NASCOR INTERNATIONAL STRUCTURES INC.

Address:
350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9

NASCOR INTERNATIONAL STRUCTURES INC. is a business entity registered at Corporations Canada, with entity identifier is 1489194. The registration start date is April 22, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1489194
Business Number 882006265
Corporation Name NASCOR INTERNATIONAL STRUCTURES INC.
Registered Office Address 350 7 Avenue S.w.
14th Floor
Calgary
AB T2P 3N9
Incorporation Date 1983-04-22
Dissolution Date 2007-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JANNETTE GRAHAM 7803-P 35TH STREET S.E.,, CALGARY AB T2C 1V3, Canada
RICHARD U. DETTBARN 7803-P 35TH STREET S.E.,, CALGARY AB T2C 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-04-21 1983-04-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-04-22 current 350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9
Name 1986-10-06 current NASCOR INTERNATIONAL STRUCTURES INC.
Name 1983-04-22 1986-10-06 N.A. ENGINEERED INSTANT STRUCTURES INC.
Status 2007-01-11 current Dissolved / Dissoute
Status 2006-07-06 2007-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-14 2006-07-06 Active / Actif
Status 1999-08-04 1999-09-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-07-27 1999-08-04 Active / Actif
Status 1998-07-27 1998-07-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-01-11 Dissolution Section: 212
1983-04-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 350 7 AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Senex Petroleum Corporation 350 7 Avenue S.w., Suite 1400, Calgary, AB T2P 3N9
Trianon Holdings Limited 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1973-10-09
Hudmac Resources Limited 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1980-10-30
118560 Canada Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1982-11-29
De Bond Diamonds Canada Corporation 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1983-05-18
152371 Canada Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1986-10-07
Startech Oil & Gas Ltd. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9
Whd Holdings Inc. 350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9 1988-12-15
165542 Canada Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1988-12-15
Slice Computer Management Systems Ltd. 350 7 Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1989-03-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
United Specialty Brewers Inc. 350 -7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1997-12-09
Image Communications Inc. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1996-09-25
Aveca Entertainment Corporation 350 7e Ave S W, Suite 1500, Calgary, BC T2P 3N9 1991-12-19
Charge/dent Ltd. 3500 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1988-05-27
Neil Lande Interests Inc. 350 7th Avenue, 15th Floor, Calgary, AB T2P 3N9 1986-11-07
Adcorp Enterprises Ltd. 350 Seventh Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1986-08-18
Western Geophysical Marine, Ltd. 350 7th Ave S.w. 1900 First C, Calgary, AB T2P 3N9 1983-04-12
Pk-lo Consultants Ltd. 350 7th Ave S.w., Suite 1900, Calgary, AB T2P 3N9 1982-12-22
108777 Canada Ltd. 350 7th Ave. S.w., Suite 1900 1st Cdn Ctr., Calgary, AB T2P 3N9 1981-07-09
Howest Equities Limited #1900, 350-7th Avenue S.w., Calgary, AB T2P 3N9 1980-07-25
Find all corporations in postal code T2P3N9

Corporation Directors

Name Address
JANNETTE GRAHAM 7803-P 35TH STREET S.E.,, CALGARY AB T2C 1V3, Canada
RICHARD U. DETTBARN 7803-P 35TH STREET S.E.,, CALGARY AB T2C 1V3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3N9

Similar businesses

Corporation Name Office Address Incorporation
Vortex Aquatic Structures International Inc. 5500 Rue Fullum, Suite 322, Montreal, QC H2G 2H3 1995-12-28
Vortex Structures Aquatiques Internationales Inc. 328 Avro Street, Montreal, QC H9R 5W5
D.c. Retention Structures Ltd. 21 Gordon Crescent, Westmount, QC H3Y 1M5 1980-06-10
Universal Light Steel Structures Inc. 500 Rue Sagard, St-bruno, QC J3V 4P6 1999-10-19
Four Seasons Structures Inc. 99, Chemin De La Plage, Notre-dame-de-la-salette, QC J0X 2L0 2006-12-22
Les Structures Jsp Inc. 2124, Rang De La Rivière, Saint-isidore, QC G0S 2S0 2011-10-13
Structures Polygenie Inc. 1935 St-cyr, St-laurent, QC H4L 3A3 1981-07-24
G.b. Structures Ltd. 105 Industrielle, Rimouski, QC G5M 1A8 1978-05-16
Les Structures G.b. LtÉe 105 Industrielle, Rimouski, QC G5M 1A8
Investissements Outre-mer Terrains Batiments Et Structures Ltee 740 Place Fortier, Suite 1511, St-laurent, QC H4L 5A9 1985-03-13

Improve Information

Please provide details on NASCOR INTERNATIONAL STRUCTURES 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