CLARECO CANADA LTD.

Address:
2800 10060 Jasper Avenue, Edmonton, AB T5J 3V9

CLARECO CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 1105566. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1105566
Business Number 871130282
Corporation Name CLARECO CANADA LTD.
Registered Office Address 2800 10060 Jasper Avenue
Edmonton
AB T5J 3V9
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 7

Directors

Director Name Director Address
DIANE WEST 30 SECOND STREET, OAKVILLE ON , Canada
DAVID J. LOBAY 10060 JASPER AVENUE SUITE 2800, EDMONTON AB T5J 3V9, Canada
ROBERT WEST 30 SECOND STREET, OAKVILLE ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-12 1981-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-07 current 2800 10060 Jasper Avenue, Edmonton, AB T5J 3V9
Name 1981-03-13 current CLARECO CANADA LTD.
Status 1991-12-19 current Inactive - Discontinued / Inactif - Changement de régime
Status 1991-10-15 1991-12-19 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1981-03-13 1991-10-15 Active / Actif

Activities

Date Activity Details
1991-12-19 Discontinuance / Changement de régime Jurisdiction: Alberta
1981-03-13 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1991-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2800 10060 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
John Horton Mobile Tank Fabricators Ltd. 2800 10060 Jasper Ave, Edmonton, AB T5J 3V9 1997-01-10
Worddancer Systems Inc. 10060 Jasper Ave, Suite 2800, Edmonton, AB T5J 3V9
Sata Systems Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1978-03-07
2706083 Canada Incorporated 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-08-19
Worddancer Canada Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-06-19
Antron Management Corporation Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
A Super Bee Maintenance Systems Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
Scheme-a-dream (1992) Ltd. 10060 Jasper Ave, Suite 2800, Edmonton, AB T5J 3V9
Alberta Tourism Partnership Corporation 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1995-10-26
Mantilla Industries Limited 10060 Jasper Ave, Suite 2800, Edmonton, AB T5J 3V9
Find all corporations in postal code T5J3V9

Corporation Directors

Name Address
DIANE WEST 30 SECOND STREET, OAKVILLE ON , Canada
DAVID J. LOBAY 10060 JASPER AVENUE SUITE 2800, EDMONTON AB T5J 3V9, Canada
ROBERT WEST 30 SECOND STREET, OAKVILLE ON , Canada

Entities with the same directors

Name Director Name Director Address
Harbour Authority of Ladle Cove - Aspen Cove ROBERT WEST 7 DOWN HARBOUR, LADLE COVE NL A0G 2Y0, Canada
CARENET SERVICES INC. ROBERT WEST 5875 CHEDWORTH WAY, MEDICAL MART SUPPLIES, MISSISSAUGA ON L5R 3L9, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3V9

Similar businesses

Corporation Name Office Address Incorporation
Clareco Inc. 115 Nicholson, Pointe-claire, QC H9R 5W9 2005-08-30
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

Improve Information

Please provide details on CLARECO 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