AP - AUTISM SERVICES WESTERN CANADA, INC.

Address: 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9

AP - AUTISM SERVICES WESTERN CANADA, INC. (Corporation# 6329535) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 29, 2004.

Corporation Overview

Corporation ID 6329535
Business Number 858854433
Corporation Name AP - AUTISM SERVICES WESTERN CANADA, INC.
Registered Office Address 4000, 421 - 7 Avenue Sw
Calgary
AB T2P 4K9
Incorporation Date 2004-12-29
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN MCEACHIN 200 MARINA DRIVE, SEAL BEACH CA 90740, United States
JULIDE SALTUKLAROGLU 100, 2107 Sirocco Drive SW, CALGARY AB T3H 5P1, Canada
RONALD LEAF 200 MARINA DRIVE, SEAL BEACH CA 90740, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-03-31 current 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Address 2006-10-31 2014-03-31 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Address 2004-12-29 2006-10-31 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
Name 2005-01-26 current AP - AUTISM SERVICES WESTERN CANADA, INC.
Name 2004-12-29 2005-01-26 6329535 CANADA INC.
Status 2004-12-29 current Active / Actif

Activities

Date Activity Details
2005-01-26 Amendment / Modification Name Changed.
2004-12-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 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 4000, 421 - 7 AVENUE SW
City CALGARY
Province AB
Postal Code T2P 4K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Warcop Capital Inc. 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2000-05-15
Walnos Corporation 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 1980-01-28
Canada's Sports Hall of Fame 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 1971-11-25
Yamnuska Inc. 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 1986-01-31
Imo Industries (canada) Inc. 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Legacy Ranchlands Amalco Inc. 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Concord Asset Management Inc. 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2002-08-26
6801561 Canada Inc. 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2007-07-04
Root Co2 Canada Inc. 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2011-08-16
Bursting Silver Inc. 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2012-11-22
Find all corporations in the same location

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
JOHN MCEACHIN 200 MARINA DRIVE, SEAL BEACH CA 90740, United States
JULIDE SALTUKLAROGLU 100, 2107 Sirocco Drive SW, CALGARY AB T3H 5P1, Canada
RONALD LEAF 200 MARINA DRIVE, SEAL BEACH CA 90740, United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4K9

Similar businesses

Corporation Name Office Address Incorporation
Integrated Services for Autism and Neurodevelopmental Disorders 5734 Yonge Street, Suite 500, Toronto, ON M2M 4E7
Association Canadienne Pour L'obtention De Services Aux Personnes Autistiques 404 94 Avenue S.e., Suite 370, Calgary, AB T2J 0E8 1987-12-10
Glowing Growth Autism Services Inc. 272 Stonebridge Dr, Markham, ON L6C 2X9 2018-05-11
3c Autism and Mental Health Support Services Inc. 8 Sinclair Crt, Barrie, ON L4N 5X8 2017-10-31
Strive Autism Services 50 Regent Park Blvd, Apt.719, Toronto, ON M5A 0L5 2020-04-29
Guiding Light Autism Services Inc. 16 Reichert Court, Milton, ON L9T 8R7 2019-05-14
Helping Awesome Hero’s Autism Services Inc. 11 Weston Road, St.catharines, ON L2S 2A1 2020-04-25
Following Footsteps Autism Services Inc. 5 Old Sheppard Ave Unit 2101, North York, ON M2S 4K3 2008-03-04
Together We Rise Autism Services for Treatment and Development Inc. 155 Hillcrest Ave, Apt 2006, Mississauga, ON L5B 3Z2 2020-02-29
Advancity Autism Services Inc. 2381 Bristol Circle, Suite C204, Oakville, ON L6H 5S9 2020-07-16

Improve Information

Please comment or provide details below to improve the information on AP - AUTISM SERVICES WESTERN 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.