Wood Group E&PF (Canada) Limited

Address:
520-3rd Avenue Sw, Suite 1900, Calgary, AB T2P 0R3

Wood Group E&PF (Canada) Limited is a business entity registered at Corporations Canada, with entity identifier is 11152670. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 11152670
Business Number 883857104
Corporation Name Wood Group E&PF (Canada) Limited
WOOD GROUP E&PF (CANADA) LIMITED
Registered Office Address 520-3rd Avenue Sw
Suite 1900
Calgary
AB T2P 0R3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
Edward Rumsey 61 Gil Eannes Drive, St. John's NL A1B 5C6, Canada
Grant Johnston 17420 Katy Freeway,Suite 300, Houston TX 77079, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-01 current 520-3rd Avenue Sw, Suite 1900, Calgary, AB T2P 0R3
Name 2019-01-01 current Wood Group E&PF (Canada) Limited
Name 2019-01-01 current WOOD GROUP E&PF (CANADA) LIMITED
Name 2019-01-01 current Wood Group E;PF (Canada) Limited
Name 2019-01-01 current WOOD GROUP E;PF (CANADA) LIMITED
Status 2019-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2019-01-01 2019-01-01 Active / Actif

Activities

Date Activity Details
2019-01-01 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 520-3rd AVENUE SW
City CALGARY
Province AB
Postal Code T2P 0R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Calgary N Motors Gp Inc. 520-3rd Avenue Sw, Suite 1900, Calgary, AB T2P 0R3 2014-01-07
Calgary H Gp Inc. 520-3rd Avenue Sw, Suite 1900, Calgary, AB T2P 0R3 2014-01-07
Calgary M Vehicles Gp Inc. 520-3rd Avenue Sw, Suite 1900, Calgary, AB T2P 0R3 2014-01-07
Crowfoot H Motors Gp Inc. 520-3rd Avenue Sw, Suite 1900, Calgary, AB T2P 0R3 2014-01-07
Calgary Inf Motors Gp Inc. 520-3rd Avenue Sw, Suite 1900, Calgary, AB T2P 0R3 2014-01-07
Calgary V Gp Inc. 520-3rd Avenue Sw, Suite 1900, Calgary, AB T2P 0R3 2014-01-07
Homethority Maintenance Inc. 520-3rd Avenue Sw, Suite 1900, Calgary, AB T2P 0R3 2017-08-21
Afw Canadian Holdco Inc. 520-3rd Avenue Sw, Suite 1900, Calgary, AB T2P 0R3
Amec Canada Holdings Inc. 520-3rd Avenue Sw, Suite 1900, Calgary, AB T2P 0R3
Qedi Commissioning and Completions (canada) Limited 520-3rd Avenue Sw, Suite 1900, Calgary, AB T2P 0R3
Find all corporations in the same location

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
Edward Rumsey 61 Gil Eannes Drive, St. John's NL A1B 5C6, Canada
Grant Johnston 17420 Katy Freeway,Suite 300, Houston TX 77079, United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0R3

Similar businesses

Corporation Name Office Address Incorporation
G. H. Wood & Compagnie Limitee Queen Elizabeth Way, P.o.box 34, Toronto 18, ON M8Z 5M8 1927-01-21
Wood Canada Limited 2020 Winston Park Drive, Suite 700, Oakville, ON L6H 6X7
Wood Canada Limited 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Le Groupe De Communication Meadow Wood, Inc. 88 University Avenue, 9th Floor, Toronto, ON M5J 1V5 1982-01-01
Le Groupe De Communication Meadow Wood, Inc. 33 Yonge Street, 13th Floor, Toronto, ON M5E 1X6
Conseillers En Gestion Brendan Wood Limitee 15 Prince Arthur Avenue, Toronto, ON M5R 1B2 1976-09-02
Wood Group Psn Canada Inc. 277 Water Street, St. John's, NL A1C 6L3 2006-02-22
Wood Gundy Limitee Toronto-dominion Centre, P.o.box 274, Toronto, ON M5K 1J5 1965-12-28
Moov Marketing Group Inc. 33 Wood St., Apt. 804, Toronto, ON M4Y 2P8 2017-02-11
Mdphsyio Health Group Inc. 555 Meadow Wood Rd., Mississauga, ON L5J 2S4 2012-12-06

Improve Information

Please provide details on Wood Group E&PF (Canada) Limited 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