Incitec Pivot Finance Canada Inc. (Corporation# 7612320) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 27, 2010.
Corporation ID | 7612320 |
Business Number | 800826869 |
Corporation Name | Incitec Pivot Finance Canada Inc. |
Registered Office Address |
3000, 700 - 9th Avenue Sw Calgary AB T2P 3V4 |
Incorporation Date | 2010-07-27 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
Geoff Hamilton | 400 - 601 Broadway West, Vancouver BC V5Z 4C2, Canada |
JEFFREY DROUBAY | 312 EAST CLAY LANE, LEHI UT 84043, United States |
Dennis R. Christensen | 3218 South 1575 East, Salt Lake City UT 84106, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-07-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2010-07-27 | current | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 |
Name | 2010-07-27 | current | Incitec Pivot Finance Canada Inc. |
Status | 2013-01-15 | current | Active / Actif |
Status | 2012-12-28 | 2013-01-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2010-07-27 | 2012-12-28 | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-07-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-10-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-10-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-12-01 | 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 |
---|---|
Geoff Hamilton | 400 - 601 Broadway West, Vancouver BC V5Z 4C2, Canada |
JEFFREY DROUBAY | 312 EAST CLAY LANE, LEHI UT 84043, United States |
Dennis R. Christensen | 3218 South 1575 East, Salt Lake City UT 84106, United States |
City | Calgary |
Post Code | T2P 3V4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pivot Trade Finance Corp. | 1133 Yonge Street, 3rd Floor, C/o The Exchange, Toronto, ON M4T 1W1 | 2016-09-23 |
Pivot Logistics Inc. | 2000-1002 Rue Sherbrooke Ouest, MontrГ©al, QC H3A 3L6 | 2018-04-18 |
Pivot Logistics Inc. | 1002 Sherbrooke Street West, Suite 2000, Montreal, QC H3A 3L6 | |
Pivot Transformation Organisationnelle Inc. | 1000, Rue Sherbrooke Ouest, Bureau 1250, MontrГ©al, QC H3A 0A6 | 2012-10-05 |
Pivot Drive, Inc. | 65 Grafton Street, Charlottetown, PE C1A 8B9 | |
Gs Commercial Finance Inc. | 2800 Avenue Andre, Suite 55, Dorval, QC H9P 1K6 | 2016-06-03 |
RÉsolution Finance Inc. | 104 John Henry Menzies, Beaconsfield, QC H9W 6E4 | 2010-07-09 |
Finance Provisionnelle Inc. | 8087 North Service Road, Trans Can Hwy, St-laurent, QC | 1980-11-04 |
Compagnie De Finance E.c.h. Ltee | 9494 Boul. St-laurent, Suite 401, Montreal, QC H2N 1P4 | 1965-04-12 |
Finance Et FiscalitГ© Internationales (i.f.f.p.) Inc. | 634 Rue De La Coulee, Sainte-julie, QC J3E 1J6 | 1994-10-05 |
Please comment or provide details below to improve the information on Incitec Pivot Finance 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.