ASAMERA INC.

Address: 144 4th Avenue S.w., Suite 2100, Calgary, AB T2P 3N4

ASAMERA INC. (Corporation# 837199) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 837199
Business Number 876966656
Corporation Name ASAMERA INC.
Registered Office Address 144 4th Avenue S.w.
Suite 2100
Calgary
AB T2P 3N4
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 15

Directors

Director Name Director Address
JOSEPH S. HOUSSIAN 2870 MATHERS AVE., WEST VANCOUVER BC V7V 2J9, Canada
WILLIAM H. LEVINE 5988 CHURCHILL STREET, VANCOUVER BC V6M 3H5, Canada
ROBERT G. WELTY 1140 SYDENHAM RD. SW, CALGARY AB T2T 0T4, Canada
FRANCIS W. MCCAMUS C/O 144 4TH AVENUE SW, STE 2100, CALGARY AB T2P 3N4, Canada
DONALD G.H. BOWMAN 173 INGLEWOOD DR., TORONTO ON M4T 1H8, Canada
JOHN M. TENNANT 1763 WEST 38TH AVENUE, VANCOUVER BC V6M 1R7, Canada
HEDLEY N. STEWART 3316 RIDEAU PLACE SW, STE 603, CALGARY AB T2S 1Z4, Canada
STUART P. KING 330 26TH AVENUE SW, APT. 1503, CALGARY AB T2S 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-03-31 1979-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-04-01 current 144 4th Avenue S.w., Suite 2100, Calgary, AB T2P 3N4
Name 1980-09-30 current ASAMERA INC.
Name 1979-04-01 1980-09-30 ASAMERA OIL CORPORATION LTD.
Status 1986-06-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1979-04-01 1986-06-30 Active / Actif

Activities

Date Activity Details
1979-04-01 Amalgamation / Fusion Amalgamating Corporation: 100951.
1979-04-01 Amalgamation / Fusion Amalgamating Corporation: 835781.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-04-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-04-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1986-04-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 144 4TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ceebas Investments Ltd. 144 4th Avenue S.w., Sutie 2500, Calgary, AB T2P 3N4 1988-09-06
Progear Golf (canada) Ltd. 144 4th Avenue S.w., Suite 1600, Calgary, AB T2P 3N4 1991-06-07
Denali Petroleums Ltd. 144 4th Avenue S.w., Suite 1220, Calgary, AB T2P 3N4
Phillips Petroleum Canada Ltd. 144 4th Avenue S.w., Suite 2800, Calgary, AB T2P 3N4 1969-12-16
Les Consultants Canuck Ltee 144 4th Avenue S.w., Suite 1600, Calgary, QC T2P 3N4 1982-12-23
Le Groupe Ressource Service Ltee 144 4th Avenue S.w., Suite 1450, Calgary, AB T2P 3N4
Mckenzie Land Development Corporation 144 4th Avenue S.w., Suite 1270, Calgary, AB T2P 3N4 1985-08-22
Le Groupe Ressource Service Ltee 144 4th Avenue S.w., Suite 1450, Calgary, AB T2P 3N4
Chem-safe Industries Inc. 144 4th Avenue S.w., Suite 1530, Calgary, AB T2P 3N4 1989-07-14
Scarboro Resources International Ltd. 144 4th Avenue S.w., Suite 1800, Calgary, AB T2P 3N4 1981-04-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3229211 Canada Ltd. 144 4th Avenue Sw, Suite 1220, Calgary, AB T2P 3N4 1996-02-13
156978 Canada Ltd. 144 4th Avenue S.w., Suite 2500, Calgary, AB T2P 3N4 1987-07-03
The Children's Television Laboratory of Canada Inc. 1244 4th Avenue S.w., Suite 2500, Calgary, AB T2P 3N4 1984-07-12
J.p. Dolan Management Ltd. 144 Fourth Avenue S.w., Suite 1900, Calgary, AB T2P 3N4 1980-03-21
Le Groupe Ressource Service Ltee 144 4th Avenue Sw, Suite 1450 Sun Life Pl., Calgary, AB T2P 3N4
Windward Energy & Marketing Canada Corp. 144 4th Ave S W, Suite 1220, Calgary, AB T2P 3N4 1989-04-12
Windward Energy Canada Corp. 144 4th Ave S W, Suite 1220, Calgary, AB T2P 3N4 1989-04-12
Tyreprocess Technologies Inc. 144 4th Avenue Sw, Suite 1220, Calgary, AB T2P 3N4 1994-12-29
Isoclear Canada Inc. 144 4th Avenue Sw, Suite 1220, Calgary, AB T2P 3N4 1995-08-08
116702 Canada Limited 144 4th Avenue S.w., Suite 2020, Calgary, AB T2P 3N4 1982-08-09
Find all corporations in postal code T2P3N4

Corporation Directors

Name Address
JOSEPH S. HOUSSIAN 2870 MATHERS AVE., WEST VANCOUVER BC V7V 2J9, Canada
WILLIAM H. LEVINE 5988 CHURCHILL STREET, VANCOUVER BC V6M 3H5, Canada
ROBERT G. WELTY 1140 SYDENHAM RD. SW, CALGARY AB T2T 0T4, Canada
FRANCIS W. MCCAMUS C/O 144 4TH AVENUE SW, STE 2100, CALGARY AB T2P 3N4, Canada
DONALD G.H. BOWMAN 173 INGLEWOOD DR., TORONTO ON M4T 1H8, Canada
JOHN M. TENNANT 1763 WEST 38TH AVENUE, VANCOUVER BC V6M 1R7, Canada
HEDLEY N. STEWART 3316 RIDEAU PLACE SW, STE 603, CALGARY AB T2S 1Z4, Canada
STUART P. KING 330 26TH AVENUE SW, APT. 1503, CALGARY AB T2S 2T3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3N4

Similar businesses

Corporation Name Office Address Incorporation
Asamera Minerals Inc. 401 9e Avenue S W, Calgary, AB T2P 2H7
Asamera Minerals Inc. 401 9th Avenue S.w., Box 130, Calgary, AB T2P 2H7
Asamera Oil Corporation Ltd. 335 8th Ave South West, Suite 1500, Calgary 2, AB T2P 1C9 1925-05-12

Improve Information

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