC H3B 1X9 1992-12-14
Pulse Energy Inc. 1800 - 355 Burrard Street, Vancouver, BC V6C 2G8
Precision Seismic Processing & Consultants Ltd. #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3
Vgs Seismic Canada Inc. 400 Third Avenue S.w., Calgary, AB T2P 4H2
Highland Seismic Ltd. 28 Hanson Green, Penhold, AB T0M 1R0 2017-07-18
Vgs Seismic Canada Inc. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Seismic Motion Inc. 279 Cambridge Street N., Ottawa, ON K1R 7B1 2002-08-06
Lynch Seismic Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2009-12-01
Gerin Seismic Design Inc. 615 Arc-en-ciel Street, Ottawa, ON K4A 3H9 2016-04-22

Improve Information

Please comment or provide details below to improve the information on Pulse Seismic 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.