BW Technologies Ltd.

Address:
1600, 520 3rd Avenue Sw, Calgary, AB T2P 0R3

BW Technologies Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10880299. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10880299
Business Number 890036486
Corporation Name BW Technologies Ltd.
BW Technologies Ltd.
Registered Office Address 1600, 520 3rd Avenue Sw
Calgary
AB T2P 0R3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
Kenneth Friesen 155 Sheldon Drive, Cambridge ON N1R 7H6, Canada
Joshua Foster 2 Corporate Center Drive, Melville NY 11747, United States
Brian Rudick 9680 Old Bailes Road, Fort Mill SC 29707, United States
Jason Merszei 9680 Old Bailes Road, Fort Mill SC 29707, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-10 current 1600, 520 3rd Avenue Sw, Calgary, AB T2P 0R3
Name 2018-07-10 current BW Technologies Ltd.
Name 2018-07-10 current BW Technologies Ltd.
Status 2018-07-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2018-07-10 2018-07-29 Active / Actif

Activities

Date Activity Details
2018-07-10 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 1600, 520 3rd Avenue SW
City Calgary
Province AB
Postal Code T2P 0R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12064090 Canada Inc. Suite 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2020-05-15
Meet The Greek Inc. 270-520 3 Avenue Sw, Calgary, AB T2P 0R3 2020-01-10
Sicamous Tourism Inc. 1900, 520 3rd Avenue Southwest, Calgary, AB T2P 0R3 2019-12-02
Scandinave Spa Calgary Inc. 1900-520 3rd Ave Sw, Calgary, AB T2P 0R3 2019-07-18
Smart Hive Properties Inc. 1900, 520 - 3 Avenue Southwest, Calgary, AB T2P 0R3 2019-01-25
Directher Network 1900, 520 3 Avenue Sw, Calgary, AB T2P 0R3 2019-01-03
Bitnational Otc Inc. 1900, 520- 3rd Avenue Sw, Calgary, AB T2P 0R3 2018-08-08
Bitnationalex Inc. 520 3 Avenue Southwest, Calgary, AB T2P 0R3 2018-08-08
Digitalctrl Inc. #1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2017-11-03
10034622 Canada Inc. 1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3 2016-12-22
Find all corporations in postal code T2P 0R3

Corporation Directors

Name Address
Kenneth Friesen 155 Sheldon Drive, Cambridge ON N1R 7H6, Canada
Joshua Foster 2 Corporate Center Drive, Melville NY 11747, United States
Brian Rudick 9680 Old Bailes Road, Fort Mill SC 29707, United States
Jason Merszei 9680 Old Bailes Road, Fort Mill SC 29707, United States

Entities with the same directors

Name Director Name Director Address
GRADIENT MICROCLIMATE ENGINEERING INC. JOSHUA FOSTER 51 Helmsdale Drive, Ottawa ON K2K 2S4, Canada
9229558 Canada Inc. Joshua Foster 51 Helmsdale Drive, Ottawa ON K2K 2S4, Canada
GE MODULAR SPACE PROPERTY INC. KENNETH FRIESEN 3295 FIRST AVENUE, VINELAND STATION ON L0R 2E0, Canada
GE TIP PROPERTY INC. KENNETH FRIESEN 3295 FIRST AVENUE, VINELAND STATION ON L0R 2E0, Canada
PHARMACIA BIOTECH INC. Kenneth Friesen 2300 Meadowvale Blvd., Mississauga ON L5N 5P9, Canada
4023455 CANADA INC. Kenneth Friesen 2300 Meadowvale Blvd., Mississauga ON L5N 5P9, Canada
Wellstream Canada Ltd. Kenneth Friesen 2300 Meadowvale Blvd., Mississauga ON L5N 5P9, Canada
EVEREST VIT CANADA, LTD. Kenneth Friesen 2300 Meadowvale Blvd, Mississauga ON L5N 5P9, Canada
ADEMCO Ltd. Kenneth Friesen 155-165 Sheldon Drive, Cambridge ON N1R 7H6, Canada
ADEMCO I Ltd. Kenneth Friesen 155-165 Sheldon Drive, Cambridge ON N1R 7H6, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 0R3
Category technologies
Category + City technologies + Calgary

Similar businesses

Corporation Name Office Address Incorporation
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28

Improve Information

Please provide details on BW Technologies 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