FOSTER WHEELER THREE STREAMS ENGINEERING LTD.

Address: 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8

FOSTER WHEELER THREE STREAMS ENGINEERING LTD. (Corporation# 8336296) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 26, 2012.

Corporation Overview

Corporation ID 8336296
Business Number 842604332
Corporation Name FOSTER WHEELER THREE STREAMS ENGINEERING LTD.
Registered Office Address 3500, 855 - 2 Street Sw
Calgary
AB T2P 4J8
Incorporation Date 2012-10-26
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 7

Directors

Director Name Director Address
Jean Paul Archambault 1646 Pebble Chase Drive, Katy TX 77450, United States
Mark M. Garvey 23702 Coastal Meadow, Katy TX 77494, United States
M. Robin McDonald 24 Old Coach Road, St. Catharines ON L2N 2P5, Canada
Kevin C. Hagan 26711 Cedardale Pines Drive, Katy TX 77494, United States
Mark Freudenthaler 202 - 4 Avenue NE, Calgary AB T2E 0J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-10-26 current 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8
Address 2012-10-26 current 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8
Name 2012-10-26 current FOSTER WHEELER THREE STREAMS ENGINEERING LTD.
Status 2013-11-11 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2013-11-05 2013-11-11 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2012-10-26 2013-11-05 Active / Actif

Activities

Date Activity Details
2013-11-11 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
2012-10-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3500, 855 - 2 Street SW
City Calgary
Province AB
Postal Code T2P 4J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Oilfield Stimulation Services Ltd. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 1979-08-28
Graycon Group Ltd. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8
4026616 Canada Inc. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2002-03-12
Ganotec Agi Ltd./ltÉe 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2006-02-07
Enron Canada Corp. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8
Wholesale Energy Group Ltd. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2006-12-12
Global Petrochemicals Corporation 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2003-12-17
Global Oil & Gas Corporation 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2004-05-06
Repeatseat (canada) Inc. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2000-07-07
4047681 Canada Inc. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2002-04-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elevation Power Inc. 855 2 Street Southwest, 3800 East Tower, Bankers Hall, Calgary, AB T2P 4J8 2020-05-13
Horizon Oil Sands Company Ltd. 2100, 855 - 2nd Street S.w., Calgary, AB T2P 4J8 2017-06-19
Agriculture for Life Inc. 855 - 2nd Street Sw, Ste 3500, Calgary, AB T2P 4J8 2011-11-03
7939086 Canada Inc. 3500, 822-2 Street Sw, Calgary, AB T2P 4J8 2011-09-27
Killick Aerospace Holding Inc. 855, 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2011-06-09
7504314 Canada Inc. 855 - 2nd Street Sw, Ste. 3500, Calgary, AB T2P 4J8 2010-03-22
The Petroleum Society of Canada 855 - 2 Street Sw, 3500, Calgary, AB T2P 4J8 2008-01-30
Concession A25 Funding Ltd. 855 2nd Street, S.w., Suite 3500, Calgary, AB T2P 4J8 2007-03-27
Trans Mountain Pipeline Inc. 3500, 855 2nd Street S.w., Calgary, AB T2P 4J8 2007-02-21
Kiewit Energy Canada Corp. 855-2nd St. S.w., Suite 3500, Bankers Hall, East Tower, Calgary, AB T2P 4J8 2005-02-21
Find all corporations in postal code T2P 4J8

Corporation Directors

Name Address
Jean Paul Archambault 1646 Pebble Chase Drive, Katy TX 77450, United States
Mark M. Garvey 23702 Coastal Meadow, Katy TX 77494, United States
M. Robin McDonald 24 Old Coach Road, St. Catharines ON L2N 2P5, Canada
Kevin C. Hagan 26711 Cedardale Pines Drive, Katy TX 77494, United States
Mark Freudenthaler 202 - 4 Avenue NE, Calgary AB T2E 0J1, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 4J8
Category engineering
Category + City engineering + Calgary

Similar businesses

Corporation Name Office Address Incorporation
Amec Foster Wheeler Ncl Limited 393 University Avenue, 4th Floor, Toronto, ON M5G 1E6 2001-06-21
Foster Wheeler Limited P.o.box 3007, St. Catharines, ON L2R 7B7 1926-11-15
Amec Foster Wheeler Inc. 2020 Winston Park Drive, Suite 700, Oakville, ON L6H 6X7
Foster Wheeler Petroleum Development (canada) Ltd. 205 5th Avenue S.w., Suite 1100, Calgary, AB T2P 2V7 1981-07-22
Foster Wheeler Fired Heaters Ltd. 7330 Fisher Street S.w., Suite 450, Calgary, AB T2H 2H8 1980-11-17
Foster Wheeler Canada Ltd. 4954 Richard Road Sw Suite 200, W. Corporate Campus Bldg #1, Calgary, AB T3E 6L1
La Ferme Familiale Austin Wheeler Inc. 229 St-paul Street, Po Box 330, Knowlton, Brome Lake, QC J0E 1V0 1985-05-31
Les Investissements Lucile Wheeler Inc. 85 Chemin Mont Glen, Knowlton, QC J0E 1V0 1978-11-07
Recreation Wheeler Inc. 99 Bank Street, Suite 727, Ottawa, ON K1P 6B9 1978-04-11
University Network of Excellence In Nuclear Engineering 875 Main St. West, L2-7, C/o Balance and Foster, Hamilton, ON L8S 4P9 2002-07-22

Improve Information

Please comment or provide details below to improve the information on FOSTER WHEELER THREE STREAMS ENGINEERING LTD..

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.