106097 CANADA INC.

Address:
10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7

106097 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1120018. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1120018
Corporation Name 106097 CANADA INC.
Registered Office Address 10123 99th Street
24th Floor
Edmonton
AB T5J 3J7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 9

Directors

Director Name Director Address
PETER POCKLINGTON 8638 SASKATCHEWAN DRIVE., EDMONTON AB T6G 2A8, Canada
HARRY L KNUTSON SITE 11 BOX 22 RR NO. 5, EDMONTON AB T5P 4B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-06 1981-04-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-04-07 current 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
Name 1981-04-07 current 106097 CANADA INC.
Status 1981-04-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1981-04-07 1981-04-29 Active / Actif

Activities

Date Activity Details
1981-04-07 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 10123 99TH STREET
City EDMONTON
Province AB
Postal Code T5J 3J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tern Technologies Canada Ltd. 10123 99th Street, Suite 2220, Edmonton, AB T5J 3H1 1988-10-21
Financement John Deere LimitÉe 10123 99th Street, 18th Floor, Edmonton, AB T5J 3H1
Fidelite Trustco Limitee 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1 1979-10-02
Genevieve Holdings Ltd. 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
Gestion Anita & Leo Inc. 10123 99th Street, 24th Floor Sun Life Place, Edmonton, AB T5J 3J7 1978-12-20
China Continental Trading Corporation 10123 99th Street, Suite 2040 Sun Life Place, Edmonton, AB T5J 3H1 1980-03-10
The Emery Library of Video Education Training & Production Inc. 10123 99th Street, Suite 2400, Edmonton, AB T5J 3J7 1981-08-24
A-q Structural Steel Ltd. 10123 99th Street, Suite 2300, Edmonton, AB T5J 3H1 1981-11-13
Pocklington Financial Corp. Ltd. 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1
Alberta Acrylic Contractors Ltd. 10123 99th Street, Edmonton, AB T5J 3H1 1983-03-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Emmons, Soley Production Inc. 10123 99 Street, Suite 2400, Edmonton, AB T5J 3J7 1977-11-10
Canada Wide Transport Referral Services Ltd. 10123 99 Street, 24th Floor Sun Life Place, Edmonton, AB T5J 3J7 1980-07-24
108337 Canada Inc. 10123 99 Street, Suite 2500, Edmonton, AB T5J 3J7 1981-06-29
Edmonton World Hockey Enterprises Ltd. 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
Edmonton N.a.s.l. Soccer Enterprises Ltd. 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
106096 Canada Inc. 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
106098 Canada Inc. 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
Elgin Motor Holdings Ltd. 10123 99 Street, Suite 2500, Edmonton, AB T5J 3J7 1982-07-07
Sikyea Manufacturing Inc. 10123 99th Street, Suite 2400, Edmonton, AB T5J 3J7 1984-07-17

Corporation Directors

Name Address
PETER POCKLINGTON 8638 SASKATCHEWAN DRIVE., EDMONTON AB T6G 2A8, Canada
HARRY L KNUTSON SITE 11 BOX 22 RR NO. 5, EDMONTON AB T5P 4B7, Canada

Entities with the same directors

Name Director Name Director Address
107478 CANADA LTD. HARRY L KNUTSON BOX 22 SITE 11 R.R. #5, EDMONTON AB T5P 4B7, Canada
108339 CANADA INC. HARRY L KNUTSON BOX 22 SITE 11 R.R. #5, EDMONTON ON , Canada
107477 CANADA LTD. HARRY L KNUTSON BOX 22, SITE 11, R.R. # 5, EDMONTON AB T5P 4B7, Canada
107478 CANADA LTD. PETER POCKLINGTON 8368 SASKATCHEWAN DRIVE, EDMONTON AB T6G 2A3, Canada
108339 CANADA INC. PETER POCKLINGTON 8368 SASKATCHEWAN DRIVE, EDMONTON ON T6G 2A3, Canada
108338 CANADA INC. PETER POCKLINGTON 8368 SASKATCHEWAN DRIVE, EDMONTON ON T6G 2A3, Canada
ELGIN FORD SALES LIMITED PETER POCKLINGTON 1800, 10405 JASPER AVE., EDMONTON AB , Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3J7

Similar businesses

Corporation Name Office Address Incorporation
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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 106097 CANADA INC. 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