LINDE PROCESS PLANTS CANADA INC.

Address: 400 Third Avenue S.w., Suite 3700, Calgary, AB T2P 4H2

LINDE PROCESS PLANTS CANADA INC. (Corporation# 504157) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 5, 1974.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

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©

Annual Returns Filings

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

Office Location

Address 400 THIRD AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LINDE PROCESS PLANTS CANADA 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.