COSCOL EQUIPMENT & CHEMICALS CANADA LTD.

Address:
71|5 5th Avenue South West, Suite 1801, Calgary, AB T2P 2X6

COSCOL EQUIPMENT & CHEMICALS CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 1224581. The registration start date is October 23, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1224581
Corporation Name COSCOL EQUIPMENT & CHEMICALS CANADA LTD.
Registered Office Address 71|5 5th Avenue South West
Suite 1801
Calgary
AB T2P 2X6
Incorporation Date 1981-10-23
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
GORDON NICHOLSON 244-62ND AVENUE S.E., CALGARY AB T2H 2E6, Canada
JAMES NICHOLSON 244-62ND AVENUE S.E., CALGARY AB T2H 2E6, Canada
PAUL T. HANDY 244-62ND AVENUE S.E., CALGARY AB T2H 2E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-10-22 1981-10-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-10-23 current 71|5 5th Avenue South West, Suite 1801, Calgary, AB T2P 2X6
Name 1981-10-23 current COSCOL EQUIPMENT & CHEMICALS CANADA LTD.
Name 1981-10-23 current COSCOL EQUIPMENT ; CHEMICALS CANADA LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-02-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-10-23 1984-02-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1981-10-23 Incorporation / Constitution en société

Office Location

Address 71|5 5TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 2X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Paulana Enterprises Inc. 715 5 Avenue S.w., Suite 610, Calgary, AB T2P 2X6 1982-09-16
Wedding Fair Limited 5th Avenue S W Norcen Twr, Suite 715, Calgary, AB T2P 2X6 1978-05-15
Andrew-tate Marketing Ltd. 715 5 Avenue Sw, Suite 1900, Calgary, AB T2P 2X6 1969-03-13
Jagor Resources Ltd. 715 5th Avenue S.w., Suite 1701, Calgary, AB T2P 2X6 1934-04-09
Rector-gray, Ltd. 715 5 Avenue S W, Suite 1900, Calgary, AB T2P 2X6 1975-07-16
The Buck Tool Corporation 715 5th Avenue S.w., Suite 620, Calgary, AB T2P 2X6 1982-12-14
122983 Canada Inc. 715 5th Avenue S.w., Suite 300, Calgary, AB T2P 2X6 1983-04-15
Jmr Consulting (western) Inc. 715 5 Avenue S W, Suite 1900, Calgary, AB T2P 2X6 1988-12-15
Nahanni Specialty Services Inc. 715 5 Avenue S W, Suite 1900, Calgary, AB T2P 2X6 1988-12-15
Kawan Investment (canada) Limited 715 5e Avenue S W, Suite 610, Calgary, AB T2P 2X6 1989-06-16
Find all corporations in postal code T2P2X6

Corporation Directors

Name Address
GORDON NICHOLSON 244-62ND AVENUE S.E., CALGARY AB T2H 2E6, Canada
JAMES NICHOLSON 244-62ND AVENUE S.E., CALGARY AB T2H 2E6, Canada
PAUL T. HANDY 244-62ND AVENUE S.E., CALGARY AB T2H 2E6, Canada

Entities with the same directors

Name Director Name Director Address
PINK TREE FOUNDATION JAMES NICHOLSON 84 Camino Dr, Vaughan ON L6A 3W6, Canada
FEDERAL SUPERANNUATES NATIONAL ASSOCIATION, JAMES NICHOLSON 6302 RUE PINOT, QUEBEC QC G3E 1Z5, Canada
F A M E Canada Inc. JAMES NICHOLSON 1 FERNWOOD BLVD, CORNWALL PE C0A 1H4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2X6

Similar businesses

Corporation Name Office Address Incorporation
Halabi Chemicals Ltd. 131 Ozerna Road, Edmonton, AB T5Z 2Z4
Equipment C.h.l. Ltee 3742 Boul Levesque, Chomedey Laval, QC 1973-10-03
Prism Gas Equipment Inc. 789 Cobble Hill Drive, Ottawa, ON K2J 0C4 2017-07-04
Equipment Energetique J.c. Ltee 6 Alexander, Rockland, ON K4K 1K7 1981-03-31
Global Post Products and Equipment Inc. 5623 Ferrier Street, Town of Mount Royal, QC H4P 1N1 2013-01-16
Equipment Forestier Osa Limitee 1155 Dorchester Boulevard West, Suite 3301, Montreal, QC H3B 3T1 1977-05-12
Pamedco Medical Equipment Ltd. 2434 Rue Watt - Parc Colbert, Local 4, Ste-foy (quebec), QC 1976-07-26
Aadeo Equipment Informatique Inc. 455 Montrose Drive, Beaconsfield, Montreal, QC H9W 1H4 1982-02-17
Equipment De Secours Auxilium Inc. 28 Edison, Mart E, Montreal Place Bonaventur, QC H5A 1E1 1985-10-25
Equipment De Couture Optimum Ltee 9475 Esplanade, Montreal, QC H2N 1V8 1996-04-09

Improve Information

Please provide details on COSCOL EQUIPMENT & CHEMICALS 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