7621990 CANADA INC.
1318640 Alberta Ltd.

Address: 1400, 350 - 7 Avenue S.w., Calgary, AB T2P 3N9

7621990 CANADA INC. (Corporation# 7621990) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 7621990
Business Number 845885789
Corporation Name 7621990 CANADA INC.
1318640 Alberta Ltd.
Registered Office Address 1400, 350 - 7 Avenue S.w.
Calgary
AB T2P 3N9
Dissolution Date 2010-08-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
Robert Tiberio 1400, 350 - 7 Avenue S.W., Calgary AB T2P 3N9, Canada
Brian Lavergne 1400, 350 - 7 Avenue S.W., Calgary AB T2P 3N9, Canada
Donald McLean 1400, 350 - 7 Avenue S.W., Calgary AB T2P 3N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-08-11 current 1400, 350 - 7 Avenue S.w., Calgary, AB T2P 3N9
Name 2010-08-11 current 7621990 CANADA INC.
Name 2010-08-11 current 1318640 Alberta Ltd.
Status 2010-08-17 current Dissolved / Dissoute
Status 2010-08-11 2010-08-17 Active / Actif

Activities

Date Activity Details
2010-08-17 Dissolution Section: 210(3)
2010-08-11 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 1400, 350 - 7 Avenue S.W.
City Calgary
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Interlock Industries (canada) Ltd. 1400, 350 - 7 Avenue S.w., Calgary, AB T3J 1L1 1999-02-05
Koch Fertilizer Canada, Ltd. 1400, 350 - 7 Avenue S.w., Calgary, AB T2P 3N9 1965-04-20
3046907 Canada Inc. 1400, 350 - 7 Avenue S.w., Calgary, AB T2P 3N9 1994-06-28
Jobin Energy Marketing Ltd. 1400, 350 - 7 Avenue S.w., Calgary, AB T2P 3N9 2002-08-08
6385206 Canada Inc. 1400, 350 - 7 Avenue S.w., Calgary, Alberta, AB T2P 3N9

Corporations in the same postal code

Corporation Name Office Address Incorporation
12317541 Canada Inc. 350, 7th Avenue Sw, Suite 3400, Calgary, AB T2P 3N9 2020-09-03
Standard Pest Co. Inc. 2900 350 7 Avenue Sw, Calgary, AB T2P 3N9 2020-06-16
Shark Global Inc. 350 7th Avenue Sw, Suite 2900, Calgary, AB T2P 3N9 2019-10-03
Kirchner Asset Management Inc. 3400-350 7th Avenue Sw, Calgary, AB T2P 3N9 2019-08-23
Apsaras Institute 1400, 350-7th Ave. Sw, Calgary, AB T2P 3N9 2019-03-18
Livcity Corp. Suite 3400, 350 7 Ave Sw, Calgary, AB T2P 3N9 2019-01-23
11135350 Canada Inc. 1400 -350, 7th Ave Sw, Calgary, AB T2P 3N9 2018-12-07
Bluewater Acquisition Corp. 1400, 350 7 Avenue Southwest, Calgary, AB T2P 3N9 2018-03-09
Cvictus Inc. 3400, 350 - 7-th Avenue Sw, Calgary, AB T2P 3N9 2018-02-16
Icon Energy Services Group Ltd. 3400, 350 7th Avenue S.w., Calgary, AB T2P 3N9 2017-10-18
Find all corporations in postal code T2P 3N9

Corporation Directors

Name Address
Robert Tiberio 1400, 350 - 7 Avenue S.W., Calgary AB T2P 3N9, Canada
Brian Lavergne 1400, 350 - 7 Avenue S.W., Calgary AB T2P 3N9, Canada
Donald McLean 1400, 350 - 7 Avenue S.W., Calgary AB T2P 3N9, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 3N9

Similar businesses

Corporation Name Office Address Incorporation
Alberta Law Reform Institute 402 Law Centre, University of Alberta, 8820 - 111 Street, Edmonton, AB T6G 2H5 2018-06-10
4-h Alberta 97 East Lake Ramp Northeast, Agricultural Regional Centre, Airdrie, AB T4A 0C3
La Bourse D'emplois D'alberta Limitee 1110 Sherbrooke Street West, Suite 2205, Montreal, QC 1981-11-18
La Corporation D'exploitation Premiere Alberta 2000 Mcgill College Avenue, Suite 1500, Montreal, QC H3A 3H3 1976-03-12
Agro Alberta Limitee 400 4th Avenue South West, Suite 3200, Calgary, AB T2P 0X9 1982-01-14
La Corporation D'exploitation Premiere Alberta 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1990-02-26
Metro Canada Logistique Alberta Inc. 666 St. Martin Boulevard, Laval, QC H7M 5G4 1998-08-24
Alberta-quebec Petroleum Investments Inc. 11,150 Meighen Road, Apt 12, Pierrefonds, QC 1980-01-18
Sojecci Alberta Ltd. 2500 Commerce Place, 10155-102 Street, Edmonton, AB T5J 4G8
Acme Signs (alberta) Inc. 5230 99 Street, Edmonton, AB T6E 3N7 1971-12-24

Improve Information

Please comment or provide details below to improve the information on 7621990 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.