TRANSALTA UTILITIES CORPORATION

Address:
110 - 12 Avenue S.w., Calgary, AB T2R 0G7

TRANSALTA UTILITIES CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 104116. The registration start date is May 12, 1947. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 104116
Business Number 105344832
Corporation Name TRANSALTA UTILITIES CORPORATION
Registered Office Address 110 - 12 Avenue S.w.
Calgary
AB T2R 0G7
Incorporation Date 1947-05-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 9 - 19

Directors

Director Name Director Address
DONNA SOBLE KAUFMAN 70 ROSEHILL AVENUE, SUITE 701, TORONTO ON M4T 2W7, Canada
STANLEY J. BRIGHT 4549 BACHELOR POINT COURT, P.O. BOX 410, OXFORD MD 21654, United States
STEPHEN L. BAUM 80 FRONT STREET, EXETER NH 03833, United States
MARTHA C. PIPER 6028 CHANCELLOR BOULEVARD, VANCOUVER BC V6T 1E7, Canada
GORDON S. LACKENBAUER 1215 BEVERLEY BLVD. SW, CALGARY AB T2V 2C4, Canada
STEPHEN G. SNYDER 2704 MONTCALM CRESCENT S.W., CALGARY AB T2T 3M6, Canada
WILLIAM D. ANDERSON 202, 20 SCRIVENER SQ., TORONTO ON M4W 3X9, Canada
LUIS VAZQUEZ SENTIES CALZADA DE LAS AGUILAS 830-9, COL. LAS AGUILAS, MEXICO CITY D.F. 03800, Mexico
GORDON D. GIFFIN 919 WEYMAN COURT, ATLANTA GA 30327, United States
C. KENT JESPERSEN UNIT #15, 10 ST. JULIEN DRIVE S.W., CALGARY AB T2T 6E2, Canada
TIMOTHY W. FAITHFULL CHANCELLOR HOUSE, 1B, NORHAM GARDENS, OXFORD OX2 6PS, United Kingdom
MICHAEL M. KANOVSKY 3175 TARN PLACE, VICTORIA BC V8R 3N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-05-02 1979-05-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1947-05-12 1979-05-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2005-05-05 current 110 - 12 Avenue S.w., Calgary, AB T2R 0G7
Address 2002-07-29 2005-05-05 T2-2e, 110 - 12 Avenue S.w., Calgary, AB T2R 0G7
Address 2001-05-03 2002-07-29 110 12 Avenue S.w., Calgary, AB T2R 0G7
Address 1999-06-11 2001-05-03 110 12 Avenue S.w., Calgary, AB T2P 2M1
Address 1947-05-12 1999-06-11 110 12th Avenue South West, Calgary, AB T2P 2M1
Name 1981-06-01 current TRANSALTA UTILITIES CORPORATION
Name 1947-05-12 1981-06-01 CALGARY POWER LTD.
Status 2009-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-05-03 2009-01-01 Active / Actif

Activities

Date Activity Details
1979-05-03 Continuance (Act) / Prorogation (Loi)
1947-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-04-22 Distributing corporation
Société ayant fait appel au public
2007 2007-04-26 Distributing corporation
Société ayant fait appel au public
2006 2006-04-27 Distributing corporation
Société ayant fait appel au public

Office Location

Address 110 - 12 AVENUE S.W.
City CALGARY
Province AB
Postal Code T2R 0G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Transalta Corporation 110 - 12 Avenue S.w., Calgary, AB T2R 0G7
Transalta Cogeneration Ltd. 110 - 12 Avenue S.w., Calgary, AB T2R 0G7 1997-10-20
Transalta Power Ltd. 110 - 12 Avenue S.w., Calgary, AB T2R 0G7 1997-10-23
Greenenergy.com Inc. 110 - 12 Avenue S.w., Calgary, AB T2R 0G7 1999-10-29
Transalta Energy Corporation 110 - 12 Avenue S.w., Calgary, AB T2R 0G7
Transalta Investments Ltd. 110 - 12 Avenue S.w., Calgary, AB T2R 0G7 2008-08-26
Transalta Renewables Inc. 110 - 12 Avenue S.w., Calgary, AB T2R 0G7 2013-05-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transalta (ln) Inc. 110 - 12 Ave Sw, Calgary, AB T2R 0G7 2015-03-20
Ta Energy Inc. 110 - 12 Ave S.w., Calgary, AB T2R 0G7 2015-03-17
Transalta Generation Ltd. 110 - 12 Avenue Sw, Calgary, AB T2R 0G7 2008-09-18
Vision Quest Windelectric Ltd. 110 -12 Avenue Sw, Calgary, AB T2R 0G7 2004-01-15
3759628 Canada Inc. 110 - 12th Avenue Sw, Calgary, AB T2R 0G7 2000-05-08
Canadian Hydro Marketing Inc. 110 12 Ave Sw, Calgary, AB T2R 0G7 1997-10-07
Transalta Utilities 2009 Corporation 110 12th Avenue S.w., Calgary, AB T2R 0G7 1992-05-27
Corporation D'energie Transalta T2-2e, 110 - 12 Avenue S.w., Calgary, AB T2R 0G7
Transalta Corporation 110 12 Avenue Sw, Calgary, AB T2R 0G7
Kenwind Energy Inc. 110-12 Ave Sw, Calgary, AB T2R 0G7
Find all corporations in postal code T2R 0G7

Corporation Directors

Name Address
DONNA SOBLE KAUFMAN 70 ROSEHILL AVENUE, SUITE 701, TORONTO ON M4T 2W7, Canada
STANLEY J. BRIGHT 4549 BACHELOR POINT COURT, P.O. BOX 410, OXFORD MD 21654, United States
STEPHEN L. BAUM 80 FRONT STREET, EXETER NH 03833, United States
MARTHA C. PIPER 6028 CHANCELLOR BOULEVARD, VANCOUVER BC V6T 1E7, Canada
GORDON S. LACKENBAUER 1215 BEVERLEY BLVD. SW, CALGARY AB T2V 2C4, Canada
STEPHEN G. SNYDER 2704 MONTCALM CRESCENT S.W., CALGARY AB T2T 3M6, Canada
WILLIAM D. ANDERSON 202, 20 SCRIVENER SQ., TORONTO ON M4W 3X9, Canada
LUIS VAZQUEZ SENTIES CALZADA DE LAS AGUILAS 830-9, COL. LAS AGUILAS, MEXICO CITY D.F. 03800, Mexico
GORDON D. GIFFIN 919 WEYMAN COURT, ATLANTA GA 30327, United States
C. KENT JESPERSEN UNIT #15, 10 ST. JULIEN DRIVE S.W., CALGARY AB T2T 6E2, Canada
TIMOTHY W. FAITHFULL CHANCELLOR HOUSE, 1B, NORHAM GARDENS, OXFORD OX2 6PS, United Kingdom
MICHAEL M. KANOVSKY 3175 TARN PLACE, VICTORIA BC V8R 3N8, Canada

Entities with the same directors

Name Director Name Director Address
THE FRASER INSTITUTE C. KENT JESPERSEN 400 - 1770 Burrard Street, Vancouver BC V6J 3G7, Canada
TransAlta Energy Corporation C. KENT JESPERSEN UNIT #15, 10 ST. JULIEN DRIVE S.W., CALGARY AB T2T 6E2, Canada
TransAlta Corporation C. KENT JESPERSEN UNIT #15, 10 ST. JULIEN DRIVE S.W., CALGARY AB T2T 6E2, Canada
Geac Computer Corporation Limited C. KENT JESPERSEN 10 ST. JULIEN DRIVE S.W., UNIT 15, CALGARY AB T2T 6E2, Canada
86927 CANADA LTD. C. KENT JESPERSEN 707 8 AVENUE SW, 33RD FLOOR, CALGARY AB T2P 3W8, Canada
GEAC COMPUTER CORPORATION LIMITED C. KENT JESPERSEN 1004 CRESCENT BOULEVARD S.W., CALGARY AB T2S 1L6, Canada
TransAlta Energy Corporation DONNA SOBLE KAUFMAN APT. 701, 70 ROSEHILL AVENUE, TORONTO ON M4T 2W7, Canada
The Bell Telephone Company of Canada or Bell Canada DONNA SOBLE KAUFMAN 70 ROSEHILL AVENUE, SUITE 701, TORONTO ON M4T 2W7, Canada
Bell Canada Holdings Inc. DONNA SOBLE KAUFMAN 70 ROSEHILL AVE, SUITE 701, TORONTO ON M4T 2W7, Canada
TELESAT CANADA DONNA SOBLE KAUFMAN 70 ROSEHILL AVENUE, SUITE 701, TORONTO ON M4T 2W7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2R 0G7

Similar businesses

Corporation Name Office Address Incorporation
Transalta Utilities 2009 Corporation 110 12th Avenue S.w., Calgary, AB T2R 0G7 1992-05-27
La Corporation Transalta Gestion De L'énergie 110 12th Avenue S.w., Calgary, AB T2P 2M1 1983-11-23
Transalta Energy Corporation 110 - 12 Avenue S.w., Calgary, AB T2R 0G7
Corporation D'energie Transalta T2-2e, 110 - 12 Avenue S.w., Calgary, AB T2R 0G7
Transalta Corporation 110 - 12 Avenue S.w., Calgary, AB T2R 0G7
Transalta Corporation 110 12 Avenue Sw, Calgary, AB T2R 0G7
Transalta Corporation 110 12th Avenue S.w., Calgary, AB T2R 0G7 1985-03-29
Transalta Resources Corporation 110 12th Avenue S.w., Calgary, AB T2R 0G7
Transalta Energy Corporation 110 12th Avenue S.w., Calgary, AB T2R 0G7 1985-07-22
Piikani Utilities Corporation 1605 - 17 Avenue, Brocket, AB T0K 0H0 1999-11-10

Improve Information

Please provide details on TRANSALTA UTILITIES CORPORATION 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