95827 CANADA LTD.

Address: 401 9th Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2

95827 CANADA LTD. (Corporation# 96181) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 14, 1979.

Corporation Overview

Corporation ID 96181
Business Number 881149660
Corporation Name 95827 CANADA LTD.
Registered Office Address 401 9th Avenue South West
Suite 700 P.o.box 2010
Calgary
AB T2P 2M2
Incorporation Date 1979-12-14
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DAVID C. HICKS 10824 BRAE PLACE, S.W., CALGARY AB T2W 1E3, Canada
XAVIER V FERNANDEZ 280 MARILYN AVE., OTTAWA ON K1V 7E5, Canada
ROBERT W SMITH 44 ESTHER LORRIE DR., REXDALE ON M9W 4T8, Canada
S. ANTHONY MILES 7 ALDENHAM CRESCENT, DON MILLS ON M9A 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-12-13 1979-12-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-12-14 current 401 9th Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2
Name 1979-12-14 current 95827 CANADA LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-12-14 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1979-12-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 401 9TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 2M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
East Bay Securities Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2
Placements Jorcum Ltee 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
Placements Jalton Ltee 401 9th Avenue South West, P O Box 2010, Calgary, AB T2P 2M2 1978-01-04
Norcum Holdings Ltd. 401 9th Avenue South West, 7th Floor Po Box 2010, Calgary, AB T2P 2M2 1978-02-28
R & D Pressure Coring Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1979-09-07
A.h. Ross Consultants Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2
706 Drilling Co. Ltd. 401 9th Avenue South West, 7th Floor Box 2010, Calgary, AB T2P 2M2 1979-11-16
Teck Corporation 401 9th Avenue South West, Suite 910 Gulf Canada Sq., Calgary, AB T2P 3C5 1951-09-24
Placements Holtcum Ltee 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-12-29
Aberpal Holdings Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1974-08-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
114031 Canada Inc. 401 9th Ave. S.w., Box 2010, Calgary, AB T2P 2M2 1982-03-04
112212 Canada Inc. 401 -9th Ave.s.w., Po Box 2010, Calgary, AB T2P 2M2 1981-11-12
110054 Canada Inc. 401 9th Avenue South, P.o.box 2010, Calgary, AB T2P 2M2 1981-08-31
On Stage Cosmetics Ltd. 401 Ninth Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1980-03-17
Canadian Emergency Physicians Management Ltd. 401 9 Ave. S. W.-gulf Canada Sq., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1980-03-17
96267 Canada Limited 401 9 Avenue S.e., Suite 700, Calgary, AB T2P 2M2 1980-01-17
Abercum Holdings Ltd. P.o.box 2010, Calgary, AB T2P 2M2 1977-12-29
85289 Canada Ltee 401 9th Ave. South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
Petrokipp Capital Corp. Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1977-07-04
Link Leasing Limited 240 4th Avenue South West, P.o.box 2010, Calgary, AB T2P 2M2 1976-11-01
Find all corporations in postal code T2P2M2

Corporation Directors

Name Address
DAVID C. HICKS 10824 BRAE PLACE, S.W., CALGARY AB T2W 1E3, Canada
XAVIER V FERNANDEZ 280 MARILYN AVE., OTTAWA ON K1V 7E5, Canada
ROBERT W SMITH 44 ESTHER LORRIE DR., REXDALE ON M9W 4T8, Canada
S. ANTHONY MILES 7 ALDENHAM CRESCENT, DON MILLS ON M9A 1S3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2M2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 95827 CANADA 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.