LINDE PROCESS PLANTS CANADA INC. (Corporation# 504157) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 5, 1974.
Corporation ID | 504157 |
Business Number | 103392536 |
Corporation Name | LINDE PROCESS PLANTS CANADA INC. |
Registered Office Address |
400 Third Avenue S.w. Suite 3700 Calgary AB T2P 4H2 |
Incorporation Date | 1974-02-05 |
Dissolution Date | 2019-01-11 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
Jane Barnes | 1 City Center Drive, Suite 1200, Mississauga ON L5B 1M2, Canada |
Dominic Cianchetti | 1585 Sawdust Road, Suite 300, The Woodlands TX 77380, United States |
Tom Gutting | 1585 Sawdust Road, Suite 300, The Woodlands TX 77380, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-04-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-04-07 | 1980-04-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1974-02-05 | 1980-04-07 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1980-04-08 | current | 400 Third Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 |
Name | 2007-01-10 | current | LINDE PROCESS PLANTS CANADA INC. |
Name | 1974-02-05 | 2007-01-10 | USINES LOTEPRO LIMITEE |
Name | 1974-02-05 | 2007-01-10 | LOTEPRO PLANTS LIMITED - |
Status | 2019-05-22 | current | Active / Actif |
Status | 2019-01-11 | 2019-05-22 | Dissolved / Dissoute |
Status | 1997-10-06 | 2019-01-11 | Active / Actif |
Status | 1997-08-01 | 1997-10-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2019-05-22 | Revival / Reconstitution | |
2019-01-11 | Dissolution | Section: 210(3) |
2007-01-10 | Amendment / Modification | Name Changed. |
1980-04-08 | Continuance (Act) / Prorogation (Loi) | |
1974-02-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-12-12 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-12-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-04-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-04-08 | 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 |
---|---|---|
International Professional Alliance Consultants | 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 | 1993-02-08 |
Attitude Pictures Inc. | 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 | 1998-04-14 |
Selas Canada Inc. | 400 Third Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | 1981-06-25 |
T.e.i. Arctic Exploration Inc. | 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 | 1983-08-10 |
169686 Canada Inc. | 400 Third Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | 1989-09-06 |
175436 Canada Inc. | 400 Third Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | 1990-10-17 |
Apollo Plastics Ltd. | 400 Third Avenue S.w., Twr. 1000, Calgary, AB T2P 4H2 | 1994-10-13 |
523813 Alberta Ltd. | 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 | |
Red Oak Resources Inc. | 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 | |
Moteurs Electriques Optim Inc. | 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 | 1995-05-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Social Innovation Business Trust Society | 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 | 2019-12-10 |
Amity West Foundation | 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 | 2018-07-24 |
Apeiron Resources Ltd. | 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 | 2018-05-24 |
Association of Corporate Counsel - Alberta Chapter, Inc. | 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 | 2014-06-02 |
Shanti Life Canada | 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 | 2014-06-02 |
Arc Fund 7 Lp Ltd. | 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 | 2012-03-07 |
Arc Equity Management (fund 7) Ltd. | Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | 2011-11-17 |
Launchlawyer Canada Inc. | 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 | 2011-10-26 |
Hrg Rms Canada Inc. | 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 | 2011-05-27 |
Global Institute for Intellectual Alliance (canada) | 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 | 2011-05-03 |
Find all corporations in postal code T2P 4H2 |
Name | Address |
---|---|
Jane Barnes | 1 City Center Drive, Suite 1200, Mississauga ON L5B 1M2, Canada |
Dominic Cianchetti | 1585 Sawdust Road, Suite 300, The Woodlands TX 77380, United States |
Tom Gutting | 1585 Sawdust Road, Suite 300, The Woodlands TX 77380, United States |
City | CALGARY |
Post Code | T2P 4H2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Linde Canada Limited | 5860 Chedworth Way, Mississauga, ON L5R 0A2 | |
Linde Marketing & Distribution Inc. | 123 Eglinton Avenue East, Toronto, ON M4P 1J3 | 1989-05-19 |
Linde Technologies Inc. | 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2 | 1988-08-11 |
Omni Process Limitee | 2075 University Street, Suite 800, Montreal, QC H3A 2L1 | 1975-04-07 |
Multi To Process Mtp Enterprises Inc. | 3265 Pitfield Blvd, St-laurent, QC H4S 1H3 | 2004-10-01 |
La Corporation Process-aire Ltee | 165 Merizzi, Ville St. Laurent, QC H4T 1Y3 | 1968-09-30 |
High Pressure Process Canada Inc. | 13481, Rue Huntington, MontrГ©al, QC H8Z 1G3 | 2014-12-17 |
Exotic Plants Canada Inc. | 22 Donnybrook Road, London, ON N5X 3C8 | 2020-10-19 |
Initial Tropical Plants Canada Limited | 365 Bay Street, 8th Floor, Toronto, ON M5H 2V1 | |
Creekside Process Strategies Ltd. | 8 Burnt Oak Drive, Ottawa, ON K2J 4X2 |
Please comment or provide details below to improve the information on LINDE PROCESS PLANTS CANADA INC..
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.