ATLANTIC CANADA HVAC SERVICES INC.

Address: #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1

ATLANTIC CANADA HVAC SERVICES INC. (Corporation# 7050623) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 7050623
Business Number 861579209
Corporation Name ATLANTIC CANADA HVAC SERVICES INC.
Registered Office Address #2100, 700 - 2nd Street S.w.
Calgary
AB T2P 2W1
Dissolution Date 2014-07-26
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 15

Directors

Director Name Director Address
Kevin Stuckert 39 Spokane Street S.W., Calgary AB T2W 0M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-09-24 current #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1
Address 2008-09-24 current #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1
Name 2008-09-24 current ATLANTIC CANADA HVAC SERVICES INC.
Status 2014-11-24 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2014-11-19 2014-11-24 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2014-09-09 2014-11-19 Active / Actif
Status 2014-07-26 2014-09-09 Dissolved / Dissoute
Status 2014-02-26 2014-07-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-09-24 2014-02-26 Active / Actif

Activities

Date Activity Details
2014-11-24 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
2014-09-09 Revival / Reconstitution
2014-07-26 Dissolution Section: 212
2008-09-24 Continuance (import) / Prorogation (importation) Jurisdiction: New Brunswick / Nouveau-Brunswick

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-09-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-09-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-09-24 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 #2100, 700 - 2nd Street S.W.
City Calgary
Province AB
Postal Code T2P 2W1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Altitude Publishing Canada Ltd. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1993-02-09
Amci Pacific Corporation #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1996-08-27
Canada Wide Hvac Services Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2004-01-26
Canadian Heritage Holding Corporation #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2006-08-04
Bountiful Energy Ventures Ltd. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1981-09-15
117405 Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1982-09-21
1016 Third Avenue Properties Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1985-05-08
Visay Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1989-07-17
Intellicruit Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2007-05-02
Renaissance Staffing Support Center Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2008-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Systematec Solutions Inc. 2100-700 2nd Street S.w., Calgary, AB T2P 2W1 1999-04-23
Daval Holdings Ltd. 2100, 700-2nd Street S.w., Calgary, AB T2P 2W1
Canada Solutions Overseas Inc. 700 - 2nd Street S.w., #2100, Calgary, AB T2P 2W1 2001-03-01
Middle East Gulf Resource Exploration Corporation #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2008-06-20
Zhu Global Enterprises Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1
Sip Academy Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1
St/ops Tactical Training Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2010-07-14
Dmenergy Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2011-07-29
Cyclechem Technology Canada Corporation #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2013-10-18
Ressources Tintra Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1987-03-13
Find all corporations in postal code T2P 2W1

Corporation Directors

Name Address
Kevin Stuckert 39 Spokane Street S.W., Calgary AB T2W 0M6, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 2W1

Similar businesses

Corporation Name Office Address Incorporation
Edgetch Hvac Services Ltd. 7015 Tranmere Drive, Suite 6, Mississauga, ON L5S 1T7
Norlite-atlantic Financial Services Inc. 1850 Panama, Bureau 410, Brossard, QC J4W 3C6 1998-02-13
Atlantic Real Estate Services Ltd. 1 Germain Street, Suite 1500, Saint John, NB E2L 4V1
Canada Wide Hvac Services Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2004-01-26
Palmer Atlantic Risk Services Ltd. 538 Main Street, Unit 1, Hartland, NB E7P 2N5
Nr Hvac Services Inc. 13 Firwood Cre, Ottawa, ON K2B 6K2 2019-01-08
Euro Hvac Services Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2 2008-12-24
Supremex Hvac Services Ltd. 182 Sundew Dr, Barrie, ON L4N 9N1 2020-09-26
Mag Hvac Services Inc. 31-5 Galt Avenue, Cambridge, ON N1R 8E4 2020-06-29
J.w. Hvac Services Ltd. 361 Boundary Road, Rr#4, Pembroke, ON K8A 6W5 2006-04-05

Improve Information

Please comment or provide details below to improve the information on ATLANTIC CANADA HVAC SERVICES 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.