TECK CORPORATION

Address:
401 9th Avenue South West, Suite 910 Gulf Canada Sq., Calgary, AB T2P 3C5

TECK CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 142158. The registration start date is September 24, 1951. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 142158
Corporation Name TECK CORPORATION
Registered Office Address 401 9th Avenue South West
Suite 910 Gulf Canada Sq.
Calgary
AB T2P 3C5
Incorporation Date 1951-09-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 8 - 15

Directors

Director Name Director Address
IAN F. RUSHBROOK 103 QUEENSFERRY ROAD, EDINBURG , United Kingdom
ROBERT J. WRIGHT 51 DAWLISH AVENUE, TORNTO ON M4N 1H2, Canada
K.G. RATJEN FUCHSTANZSTR. 15, FEDERAL REPUBLI , Germany
NORMAN B. KEEVIL JR. 4706 DRUMMOND DRIVE, VANCOUVER BC V6T 1B4, Canada
H. SCHIMMELBUSCH FUCHSTANZSTR. 15, FEDERAL REPUBLI , Germany
ROBERT E. HALLBAUER 6026 GLENMYND PLACE, VANCOUVER BC V7N 2W5, Canada
KEITH E. STEEVES 1662 WEST 52ND AVENUE, VANCOUVER BC V6P 1J4, Canada
KLAUS ZEITLER 3 PLYMBRIDGE ROAD, TORONTO ON M4N 3N2, Canada
R. M. BUTLER 634 AVALON ROAD, VICTORIA BC V8V 1N7, Canada
JAMES H. WESTELL BIG CHIEF ROAD R.R.#3, ORILLIA ON L3V 6H3, Canada
NORMAN B. KEEVIL 1450 ANGUS DRIVE, VANCOUVER BC V6G 1V3, Canada
ROSS G. DUTHIE 5410 BALSAM STREET, VANCOUVER BC V6M 4B4, Canada
DAVID A. THOMPSON 4719 WILLOWCREEK ROAD, WEST VANCOUVER BC V7W 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-08-06 1978-08-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1951-09-24 1978-08-06 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1951-09-24 current 401 9th Avenue South West, Suite 910 Gulf Canada Sq., Calgary, AB T2P 3C5
Name 1951-09-24 current TECK CORPORATION
Status 1981-09-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-08-07 1981-09-30 Active / Actif

Activities

Date Activity Details
1978-08-07 Continuance (Act) / Prorogation (Loi)
1951-09-24 Incorporation / Constitution en société

Office Location

Address 401 9TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 3C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
East Bay Securities Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2
Placements Jorcum Ltee 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
Placements Jalton Ltee 401 9th Avenue South West, P O Box 2010, Calgary, AB T2P 2M2 1978-01-04
Norcum Holdings Ltd. 401 9th Avenue South West, 7th Floor Po Box 2010, Calgary, AB T2P 2M2 1978-02-28
R & D Pressure Coring Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1979-09-07
A.h. Ross Consultants Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2
706 Drilling Co. Ltd. 401 9th Avenue South West, 7th Floor Box 2010, Calgary, AB T2P 2M2 1979-11-16
95827 Canada Ltd. 401 9th Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1979-12-14
Placements Holtcum Ltee 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-12-29
Aberpal Holdings Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1974-08-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gulf (n.a.) Limited. 401 -9 Avenue S.w., #1600, Calgary, AB T2P 3C5 1997-01-10
2739798 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-08-02
151477 Canada Inc. 401 9th Avenue, S.w., Suite 700, Calgary, AB T2P 3C5 1986-08-14
149528 Canada Ltd. 407 9th Avenue, Suite 700, Calgary, AB T2P 3C5 1986-03-04
Ny International Venture Capital Corp. 401 9 Avenue Sw, Suite 700, Calgary, AB T2P 3C5 1985-04-12
Philotecton Holdings Inc. 401 9th Avenue S.e. 7th Floor, Calgary, AB T2P 3C5 1984-04-11
Lasmo Oil Development (canada) Ltd. 401 9e Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1982-01-12
Placements Sunas Ltee 401 9th Ave South West, 7th Floor, Calgary, AB T2P 3C5 1975-12-12
Gobles Oil and Gas Limited 401 Ninth Ave South West, Calgary, AB T2P 3C5 1954-08-03
3547531 Canada Inc. 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Find all corporations in postal code T2P3C5

Corporation Directors

Name Address
IAN F. RUSHBROOK 103 QUEENSFERRY ROAD, EDINBURG , United Kingdom
ROBERT J. WRIGHT 51 DAWLISH AVENUE, TORNTO ON M4N 1H2, Canada
K.G. RATJEN FUCHSTANZSTR. 15, FEDERAL REPUBLI , Germany
NORMAN B. KEEVIL JR. 4706 DRUMMOND DRIVE, VANCOUVER BC V6T 1B4, Canada
H. SCHIMMELBUSCH FUCHSTANZSTR. 15, FEDERAL REPUBLI , Germany
ROBERT E. HALLBAUER 6026 GLENMYND PLACE, VANCOUVER BC V7N 2W5, Canada
KEITH E. STEEVES 1662 WEST 52ND AVENUE, VANCOUVER BC V6P 1J4, Canada
KLAUS ZEITLER 3 PLYMBRIDGE ROAD, TORONTO ON M4N 3N2, Canada
R. M. BUTLER 634 AVALON ROAD, VICTORIA BC V8V 1N7, Canada
JAMES H. WESTELL BIG CHIEF ROAD R.R.#3, ORILLIA ON L3V 6H3, Canada
NORMAN B. KEEVIL 1450 ANGUS DRIVE, VANCOUVER BC V6G 1V3, Canada
ROSS G. DUTHIE 5410 BALSAM STREET, VANCOUVER BC V6M 4B4, Canada
DAVID A. THOMPSON 4719 WILLOWCREEK ROAD, WEST VANCOUVER BC V7W 1C3, Canada

Entities with the same directors

Name Director Name Director Address
6770991 CANADA INC. DAVID A. THOMPSON 33 ALDERNEY DRIVE, SUITE 700, DARTMOUTH NS B2Y 2N4, Canada
4123212 Canada Ltd. DAVID A. THOMPSON 420 KEITH ROAD, WEST VANCOUVER BC V7T 1L7, Canada
163865 CANADA INC. DAVID A. THOMPSON 25229 BEARSPAW PLACE, CALGARY AB T3R 1H5, Canada
PBLP (HOLDINGS) LTD. David A. Thompson 420 Keith Road, West Vancouver BC V7T 1L7, Canada
CORPORATION TECK DAVID A. THOMPSON 420 KEITH ROAD, WEST VANCOUVER BC V7T 1L7, Canada
ELKVIEW COAL CORPORATION DAVID A. THOMPSON 420 KEITH RD, WEST VANCOUVER BC V7T 1L7, Canada
TRILOGY RESOURCE CORPORATION DAVID A. THOMPSON 420 KEITH RD, WEST VANCOUVER BC V7T 1L7, Canada
INTEGRISERV CONSULTING LTD. DAVID A. THOMPSON 2275 WARRY LOOP SW, EDMONTON AB T6W 0N8, Canada
LONDON SCHOOL OF ECONOMICS FOUNDATION DAVID A. THOMPSON 3300-550 BURRARD STREET, VANCOUVER BC V6C 0B3, Canada
NUNACHIAQ INC. DAVID A. THOMPSON 420 KEITH RD, WEST VANCOUVER BC V7T 1L7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3C5

Similar businesses

Corporation Name Office Address Incorporation
Teck South American Holdings Ltd. 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3
Corporation Teck 200 Burrard, Suite 600, Vancouver, BC V6C 3L9
Teck-top Plastics Inc. 9400 Clement Street, Lasalle, QC H8R 3W1 2000-10-10
All-teck Blinds P.t.b. Inc. 1825 Boul Lionel Bertrand, Boisbriand, QC J7H 1N8
Teck Resources Limited 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3
Articles En Plastique All-teck Inc. 5750 Chemin St-francois, St-laurent, QC H4S 1B7 1978-05-05
Revetements Roc-teck Inc. 1 44e Avenue, Saint-marthe-sur-le-lac, QC J0N 1P0 1996-04-03
Tecni Teck Packaging Inc. 12330 Place Panneton, Montreal, QC H1E 3K2 1985-05-30
Potium Bio Teck Ltd. 1262 Rang De La Petite-savane, Marieville, QC J3M 1P2 2020-06-19
KÉbec-teck Automobile Inc. 3355 Montee Masson, Laval, QC H7B 1E2 2006-11-27

Improve Information

Please provide details on TECK CORPORATION 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