SMOOTHE CREATIVE CANADA INC. (Corporation# 6055214) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 16, 2003.
Corporation ID | 6055214 |
Business Number | 862382629 |
Corporation Name | SMOOTHE CREATIVE CANADA INC. |
Registered Office Address |
3000, 700 - 9th Avenue Sw Calgary AB T2P 3V4 |
Incorporation Date | 2003-01-16 |
Dissolution Date | 2007-03-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
RICHARD JAMES CONNER | C/O CAIRO STUDIOS, 4-6 NILE STREET, LONDON NI- 7RF, United Kingdom |
MATTHEW OWEN FAIRMAN | C/O CAIRO STUDIOS, 4-6 NILE STREET, LONDON NI 7RF, United Kingdom |
STUART NICHOLAS PIERCY | C/O CAIRO STUDIOS, 4-6 NILE STREET, LONDON NI - 7RF, United Kingdom |
JEFF MOTTLE | 211 TUSCANY DRIVE NW, CALGARY AB T3L 2C4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-01-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2003-01-16 | current | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 |
Name | 2003-01-16 | current | SMOOTHE CREATIVE CANADA INC. |
Status | 2007-03-12 | current | Dissolved / Dissoute |
Status | 2006-10-11 | 2007-03-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2003-01-16 | 2006-10-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-03-12 | Dissolution | Section: 212 |
2003-01-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2004-03-15 | 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 |
---|---|---|
Naxxas Investment Corp. | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | 1996-08-19 |
Taiga Bioactives Inc. | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | |
Skyplan Services Limited | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | |
6205071 Canada Ltd. | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | |
Ckbc Inc. | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | 2006-09-06 |
Eti Canada Inc. | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | |
126556 Canada Limited | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | 1983-09-02 |
Staple Stop Inc. | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | 1989-05-03 |
Canadian Health Network Inc. | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | 1990-04-26 |
2955199 Canada Inc. | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | 1993-09-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Neweast Energy Corporation | 3000, 700 - 9 Ave Sw, Calgary, AB T2P 3V4 | 2018-08-20 |
Superior Lodging Development S8 Corporation | 700 9th Avenue S.w., Suite 3000, Calgary, AB T2P 3V4 | 2014-11-21 |
Prinsco Canada Inc. | #3000, 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 | 2013-10-04 |
I4 Corporate + Training Consulting Inc. | Suite 3000, 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 | 2013-09-05 |
Centry Canada Inc. | 700 9 Avenue Southwest, Calgary, AB T2P 3V4 | 2013-07-25 |
International Indigenous Centre for Health Intelligence | 3000, 700 -9th Avenue Sw, Calgary, AB T2P 3V4 | 2009-08-12 |
Siksika Health Services | 700 9th Avenue Southwest, Suite 3000, Calgary, AB T2P 3V4 | 2009-07-08 |
Toy Dreams Inc. | 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 | 1999-06-24 |
Penmax Pension Resource Corporation | 700 9th Avenue S.w., Suite 1900, Calgary, AB T2P 3V4 | 1999-05-10 |
Coyotenet Inc. | 700 9th Avenue S W, Suite 3000, Calgary, AB T2P 3V4 | 1998-09-18 |
Find all corporations in postal code T2P 3V4 |
Name | Address |
---|---|
RICHARD JAMES CONNER | C/O CAIRO STUDIOS, 4-6 NILE STREET, LONDON NI- 7RF, United Kingdom |
MATTHEW OWEN FAIRMAN | C/O CAIRO STUDIOS, 4-6 NILE STREET, LONDON NI 7RF, United Kingdom |
STUART NICHOLAS PIERCY | C/O CAIRO STUDIOS, 4-6 NILE STREET, LONDON NI - 7RF, United Kingdom |
JEFF MOTTLE | 211 TUSCANY DRIVE NW, CALGARY AB T3L 2C4, Canada |
City | CALGARY |
Post Code | T2P 3V4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
E&n Smoothe Operator Ltd. | 70 Lowrey Ave North, Cambridge, ON N1R 5A3 | 2013-09-15 |
Administration Creative Avancee Aci Inc. | 1820 Des Artisans, St-louis De Terrebonne, QC J0N 1N0 | 1985-05-21 |
Creative Box Inc. | 9600 Rue Meilleur, Suite200, Montreal, QC H2N 2E3 | 1989-01-05 |
Qaf Creative Incorporated | 25 Lionshead Lookout, Brampton, ON L6S 3X2 | 2013-12-04 |
Zed Creative Inc. | 774, Rue St-paul Ouest, 3e Г©tage, MontrГ©al, QC H3C 1M5 | |
Creative Minds Company Limited | 18865 County Road 18, Martintown, ON K0C 1S0 | 2013-07-26 |
Luminea Creative Photography Inc. | 112 Queen Street, Upper Unit, St. Catharines, ON L2R 5H3 | 2018-03-19 |
Design Creative Internationale C.d.i. Inc. | 6505 Metropolitain Blvd. East, St-leonard, QC H1P 1X9 | 1987-09-29 |
Wizz Creative Management Inc. | 418, Rue Sherbrooke Est, 3ГЁme Г©tage, MontrГ©al, QC H2L 1J6 | 2012-02-29 |
Coleman's Creative Intelligence Inc. | 119 Willibrord, Verdun, QC H4G 2T5 | 2000-08-23 |
Please comment or provide details below to improve the information on SMOOTHE CREATIVE 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.