Calgary 2026 Bid Corporation

Address:
625 11 Avenue Southwest, Suite 200, Calgary, AB T2R 0E1

Calgary 2026 Bid Corporation is a business entity registered at Corporations Canada, with entity identifier is 10829641. The registration start date is June 7, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 10829641
Business Number 750646481
Corporation Name Calgary 2026 Bid Corporation
La Société de la candidature de Calgary 2026
Registered Office Address 625 11 Avenue Southwest, Suite 200
Calgary
AB T2R 0E1
Incorporation Date 2018-06-07
Dissolution Date 2019-05-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 21

Directors

Director Name Director Address
Lisa de Soto 902 7th Avenue, Canmore AB T1W 3K1, Canada
Jeff Fielding 10th Floor, 800 Macleod Trail, SE, Mail Code #8003, Calgary AB T2P 2M5, Canada
R. Scott Hutcheson Suite 1510, 150 9th Ave SW, Calgary AB T2P 3H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-05-29 current 625 11 Avenue Southwest, Suite 200, Calgary, AB T2R 0E1
Address 2018-06-07 2019-05-29 350 7th Avenue Sw, Suite 3400, Calgary, AB T2P 3N9
Name 2018-06-07 current Calgary 2026 Bid Corporation
Name 2018-06-07 current La Société de la candidature de Calgary 2026
Status 2019-05-31 current Dissolved / Dissoute
Status 2018-06-07 2019-05-31 Active / Actif

Activities

Date Activity Details
2019-05-31 Dissolution Section: 220(3)
2018-06-07 Incorporation / Constitution en société

Office Location

Address 625 11 Avenue Southwest, Suite 200
City Calgary
Province AB
Postal Code T2R 0E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wearewe Ltd. 200, 605 11 Avenue Sw, Calgary, AB T2R 0E1 2014-04-08
Sarah Ward Interiors Inc. 305, 605 11 Avenue Sw, Calgary, AB T2R 0E1 2013-09-30
Oni Group Inc. #100, 625 - 11 Avenue Sw, Calgary, AB T2R 0E1 2013-04-11
Gran Tierra Petroco Inc. 300, 625 - 11 Avenue Sw, Calgary, AB T2R 0E1 2011-02-09
Rubicon Analytics Inc. 303 605 11th Ave Sw, Calgary, AB T2R 0E1 2009-01-04
Bluedaisy Water Inc. 625 - 11 Ave. Sw, Suite 210, Calgary, AB T2R 0E1 2000-06-20
X4d Global Corp. 200, 605 11 Avenue Sw, Calgary, AB T2R 0E1 2016-06-10
Spawnd Corp. 200, 605 11 Avenue Sw, Calgary, AB T2R 0E1 2019-05-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10644056 Canada Corp. 2000- 125 9 Avenue Southeast, Calgary, AB T2R 0A2 2018-02-21
Canadian Cannabis Retail Corporation 125 9 Avenue Southeast, Suite 2000, Calgary, AB T2R 0A2 2017-09-18
Next Vaping Industries Limited 125 9 Avenue Southeast, Calgary, AB T2R 0A2 2018-03-16
11781103 Canada Corporation 125 9 Avenue Southeast, Calgary, AB T2R 0A2 2019-12-09
11829122 Canada Corporation 125 9 Avenue Southeast, Calgary, AB T2R 0A2 2020-01-07
12455668 Canada Inc. 1206-140 10 Avenue Southwest, Calgary, AB T2R 0A3 2020-10-28
Trolif Consulting Inc. 140 10 Avenue Southwest, 1204, Calgary, AB T2R 0A3 2019-12-04
Ifracture Inc. 1201, 140 10 Avenue Sw, Calgary, AB T2R 0A3 2017-05-26
Worldwide Meetup Inc. Suite 1201, 140 - 10 Avenue Sw, Calgary, AB T2R 0A3 2015-08-17
7739494 Canada Inc. 1906 - 140 10 Ave Sw, Calgary, AB T2R 0A3 2010-12-30
Find all corporations in postal code T2R

Corporation Directors

Name Address
Lisa de Soto 902 7th Avenue, Canmore AB T1W 3K1, Canada
Jeff Fielding 10th Floor, 800 Macleod Trail, SE, Mail Code #8003, Calgary AB T2P 2M5, Canada
R. Scott Hutcheson Suite 1510, 150 9th Ave SW, Calgary AB T2P 3H9, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASPEN PROPERTIES LTD. R. SCOTT HUTCHESON 11 SIGNAL HILL TERRACE S.W., CALGARY AB T3H 3K9, Canada
7094531 CANADA LTD. R. SCOTT HUTCHESON 65 MAJESTIC POINT S.W., CALGARY AB T3Z 2Z9, Canada
8069557 Canada Association R. Scott Hutcheson 65 Majestic Pt SW, Calgary AB T3Z 2Z9, Canada
Consolidated Properties (Ontario) Ltd. R. SCOTT HUTCHESON 11 SIGNAL HILL TERRACE S W, CALGARY AB T3H 3K9, Canada
7094299 CANADA LTD. R. SCOTT HUTCHESON 65 MAJESTIC POINT S.W., CALGARY AB T3Z 2Z9, Canada
7094337 CANADA LTD. R. SCOTT HUTCHESON 65 MAJESTIC POINT S.W., CALGARY AB T3Z 2Z9, Canada
6173039 CANADA LTD. R. SCOTT HUTCHESON 11 SIGNAL HILL TERRACE, CALGARY AB T3H 3K9, Canada
CONSOLIDATED PROPERTIES (ALBERTA) LTD. R. SCOTT HUTCHESON 11 SIGNAL HILL TERRACE SW, CALGARY AB T3H 3K9, Canada
CANADIAN ASPEN PROPERTIES LTD. R. SCOTT HUTCHESON 11 SIGNAL HILL TERRACE S.W., CALGARY AB T3H 3K9, Canada
CML GLOBAL CAPITAL LTD. R. SCOTT HUTCHESON 65 MAJESTIC POINT S.W., CALGARY AB T3Z 2Z9, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2R 0E1

Similar businesses

Corporation Name Office Address Incorporation
Ccg 2026 Feasibility Corporation 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2019-08-26
Eyesite Map Inc. 2026 23 Ave Nw, Calgary, AB T2M 1W1 2006-05-01
Regimed Inc. 2026 33 Avenue S.w., Calgary, AB T2T 1Z4 1981-04-14
8614199 Canada Inc. 69a St Sw, 2026-, Edmonton, AB T6X 0S5 2013-08-21
Fisik Aero Inc. 2026, Rue De Canadel, Québec, QC G1C 5H9 2016-09-29
3434524 Canada Ltd. 2026 Delmar Crt, Ottawa, ON K1H 5R6 1997-11-13
8638136 Canada Inc. 2026 Lanthier Dr, Orleans, ON K4A 0N6 2013-09-18
6768776 Canada Inc. 2026 Lapierre, Lasalle, QC H8N 2S6 2007-05-09
4328612 Canada Inc. 2026 Rue Laplante, Laval, QC H7S 1E7 2005-11-03
Dotemtex Inc. 2026, Rue Marcelle-ferron, Longueuil, QC J4N 1T8 1996-05-20

Improve Information

Please provide details on Calgary 2026 Bid 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