10499757 Canada Ltd.

Address:
205 Quarry Park Blvd. Se, Calgary, AB T2C 3E7

10499757 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10499757. The registration start date is November 17, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10499757
Business Number 784672685
Corporation Name 10499757 Canada Ltd.
Registered Office Address 205 Quarry Park Blvd. Se
Calgary
AB T2C 3E7
Incorporation Date 2017-11-17
Dissolution Date 2020-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Mark Brantley 5995 Rogerdale Road, Houston TX 77072, United States
Sanjeev Bansal 34 Millview Gate SW, Calgary AB T2Y 4A8, Canada
Michael Carlin 1999 Bryan Street, Dallas TX 75201, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-17 current 205 Quarry Park Blvd. Se, Calgary, AB T2C 3E7
Name 2018-06-11 current 10499757 Canada Ltd.
Name 2018-04-06 2018-06-11 Jacobs Canada Ltd.
Name 2017-11-17 2018-04-06 10499757 Canada Ltd.
Status 2020-03-06 current Dissolved / Dissoute
Status 2017-11-17 2020-03-06 Active / Actif

Activities

Date Activity Details
2020-03-06 Dissolution Section: 210(3)
2018-06-11 Amendment / Modification Name Changed.
Section: 178
2018-04-06 Amendment / Modification Name Changed.
Section: 178
2017-11-17 Incorporation / Constitution en société

Office Location

Address 205 Quarry Park Blvd. SE
City Calgary
Province AB
Postal Code T2C 3E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jacobs Consultancy Canada Inc. 205 Quarry Park Blvd. Se, Calgary, AB T2C 3E7 2005-09-16
Jacobs Canada Inc. 205 Quarry Park Blvd. Se, Calgary, AB T2C 3E7
Jacobs Canada Inc. 205 Quarry Park Blvd. Se, Calgary, AB T2C 3E7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Leighfisher Canada Inc. 205 Quarry Park Boulevard S.e., Calgary, AB T2C 3E7 2010-07-08
Jacobs Canada Inc. 205 Quarry Park Boulevard Se, Calgary, AB T2C 3E7
Jacobs Industrial Services Ltd. 205 Quarry Park Boulevard Se, Calgary, AB T2C 3E7
Jacobs Field Services Ltd. 205 Quarry Park Boulevard Se, Calgary, AB T2C 3E7 2008-02-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3681696 Canada Inc. 3004 54th Ave. S.e., Calgary, AB T2C 0A7 1999-12-27
Candyne Pump Services Inc. 3015 - 57 Avenue S.e., Calgary, AB T2C 0B2 2001-08-09
Rts Fabrication Inc. 3015 - 57th Avenue S.e., Calgary, AB T2C 0B2
National Consultants Enterprise Inc. 2307 Crestwood Road S.e, Calgary, AB T2C 0C7 2010-12-04
10030929 Canada Ltd. 6042 18th St Se, Calgary, AB T2C 0M1 2016-12-20
Wildflower Riding Club 6436 19 Street Southeast, Calgary, AB T2C 0N9 2018-03-14
James Douglas Media Inc. 7019-20 A St. Se, Calgary, AB T2C 0R6 2004-05-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Nigerian Lacrosse Foundation 7404 20a Street Southeast, Calgary, AB T2C 0S2 2019-01-04
Opus West Corp. 7442 - 21 Street, Se, Calgary, AB T2C 0V3 2016-05-01
Find all corporations in postal code T2C

Corporation Directors

Name Address
Mark Brantley 5995 Rogerdale Road, Houston TX 77072, United States
Sanjeev Bansal 34 Millview Gate SW, Calgary AB T2Y 4A8, Canada
Michael Carlin 1999 Bryan Street, Dallas TX 75201, United States

Entities with the same directors

Name Director Name Director Address
6449506 CANADA INC. Mark Brantley 5995 Rogerdale Road, Houston TX 77072, United States
JACOBS CANADA INC. Michael Carlin 1999 Bryan Street, Dallas TX 75201, United States
LEIGHFISHER CANADA INC. Sanjeev Bansal 34 Millview Gate SW, Calgary AB T2Y 4A8, Canada
6449506 CANADA INC. Sanjeev Bansal 34 Millview Gate SW, Calgary AB T2Y 4A8, Canada
JACOBS CANADA INC. Sanjeev Bansal 34 Millview Gate SW, Calgary AB T2Y 4A8, Canada
8700443 CANADA INC. Sanjeev Bansal 28 Alabaster Drive, Brampton ON L6V 4G8, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2C 3E7

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 10499757 Canada Ltd. 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