COMPAGNIE CANADIENNE DE PIPELINES SOUS-MARINS LTEE (Corporation# 998931) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 13, 1976.
Corporation ID | 998931 |
Corporation Name |
COMPAGNIE CANADIENNE DE PIPELINES SOUS-MARINS LTEE CANADIAN SUBAQUEOUS PIPELINES LTD. |
Registered Office Address |
60 Harbour Street Toronto ON M5J 1B8 |
Incorporation Date | 1976-08-13 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
HUGH A. MARTIN | 1455 WEST GEORGIA ST., VANCOUVER BC V6G 2T3, Canada |
J. GLEN PHILLIPS | 60 HARBOUR STREET, TORONTO ON M5J 1B8, Canada |
COLIN B. FAIRN | 18 GREENGATE ST., TORONTO ON M3B 1E8, Canada |
JAMES D. MACLENNAN | 12526 28TH AVE., SURREY BC , Canada |
GORDON H. PARKER | 734 E. ST-JAMES, VANCOUVER BC V7K 1H1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-08-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1976-08-12 | 1976-08-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1976-08-13 | current | 60 Harbour Street, Toronto, ON M5J 1B8 |
Name | 1976-08-13 | current | COMPAGNIE CANADIENNE DE PIPELINES SOUS-MARINS LTEE |
Name | 1976-08-13 | current | CANADIAN SUBAQUEOUS PIPELINES LTD. |
Status | 1985-12-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1976-08-13 | 1985-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1976-08-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1985 | 1985-03-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1984 | 1985-03-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1983 | 1985-03-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian-indonesian Business Council | 60 Harbour Street, Box 15, Toronto, ON M5J 1B7 | 1985-08-07 |
Nu Adam Energy Products Inc. | 60 Harbour Street, Toronto, ON M5J 1B7 | 1985-10-30 |
Countradex Canada Ltd. | 60 Harbour Street, Unit 50, Toronto, ON M5J 1B7 | 1989-05-26 |
Compagnie Canadienne De Dragage Inc. | 60 Harbour Street, Toronto, ON M5J 1B8 | 1984-07-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12348888 Canada Inc. | 12 York St Suite 1010, Toronto, ON M5J 0A1 | 2020-09-17 |
Vieca Tech Solutions Inc. | 12 York Street, Suite 5508, Toronto, ON M5J 0A1 | 2020-07-14 |
Aa Impact Inc. | 12 York Street, Toronto, ON M5J 0A1 | 2020-07-30 |
The Donor Motivation Program Canada Corp. | 15 York Street, Suite 200, Toronto, ON M5J 0A3 | 2019-01-28 |
Canadian National Day of Service Foundation | 15 York Street, 2nd Floor, Toronto, ON M5J 0A3 | 2007-07-17 |
Kidz Kare Daycare Toronto Inc. | 15 York Street, Third Floor, Toronto, ON M5J 0A3 | |
Lauren Emily Gibson Style Ltd. | 1608-55 Bremner Blvd, Toronto, ON M5J 0A6 | 2020-04-08 |
Panacea Medcare Corp. | 3105-55 Bremner Blvd, Toronto, ON M5J 0A6 | 2020-01-30 |
Zulu Content and Communications Inc. | 55 Bremner Boulevard, Unit 1109, Toronto, ON M5J 0A6 | 2019-09-05 |
11429540 Canada Inc. | 3210-55 Bremner Blvd, Toronto, ON M5J 0A6 | 2019-05-24 |
Find all corporations in postal code M5J |
Name | Address |
---|---|
HUGH A. MARTIN | 1455 WEST GEORGIA ST., VANCOUVER BC V6G 2T3, Canada |
J. GLEN PHILLIPS | 60 HARBOUR STREET, TORONTO ON M5J 1B8, Canada |
COLIN B. FAIRN | 18 GREENGATE ST., TORONTO ON M3B 1E8, Canada |
JAMES D. MACLENNAN | 12526 28TH AVE., SURREY BC , Canada |
GORDON H. PARKER | 734 E. ST-JAMES, VANCOUVER BC V7K 1H1, Canada |
City | TORONTO |
Post Code | M5J1B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pipelines Fos-tur Inc. | 398 Rue Principale, Suite 7, Granby, QC J2G 2W6 | 1982-12-30 |
Pipelines Trans-nord Inc. | 45 Vogell Road, Suite 310, Richmond Hill, ON L4B 3P6 | 1949-04-30 |
Navdav Pipelines Consultant Inc. | 249 RiviГЁre Batiscan Est, Saint-stanislas, QC G0X 3E0 | 2014-09-17 |
Louisbourg Pipelines Inc. | 4230, Rang St-elzГ©ar Est, Laval, QC H7E 4P2 | 1998-10-28 |
(g.c.u.) La Grande Compagnie Canadienne De Sous-vetements Ltee | 110 Robinson, Granby, QC | 1980-04-17 |
Canadian Energy Pipeline Association | 505 3rd Street Sw, Suite 1110, Calgary, AB T2P 3E6 | 1993-03-29 |
Pipelines Enbridge Inc. | 425 1st Street Sw, Suite 200, Calgary, AB T2P 3L8 | 1973-08-01 |
Canadian Prosperity Pipelines Corporation | 13301 Cavandish Blvd, Suite 103, Ville St. Laurent, QC H4R 3N7 | 2019-04-30 |
Steel Reef Pipelines Canada Corp. | 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2 | |
Sous-marins Nick Ltee | 5390 3eme Avenue, Montreal, QC | 1979-02-12 |
Please comment or provide details below to improve the information on COMPAGNIE CANADIENNE DE PIPELINES SOUS-MARINS LTEE.
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.