CORE Linepipe Inc. (Corporation# 8193053) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 14, 2012.
Corporation ID | 8193053 |
Business Number | 812160687 |
Corporation Name | CORE Linepipe Inc. |
Registered Office Address |
2100, 222 - 3 Avenue Sw Calgary AB T2P 0B4 |
Incorporation Date | 2012-05-14 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Trent Baker | c/o 650, 635-8th Avenue SW, Calgary AB T2P 3M3, Canada |
Samuel Bouey | 1540 - 22 Street N.W., Calgary AB T2N 2N2, Canada |
Fred Moore | 25 Elmont View SW, Calgary AB T3H 0K5, Canada |
Frederick R. Hutchings | 4 Meadow Pointe Drive, Heritage Pointe AB T1S 3M8, Canada |
Ronald O. Hall | 410 Grovehill Road, Qualicum Beach BC V9K 2A3, Canada |
Regan T. Davis | 4615 Coronation Drive SW, Calgary AB T2S 1M5, Canada |
Matthew Colucci | 645 7 Avenue Southwest, Suite 2500, Calgary AB T2P 4G8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-05-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-05-04 | current | 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4 |
Address | 2017-11-30 | 2020-05-04 | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 |
Address | 2014-05-07 | 2017-11-30 | Carscallen LLP, 1500, 407 2nd Street Sw, Calgary, AB T2P 2Y3 |
Address | 2012-05-14 | 2014-05-07 | Findlay Smith, #300, 1550 - 8th Street S.w, Calgary, AB T2R 1K1 |
Name | 2014-08-20 | current | CORE Linepipe Inc. |
Name | 2012-05-14 | 2014-08-20 | 8193053 Canada Ltd. |
Status | 2012-05-14 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-09-29 | Amendment / Modification | Section: 178 |
2020-04-28 | Proxy / Procuration | Statement Date: 2020-04-24. |
2019-04-29 | Proxy / Procuration | Statement Date: 2019-04-25. |
2018-05-04 | Proxy / Procuration | Statement Date: 2018-05-03. |
2017-06-13 | Proxy / Procuration | Statement Date: 2016-06-24. |
2017-06-09 | Proxy / Procuration | Statement Date: 2017-05-31. |
2015-09-04 | Proxy / Procuration | Statement Date: 2015-09-02. |
2014-08-20 | Amendment / Modification |
Name Changed. Section: 178 |
2014-03-25 | Amendment / Modification | Section: 178 |
2014-03-25 | Restated Articles of Incorporation / Status constitutifs mis Г jours | |
2013-02-19 | Amendment / Modification | Section: 178 |
2012-05-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-27 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2019 | 2019-05-17 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2018 | 2018-05-28 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2017 | 2016-05-14 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ems Technologies Canada, LtГ©e | 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4 | |
Honeywell Bryan Donkin Gas Technologies Ltd. | 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4 | 1959-09-10 |
North Safety Products Ltd. | 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4 | |
Uop Canada Inc. | 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4 | 1989-06-23 |
Combustion Г‰clipse, Canada Inc. | 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4 | |
The Fingerprint Room Inc. | 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4 | 2012-04-25 |
Pegasus Emergency Logistics Ltd. | 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4 | 2016-04-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mccoshen Capital Corp. | 2100 Livingston Place 222 3rd Ave Sw, Calgary, AB T2P 0B4 | 2020-09-25 |
Indian Rodeo Cowboy Association | Suite 2100, 222 3 Avenue Southwest, Calgary, AB T2P 0B4 | 2020-01-22 |
First Peoples Pipeline Inc. | 900, 222 - 3rd Avenue Sw, Calgary, AB T2P 0B4 | 2019-11-27 |
Specialty Improvers Technology Group Inc. | 2100 Livingston Place, 222 - 3rd Ave Sw, Calgary, AB T2P 0B4 | 2017-10-06 |
Thunder Bay Shipping Inc. | 1500, 222 3rd Avenue Sw, Calgary, AB T2P 0B4 | 2010-04-22 |
Canadian Centre for Women In Science, Engineering, Trades and Technology | 2100, 222 3 Avenue Southwest, Calgary, AB T2P 0B4 | 2009-12-01 |
The Zachry Group Inc. | Suite 488, 222-3rd Ave., S.w., Calgary, Alberta, AB T2P 0B4 | 2006-11-23 |
Pristine Power Inc. | 222 - 3rd Avenue Sw., Suite 900, Calgary, AB T2P 0B4 | 2004-08-06 |
Viceroy Canada Maintenance Services Inc. | 222 3 Avenue Southwest, Suite 2100, Calgary, AB T2P 0B4 | 2001-10-29 |
Fort Chicago Power Ltd. | 222 - 3rd Avenue Sw, Suite 900, Calgary, AB T2P 0B4 | |
Find all corporations in postal code T2P 0B4 |
Name | Address |
---|---|
Trent Baker | c/o 650, 635-8th Avenue SW, Calgary AB T2P 3M3, Canada |
Samuel Bouey | 1540 - 22 Street N.W., Calgary AB T2N 2N2, Canada |
Fred Moore | 25 Elmont View SW, Calgary AB T3H 0K5, Canada |
Frederick R. Hutchings | 4 Meadow Pointe Drive, Heritage Pointe AB T1S 3M8, Canada |
Ronald O. Hall | 410 Grovehill Road, Qualicum Beach BC V9K 2A3, Canada |
Regan T. Davis | 4615 Coronation Drive SW, Calgary AB T2S 1M5, Canada |
Matthew Colucci | 645 7 Avenue Southwest, Suite 2500, Calgary AB T2P 4G8, Canada |
City | Calgary |
Post Code | T2P 0B4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Core-net Software Inc. | 510 - 1745 Cedar Avenue, Montreal, QC H3G 1A7 | 2008-03-26 |
Core Realties Incorporated | 1201 Sherbrooke Street West, Montreal, QC H3A 1H9 | 2014-05-21 |
Len-core Design Inc. | 7022 Chester, Montreal, QC H4N 1K9 | 2003-09-03 |
Technologies Ima-core Inc. | 7374 Boulevard Notre-dame, Laval, QC H7X 0A6 | 2010-04-07 |
Core Analysis Inc. | 379 Cairns Valley Court, Oakville, ON L6J 6L3 | |
Decisions Core Inc. | 203 Place D'youville, Montreal, QC H2Y 2B3 | 1983-04-21 |
Core Data Source Inc. | 1000 St-antoine Street West, Suite 509, Montreal, QC H3C 3R7 | 2002-07-12 |
Origin Core Consulting Incorporated | 65 Strathcona Crescent S.w., Calgary, AB T3H 1K9 | 2019-02-13 |
Z Core Inc. | 125 Ravenscliffe Crt., Brampton, ON L6X 4P2 | 2011-05-04 |
Fox Core Inc. | 280 Niagara Drive, Oshawa, ON L1G 8B8 | 2011-11-22 |
Please comment or provide details below to improve the information on CORE Linepipe 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.