CORE Linepipe Inc.

Address: 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4

CORE Linepipe Inc. (Corporation# 8193053) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 14, 2012.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 2100, 222 - 3 Avenue SW
City Calgary
Province AB
Postal Code T2P 0B4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Calgary
Post Code T2P 0B4

Similar businesses

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

Improve Information

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