Calgary Pump Symposium Incorporated

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

Calgary Pump Symposium Incorporated (Corporation# 8127654) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 2, 2012.

Corporation Overview

Corporation ID 8127654
Business Number 818036683
Corporation Name Calgary Pump Symposium Incorporated
Registered Office Address 3000, 700 - 9th Avenue Sw
Calgary
AB T2P 3V4
Incorporation Date 2012-04-02
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Russ Mackie 203 Sienna Hills Drive Southwest, Calgary AB T3H 2Z1, Canada
Arlen Graham 111 Kincora Point Northwest, Calgary AB T3R 0A5, Canada
Rob Wallace 204 Walden Circle SE, Calgary AB T2Z 0Y4, Canada
Pedro Ocana 2124 32 Avenue Southwest, Calgary AB T2T 1W8, Canada
Myron Hildebrand 1923 28 Avenue Southwest, Calgary AB T2T 1K2, Canada
Cam Donaldson 141 Prestwick Mews Southeast, Calgary AB T2Z 3X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-04-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2014-03-24 current 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
Address 2012-04-02 2014-03-24 346-23 Avenue Sw, Calgary, AB T2S 0J2
Name 2012-04-02 current Calgary Pump Symposium Incorporated
Status 2012-04-02 current Active / Actif

Activities

Date Activity Details
2012-04-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-11 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2020 2019-04-01 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-01-11 Non-Soliciting
N'ayant pas recours Г  la sollicitation

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
Russ Mackie 203 Sienna Hills Drive Southwest, Calgary AB T3H 2Z1, Canada
Arlen Graham 111 Kincora Point Northwest, Calgary AB T3R 0A5, Canada
Rob Wallace 204 Walden Circle SE, Calgary AB T2Z 0Y4, Canada
Pedro Ocana 2124 32 Avenue Southwest, Calgary AB T2T 1W8, Canada
Myron Hildebrand 1923 28 Avenue Southwest, Calgary AB T2T 1K2, Canada
Cam Donaldson 141 Prestwick Mews Southeast, Calgary AB T2Z 3X6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3V4

Similar businesses

Corporation Name Office Address Incorporation
The International Neurotrauma Symposium Incorporated 399 Bathurst Street, Mc 2-435, Toronto, ON M5T 2S8 1994-03-14
Pump Blo Bar Incorporated 83 Luzon Ave, Markham, ON L6B 1N7 2019-09-17
42 Designs Inc. 227 Pump Hill Rise Sw, Calgary, AB T2V 4C8 2016-11-01
Nanclaire Holdings Inc. 148 Pump Hill Gardens, Calgary S.w., AB 1979-01-23
Wilron Pump and Compressor Ltd. 25181 Township Rd. 252, Calgary, AB T3L 2N9
9245103 Canada Corp. 107 Pump Hill Pl. Sw, Calgary, AB T2V 4C6 2015-04-03
Pump Reliability Engineering Ltd. 67 Wentworth Crescent Sw, Calgary, AB T3H 5V2 2014-11-26
Balls Athletics Inc. 2008 Pump Hill Way S.w., Calgary, AB T2V 4M4 2000-12-11
Candyne Pump Services Inc. 3015 - 57 Avenue S.e., Calgary, AB T2C 0B2 2001-08-09
Rhythm Trading Ltd. 324 Pump Hill Gardens Sw, Calgary, AB T2V 4M7 2009-09-02

Improve Information

Please comment or provide details below to improve the information on Calgary Pump Symposium Incorporated.

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.