Wood Canada Limited

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

Wood Canada Limited is a business entity registered at Corporations Canada, with entity identifier is 11152718. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11152718
Business Number 899879050
Corporation Name Wood Canada Limited
Wood Canada Limitée
Registered Office Address 1900, 520 - 3 Avenue Sw
Calgary
AB T2P 0R3
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Thomas Grell 900 Amec Place, 801- 6th Avenue SW, Calgary AB T2P 3W3, Canada

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 2020-11-03 current 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Address 2019-01-01 current 2020 Winston Park Drive, Suite 700, Oakville, ON L6H 6X7
Address 2019-01-01 2020-11-03 2020 Winston Park Drive, Suite 700, Oakville, ON L6H 6X7
Name 2019-01-01 current Wood Canada Limited
Name 2019-01-01 current Wood Canada Limitée
Status 2019-01-01 current Active / Actif

Activities

Date Activity Details
2020-11-03 Amendment / Modification RO Changed.
Section: 178
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 11152491.
Section: 183
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 11152530.
Section: 183
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 11152572.
Section: 183
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 11152637.
Section: 183
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 11152670.
Section: 183
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 3645584.
Section: 183
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 4410301.
Section: 183
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 7732899.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Wood Canada Limited 2020 Winston Park Drive, Suite 700, Oakville, ON L6H 6X7

Office Location

Address 1900, 520 - 3 Avenue SW
City Calgary
Province AB
Postal Code T2P 0R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Amec South America Limited 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 1996-05-29
Wood Architectural Services Ltd. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2003-12-15
Upper Canada Mining Inc. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2010-02-19
Montana Alberta Tie Ltd. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Clark Builders Inc. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2014-02-11
Pincher Creek Community Early Learning Centre 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Calgary Biohub 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2020-03-09
Ecoscape Aquatics Inc. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2020-03-12
Brava Asset Management Inc. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2020-04-30
Brava Real Estate Gp Inc. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2020-04-30
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
Thomas Grell 900 Amec Place, 801- 6th Avenue SW, Calgary AB T2P 3W3, Canada

Entities with the same directors

Name Director Name Director Address
AMEC INC. Thomas Grell 900 AMEC Place, 801-6th Avenue SW, Calgary AB T2P 3W3, Canada
Amec Foster Wheeler Americas Limited Thomas Grell 900 AMEC Place, 801 - 6th Avenue SW, Calgary AB T2P 3W3, Canada

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
Conseillers En Gestion Brendan Wood Limitee 15 Prince Arthur Avenue, Toronto, ON M5R 1B2 1976-09-02
Wood Gundy Limitee Toronto-dominion Centre, P.o.box 274, Toronto, ON M5K 1J5 1965-12-28
Wood Group E&pf (canada) Limited 520-3rd Avenue Sw, Suite 1900, Calgary, AB T2P 0R3
Sant Fe A Wood Inc. 4096 Ste-chatherine St West, Montreal, QC H3Z 1P2 1994-04-07
Wood Levage Inc. 361 Rue Noel, Sept Iles, QC G4R 1L8 1999-08-18
Gar Wood Recherche & Developpement Canada Ltee 1155 Dorchester Boulevard West, Suite 3900, Montreal, QC H3B 3V2 1975-01-16
Wood Family Foundation 1836 Sherbrooke Street West, Montréal, QC H3H 1E4 2003-12-01
Gestion Et Investissements Mar-wood Inc. 1290 Van Horne St., Suite 300, Outremont, QC H2V 4S2 1976-11-09
Les Investissements Wood-max Inc. 328 Victoria Street, Westmount, QC H3Z 2M8 1997-08-13

Improve Information

Please provide details on Wood 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