STADA Engineering Ltd.

Address: 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6

STADA Engineering Ltd. (Corporation# 9469940) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 8, 2015.

Corporation Overview

Corporation ID 9469940
Business Number 802063321
Corporation Name STADA Engineering Ltd.
Registered Office Address 2500, 10303 Jasper Avenue
Edmonton
AB T5J 3N6
Incorporation Date 2015-10-08
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Mark Van Tuyl 109 Evergreen Plaza S.W., Calgary AB T2Y 5B2, Canada
Anindya Paul 52 Legacy Manor SE, Calgary AB T2X 2E9, Canada
Stephen Adams 400 Point McKay Gardens, NW, Calgary AB T3B 4V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-10-08 current 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6
Name 2016-12-22 current STADA Engineering Ltd.
Name 2015-10-08 2016-12-22 STADA Electrical Ltd.
Status 2015-10-08 current Active / Actif

Activities

Date Activity Details
2019-07-17 Amendment / Modification Section: 178
2016-12-22 Amendment / Modification Name Changed.
Section: 178
2015-10-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-31 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 2500, 10303 Jasper Avenue
City Edmonton
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2781191 Canada Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-12-19
Kiseputinow Holdings (1996) Ltd. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1996-10-21
3434770 Canada Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1997-11-14
Moultrie Holdings Limited 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1977-07-07
Jlie Ltd. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1977-10-11
84082 Canada Ltd. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1977-10-11
Louis Bull Police Services Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5A 2H9 1999-06-15
Kisipatnahk School Society 2500, 10303 Jasper Avenue, Edmonton, AB T5J 2N6 1999-12-22
6405622 Canada Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2005-06-13
Settlement Sooniyaw Corporation 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1980-10-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Endurance Drywall Corp. 2500-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2020-05-19
Hsl Athletic Foundation 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 2019-03-01
Neogen Canada Inc. C/o Witten LLP, 10303 Jasper Avenue, Suite 2500, Canadian Western Bank Place, Edmonton, AB T5J 3N6 2015-07-08
Compumount Mobile Technologies Corp. Suite 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2012-04-24
Landmark Group Holding Inc. C/o Ogilvie LLP, 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2010-03-02
Stanton Bros Enterprises Ltd. Suite 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2008-01-22
Vertex Consulting Engineering Inc. 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-06-12
4414454 Canada Ltd. 1400 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-03-06
Liquor Stores Gp Inc. Suite 2500, Canadian Western Bank Place, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2004-06-21
4232321 Canada Inc. 2500- 10303 Jasper Ave., Edmonton, AB T5J 3N6 2004-04-14
Find all corporations in postal code T5J 3N6

Corporation Directors

Name Address
Mark Van Tuyl 109 Evergreen Plaza S.W., Calgary AB T2Y 5B2, Canada
Anindya Paul 52 Legacy Manor SE, Calgary AB T2X 2E9, Canada
Stephen Adams 400 Point McKay Gardens, NW, Calgary AB T3B 4V8, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 3N6
Category engineering
Category + City engineering + Edmonton

Similar businesses

Corporation Name Office Address Incorporation
Data Sciences Engineering Corp. 17816 - 105 Ave Nw, C/o: Alpha Adroit Engineering Ltd., Edmonton, AB T5S 2H5 2019-12-12
Yeg Engineering Group Inc. 4311 Savaryn Drive Sw, Edmonton, AB T6X 2E8
Lri Engineering Inc. 170 University Avenue, 3rd Floor, Toronto, ON M5H 3B3
David Mcmanus Engineering Ltd. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8
Tech-met Engineering Ltee 80 Milner Avenue, Unit 9, Scarborough, ON M1S 3P8 1980-01-09
Ingenious Engineering Solutions Ltd. 27 Ludgate Drive, Etobicoke, ON M9W 2Y2
Levelton Engineering Ltd. 16f- 1600 Rene-levesque West, Montreal, QC H3H 1P9
Dc Construction Engineering Inc. 1315 Scugog Line 3, Port Perry, ON L9L 1B3
Ricor Engineering Ltd. 130 Dufferin Avenue, Suite 1400, London, ON N6A 5R2
Conquest Engineering Ltd. 1505 Barrington Street, Suite 901, Halifax, NS B3J 3K5

Improve Information

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