118384 CANADA INC.

Address:
324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2

118384 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1383949. The registration start date is November 2, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1383949
Corporation Name 118384 CANADA INC.
Registered Office Address 324 8th Avenue S.w.
Suite 1500
Calgary
AB T2P 2Z2
Incorporation Date 1982-11-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDREW G. LOVE 1500 HOME OIL TOWER 324 8TH AVE, CALGARY AB T2P 2Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-11-01 1982-11-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-11-02 current 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2
Name 1982-11-02 current 118384 CANADA INC.
Status 1983-01-11 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1982-11-02 1983-01-11 Active / Actif

Activities

Date Activity Details
1982-11-02 Incorporation / Constitution en société

Office Location

Address 324 8TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 2Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
96122 Canada Limited 324 8th Avenue S.w., Suite 1500, Calgary, AB 1979-12-28
2684713 Canada Inc. 324 8th Avenue S.w., Calgary, AB T2P 2Z5 1991-01-24
2704889 Canada Inc. 324 8th Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5 1991-04-05
Home Oil Company Limited 324 8th Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5
Home Oil Company Limited 324 8th Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5
2687402 Canada Inc. 324 8th Avenue S.w., Calgary, AB T2P 2Z5 1991-02-04
Home Oil Company Limited 324 8th Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5
149693 Canada Ltd. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1971-05-07
Home Oil Company Limited 324 8th Avenue S.w., Suite 1700, Calgary, AB T2P 2Z5 1980-09-18
Praxis, A Social Planning Company Limited 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1980-11-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Torrington Resources Ltd. 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1992-07-09
The Original Canadian Ice & Water Boutique Ltd. 324 8e Avenue S W, Suite 705, Calgary, AB T2P 2Z2 1991-06-25
Katsuhiko Watenabe Holdings Ltd. 324 8th Ave S.w., Suite 1500, Calgary, AB T2P 2Z2 1983-09-28
121358 Canada Ltd. 8th Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-07
Willcal Software Solutions Corporation 1500 Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-04
117783 Canada Inc. 324 8th Ave.s.w. Home Oil Tower, Suite 1500, Calgary, AB T2P 2Z2 1982-10-01
Rock Bit Industries of Canada Ltd. 324 8 Avenue Sw, Suite 1500, Calgary, AB T2P 2Z2 1981-07-09
Ogilvie Mountain Helicopter Services Ltd. 324 8th Ave. S.w., Suite 1500, Calgary, AB T2P 2Z2 1981-02-17
Investissements Julius Shapiro Inc. 300 5th Avenue Sw, 21st Floor, Calgary, AB T2P 2Z2 1980-04-22
Dawnmarie and Associates Ltd. 324 8 Ave. South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1979-12-28
Find all corporations in postal code T2P2Z2

Corporation Directors

Name Address
ANDREW G. LOVE 1500 HOME OIL TOWER 324 8TH AVE, CALGARY AB T2P 2Z2, Canada

Entities with the same directors

Name Director Name Director Address
104462 CANADA LTD. ANDREW G. LOVE 1102 FRONTENAC AVENUE S.W., CALGARY AB T2T 2B6, Canada
118380 CANADA INC. ANDREW G. LOVE 1500 HOME OIL TOWER 324 8TH AVE, CALGARY AB T2P 2Z2, Canada
118382 CANADA INC. ANDREW G. LOVE 1500 HOME OIL TOWER 324 8TH AVE, CALGARY AB T2P 2Z2, Canada
118381 CANADA INC. ANDREW G. LOVE 1500 HOME OIL TOWER 324 8TH AVE, CALGARY AB T2P 2Z2, Canada
INTERNATIONAL SULPHUR CO. LIMITED ANDREW G. LOVE 1102 FRONTENAC AVENUE S.W., CALGARY AB T2T 1B6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Z2

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 118384 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