10242276 Canada Inc.

Address:
2400, 525-8 Avenue S.w., Calgary, AB T2P 1G1

10242276 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10242276. The registration start date is May 18, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10242276
Business Number 712889922
Corporation Name 10242276 Canada Inc.
Registered Office Address 2400, 525-8 Avenue S.w.
Calgary
AB T2P 1G1
Incorporation Date 2017-05-18
Dissolution Date 2018-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Glennis Kuhn 215-15621 Marine Drive, White Rock BC V4B 1E1, Canada
David Kuhn 3864 North 5th West, Idaho Falls ID 83401, United States
Alan McEwan 13775 Highlands Terrace, Poway CA 92064, United States
Jacob Goodell 2048 East 6075 South, South Ogden UT 84403, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-19 current 2400, 525-8 Avenue S.w., Calgary, AB T2P 1G1
Address 2017-05-18 2017-07-19 6142 50 Street Nw, Edmonton, AB T6B 2N7
Name 2017-05-18 current 10242276 Canada Inc.
Status 2018-06-30 current Dissolved / Dissoute
Status 2017-05-18 2018-06-30 Active / Actif

Activities

Date Activity Details
2018-06-30 Dissolution Section: 210(1)
2017-05-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2400, 525-8 Avenue S.W.
City Calgary
Province AB
Postal Code T2P 1G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12102129 Canada Inc. 1500, 525 - 8th Avenue S.w., Calgary, AB T2P 1G1 2020-06-03
Canadian Resource Roadway Corporation 4600 Eighth Avenue Place E., 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2017-06-01
Pillarfour Securities Inc. 4600 Eighth Avenue Place E, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2015-11-10
Jenco H. Investments Inc. 2400-525 - 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
Carco H. Investments Inc. 2400-525 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
8618968 Canada Inc. 2400, 525- 8 Avenue S.w., Calgary, AB T2P 1G1 2013-08-27
Tecterra Inc. 525-8th Avenue Sw, Suite 2400, Calgary, AB T2P 1G1 2009-03-02
Cpi Investments Inc. 2400 - 525 8th Avenue S.w., Calgary, AB T2P 1G1 2009-02-12
Young Canadian Arbitration Practitioners 2400, 525 8 Avenue Sw, Calgary, AB T2P 1G1 2008-09-25
The Flanagan Foundation 2400, 525- 8th Avenue Sw, Calgary, AB T2P 1G1 2007-11-21
Find all corporations in postal code T2P 1G1

Corporation Directors

Name Address
Glennis Kuhn 215-15621 Marine Drive, White Rock BC V4B 1E1, Canada
David Kuhn 3864 North 5th West, Idaho Falls ID 83401, United States
Alan McEwan 13775 Highlands Terrace, Poway CA 92064, United States
Jacob Goodell 2048 East 6075 South, South Ogden UT 84403, United States

Entities with the same directors

Name Director Name Director Address
9847421 Canada Inc. Alan McEwan 13775 Highlands Terrace, Poway CA 92064, United States
9678280 CANADA INC. Alan McEwan 13775, Highlands Terrace, Poway CA 92064, United States
9859764 Canada Inc. Alan McEwan 13775 Highlands Terrace, Poway CA 92064, United States
9764917 Canada Inc. Alan McEwan 13775 Highlands Terrace, Poway CA 92064, United States
9847421 Canada Inc. David Kuhn 3864 North 5th West, Idaho Falls ID 83401, United States
9678271 CANADA INC. David Kuhn 3864, North 5th West, Idaho falls ID 83401, United States
9859764 Canada Inc. David Kuhn 3864 North 5th West, Idaho Falls ID 83401, United States
9764917 Canada Inc. David Kuhn 3864 North 5th West, Idaho Falls ID 83401, United States
Canadian Environmental Test Research and Education Center Inc. DAVID KUHN UNIVERSITY OF MANITOBA, E2-327D ENGINEERING BUILDING, WINNIPEG MB R3T 5V6, Canada
9847421 Canada Inc. Glennis Kuhn 2015-15621 Marine Drive, White Rock BC V4B 1E1, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 1G1

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
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 Études 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, Montréal, 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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10242276 Canada Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches