10775720 Canada Ltd.

Address:
3200 Telus House, South Tower, 10020 - 100th Street, Edmonton, AB T5J 0N3

10775720 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10775720. The registration start date is May 9, 2018. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10775720
Business Number 754406312
Corporation Name 10775720 Canada Ltd.
Registered Office Address 3200 Telus House, South Tower
10020 - 100th Street
Edmonton
AB T5J 0N3
Incorporation Date 2018-05-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
Ted Redmond 28765 Acheson Road, Acheson AB T7X 6A8, Canada
Darin Coutu 28765 Acheson Road, Acheson AB T7X 6A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-09 current 3200 Telus House, South Tower, 10020 - 100th Street, Edmonton, AB T5J 0N3
Name 2018-05-09 current 10775720 Canada Ltd.
Status 2018-07-05 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2018-05-09 2018-07-05 Active / Actif

Activities

Date Activity Details
2018-07-05 Arrangement
2018-05-09 Incorporation / Constitution en société

Office Location

Address 3200 TELUS House, South Tower
City Edmonton
Province AB
Postal Code T5J 0N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Norwesco Canada Ltd. 3200 Telus House, South Tower, 10020-100 Street, Edmonton, AB T5J 0N3 1997-01-21
Banksia Investments Ltd. 3200 Telus House, South Tower, 10020 - 100 Street, Edmonton, AB T5J 0N3 1995-04-21
Zcl Composites Inc. 3200 Telus House, South Tower, 10020-100 Street, Edmonton, AB T5J 0N3
Uav Data Inc. 3200 Telus House, South Tower, 10020-100 Street, Edmonton, AB T5J 0N3 2007-03-19
6754457 Canada Ltd. 3200 Telus House, South Tower, 10020-100 Street, Edmonton, AB T5J 0N3 2007-04-16
Black Cap Truck Inc. 3200 Telus House, South Tower, 10020-100 Street, Edmonton, AB T5J 0N3 2009-01-28
Identigen Canada Ltd. 3200 Telus House, South Tower, 10020-100 Street, Edmonton, AB T5J 0N3 2009-10-14
Extreme East Rigging Services Ltd. 3200 Telus House, South Tower, 10020-100 Street, Edmonton, AB T5J 0N3
Global Oil and Gas Supplies Inc. 3200 Telus House, South Tower, 10020-100 Street, Edmonton, AB T5J 0N3 2010-04-15
Avrielle Ltd. 3200 Telus House, South Tower, 10020-100 Street, Edmonton, AB T5J 0N3 2010-11-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hurb Inc. 3200, 10020 - 100 Street, Edmonton, AB T5J 0N3 2019-03-08
Mcw Hemisphere Ltd. Atb Place, Southtower, 2400, 10020 - 100 Street, Edmonton, AB T5J 0N3 2015-01-12
Canadian Society for Cardiovascular Magnetic Resonance 3200, 10020 - 100th Street, Edmonton, AB T5J 0N3 2007-11-21
Jvd Energy Inc. 3200 Telus House South Tower, 10020 - 100 Street, Edmonton, AB T5J 0N3 2005-06-08
6185614 Canada Ltd. 3200 Telus House, South Tower, 10020 - 100 Street, Edmonton, AB T5J 0N3 2004-01-23
Ratchatham Buddhist Association of Ottawa 10020 - 100th Street, 3200 Telus House, South Tower, Edmonton, AB T5J 0N3 1996-05-01
Pcg Northern Services Inc. 10020 100 Street, 3200 Telus House, South Tower, Edmonton, AB T5J 0N3
Willpower Institute Foundation 10020 - 100th Street, 3200 Telus House, South Tower, Edmonton, AB T5J 0N3 2000-12-27
Sel Schweitzer Laboratories Inc. 3200 Telus House South Tower, 10020 - 100 Street, Edmonton, AB T5J 0N3 2002-08-27
Enerbuilt Technologies Inc. 3200 Telus House South Tower, 10020 - 100 Street, Edmonton, AB T5J 0N3 2007-10-26
Find all corporations in postal code T5J 0N3

Corporation Directors

Name Address
Ted Redmond 28765 Acheson Road, Acheson AB T7X 6A8, Canada
Darin Coutu 28765 Acheson Road, Acheson AB T7X 6A8, Canada

Entities with the same directors

Name Director Name Director Address
Northern Crane Services Ltd. DARIN COUTU 28765 ACHESON ROAD, ACHESON AB T7X 6A8, Canada
Northern Crane Services Ltd. Darin Coutu 28765 Acheson Road, Acheson AB T7X 6A8, Canada
10504360 Canada Inc. TED REDMOND 1309 WOODWARD PLACE NW, EDMONTON AB T6N 0A3, Canada
CRANE RENTAL ASSOCIATION OF CANADA TED REDMOND 11466 WINTERBURN ROAD, EDMONTON AB T5S 2Y3, Canada
Northern Crane Services Ltd. Ted Redmond 28765 Acheson Road, Acheson AB T7X 6A8, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 0N3

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

Improve Information

Please provide details on 10775720 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