9800760 Canada Inc.

Address: 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8

9800760 Canada Inc. (Corporation# 9800760) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 20, 2016.

Corporation Overview

Corporation ID 9800760
Business Number 763562121
Corporation Name 9800760 Canada Inc.
Registered Office Address 1500, 850 - 2 Street Sw
Calgary
AB T2P 0R8
Incorporation Date 2016-06-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Stadnyk 734-1055 Dunsmuir Street, Vancouver BC V7X 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-04-16 current 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8
Address 2016-06-20 2020-04-16 1055 West Georgia Street, 1500 Royal Centre, Vancouver, BC V6E 4N7
Name 2017-06-12 current 9800760 Canada Inc.
Name 2016-06-20 2017-06-12 Friday Night Inc.
Status 2016-06-20 current Active / Actif

Activities

Date Activity Details
2020-04-16 Amendment / Modification RO Changed.
Section: 178
2017-06-12 Amendment / Modification Name Changed.
Section: 178
2016-06-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-20 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 1500, 850 - 2 Street SW
City Calgary
Province AB
Postal Code T2P 0R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94111 Canada Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 1979-09-21
Placements Metrocan Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8
Hunting Canadian Airport Holdings Ltd. 1500, 850 - 2 Street Sw, Calgary, AB T2P 1P5 1954-02-15
Petrodorado Energy Ltd. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2005-05-25
Fjords Processing Canada Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8
Techint E&c Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2006-09-01
Thrubit Canada Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2006-10-20
2944197 Canada Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 1993-08-10
Western Canada Section of The American Water Works Association 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2000-07-11
Ridge Meadows Properties Ltd. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2001-07-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Government Technologies Solutions Canada Inc. 1500-850 2 Street Southwest, Calgary, AB T2P 0R8 2020-11-03
12465451 Canada Ltd. 1500-850 2 Avenue Sw, Calgary, AB T2P 0R8 2020-11-02
Pathway Health Corp. 1500 - 850 2 St Southwest, Calgary, AB T2P 0R8 2020-09-18
Chinook Media Productions Inc. 1500 - 850 2 Street Southwest, Calgary, AB T2P 0R8 2020-07-14
Canadian Apartment Rental Network, Inc. 850 – 2nd Street Sw, Calgary, AB T2P 0R8 2016-10-20
International Centre of Regulatory Excellence 850-2nd Street Sw, Suite 700, Calgary, AB T2P 0R8 2016-07-20
Docvue Canada Inc. 850 - 2nd Street Sw, 15th Floor, Calgary, AB T2P 0R8 2016-01-01
Harper & Associates Consulting Inc. 850 2nd Street Sw, 15th Floor, Calgary, AB T2P 0R8 2015-12-23
9334289 Canada Ltd. 15th Floor Bankers Court, 850 - 2nd Street Sw, Calgary, AB T2P 0R8 2015-06-15
9275827 Canada Ltd. 850 – 2nd Street Sw, 15th Floor, Bankers Court, Calgary, AB T2P 0R8 2015-04-30
Find all corporations in postal code T2P 0R8

Corporation Directors

Name Address
David Stadnyk 734-1055 Dunsmuir Street, Vancouver BC V7X 1B1, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 0R8

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 9800760 Canada 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.