ONE CALL UTILITY NOTIFICATION SERVICE LTD. is a business entity registered at Corporations Canada, with entity identifier is 1716573. The registration start date is June 12, 1984. The current status is Dissolved.
Corporation ID | 1716573 |
Business Number | 869014258 |
Corporation Name | ONE CALL UTILITY NOTIFICATION SERVICE LTD. |
Registered Office Address |
350 7 Avenue S.w. 15th Floor Calgary AB T2P 3N9 |
Incorporation Date | 1984-06-12 |
Dissolution Date | 2000-03-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
MICHAEL MCNAMARA | 3 ALLEGHENY CENTRE, PITTSBURGH 15212, United States |
LARAINE LAWSON | 1333 8TH STREET S.W., SUITE 301, CALGARY AB T2R 1B7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-06-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-06-11 | 1984-06-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1984-06-12 | current | 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 |
Name | 1984-06-12 | current | ONE CALL UTILITY NOTIFICATION SERVICE LTD. |
Status | 2000-03-06 | current | Dissolved / Dissoute |
Status | 1995-10-01 | 2000-03-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1989-11-30 | 1995-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-06 | Dissolution | Section: 212 |
1984-06-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1993 | 1992-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
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 |
Nascor International Structures Inc. | 350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9 | 1983-04-22 |
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 |
Find all corporations in the same location |
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 |
Name | Address |
---|---|
MICHAEL MCNAMARA | 3 ALLEGHENY CENTRE, PITTSBURGH 15212, United States |
LARAINE LAWSON | 1333 8TH STREET S.W., SUITE 301, CALGARY AB T2R 1B7, Canada |
Name | Director Name | Director Address |
---|---|---|
ONE CALL CONCEPTS LOCATING SERVICES OF CANADA INC. | LARAINE LAWSON | 544 BLACKTHORN RD N.E., APT. 1404, CALGARY AB T2K 5J5, Canada |
HOT DOCS INDUSTRY | MICHAEL MCNAMARA | 110, SPADINA AVENUE, SUITE 333, TORONTO ON M5V 2K4, Canada |
6582125 CANADA INC. | MICHAEL MCNAMARA | 3201 ENTERPRISE PARKWAY, SUITE 150, CLEVELAND OH 44122, United States |
7508913 CANADA INC. | MICHAEL MCNAMARA | 3201, ENTERPRISE PARKWAY, SUITE 150, CLEVELAND OH 44122, United States |
157510 CANADA INC. | MICHAEL MCNAMARA | 335 SYLVIE, STE-DOROTHEE, LAVAL QC H7X 3M1, Canada |
LES CONTROLES BERNARD METHOT INC. | MICHAEL MCNAMARA | 335 SYLVIE, STE-DOROTHEE, LAVAL QC H7X 3M1, Canada |
LES CONTRÔLES BERNARD MÉTHOT INC. | MICHAEL MCNAMARA | 593 ROLAND DURAND, ROSEMERE QC J7A 4L1, Canada |
REVAMP HOME STAGING LTD. | MICHAEL MCNAMARA | PH 4 - 1155 MAINLAND ST., VANCOUVER BC V6B 5P2, Canada |
City | CALGARY |
Post Code | T2P3N9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Service De Protection Des Cartes De Credit One Call Ltee. | 1015 Beaver Hall Hill, Suite 340, Montreal, QC | 1971-07-21 |
Entech Utility Service Bureau (canada) Inc. | 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 | 2006-03-03 |
Docs Doctor On Call Service Inc. | 599 Plantation Gate, Newmarket, ON L3X 2C2 | 2003-09-17 |
U.S.l.-1 Underground Service Locators One-call Systems Inc. | 458 Tweedsmuir Avenue, Ottawa, ON K1Z 5N9 | 1993-07-16 |
U.S.l.-1 Underground Service Locators One-call Systems Inc. | 5684 Watterson Street, Ottawa, ON K4M 1L5 | |
Transit Notification Technologies Ltd. | 880 Taylor Creek Drive, Orleans, ON K1C 1T1 | 2011-05-10 |
The Utility Company Ltd. | 700 March Road, Suite 200, Ottawa, ON K2K 2V9 | |
Call-net Carrier Services Inc. | 2235 Sheppard Avenue East, Suite 1800, Toronto, ON M2J 5G1 | 1998-06-23 |
Call-net Communications Inc. | 2235 Sheppard Avenue East, Suite 1800, Toronto, ON M2J 5G1 | 1997-10-22 |
Les Systemes Soft Call Inc. | 300 Stinson, Suite 200, St-laurent, QC H4N 2E7 | 1988-11-25 |
Please provide details on ONE CALL UTILITY NOTIFICATION SERVICE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |