SMOOTHE CREATIVE CANADA INC.

Address: 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4

SMOOTHE CREATIVE CANADA INC. (Corporation# 6055214) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 16, 2003.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2003-01-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 3000, 700 - 9TH AVENUE SW
City CALGARY
Province AB
Postal Code T2P 3V4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3V4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SMOOTHE CREATIVE 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.