134437 CANADA LTD.

Address:
350 7th Avenue Sw, Suite 1900, Calgary, AB T2P 3N9

134437 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 1738135. The registration start date is July 24, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1738135
Corporation Name 134437 CANADA LTD.
Registered Office Address 350 7th Avenue Sw
Suite 1900
Calgary
AB T2P 3N9
Incorporation Date 1984-07-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
I.G. HOLMES 2227 DEER SIDE DRIVE S.E., CALGARY AB T2J 5L7, Canada
R.R. SIROIS 136 EDGEMOT PLACE N.W., CALGARY AB T3A 2J9, Canada
R.G. GREENE 920 ELIZABETH ROAD S.W., CALGARY AB T2S 1M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-07-23 1984-07-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-07-24 current 350 7th Avenue Sw, Suite 1900, Calgary, AB T2P 3N9
Name 1984-07-24 current 134437 CANADA LTD.
Status 1985-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-07-24 1985-01-01 Active / Actif

Activities

Date Activity Details
1984-07-24 Incorporation / Constitution en société

Office Location

Address 350 7TH AVENUE SW
City CALGARY
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Image Communications Inc. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1996-09-25
White Bear Energy Services Ltd. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1996-12-02
Airgas Canada Inc. 350 7th Avenue Sw, Suite 1800, Calgary, AB T2P 3N9
Grayrock Shared Ventures Ltd. 350 7th Avenue Sw, Suite 2800, Calgary, AB T2P 3N9 1986-12-29
Baker Service Tools Ltd. 350 7th Avenue Sw, Suite 1900, Calgary, AB T2P 3N9 1980-08-29
Tel.n.form Interactive Communications Canada Corp. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1995-02-09
Canadair Rj Capital Inc. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1995-09-19

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
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
Lrs Canada, Ltd. 350 First Canadian Place, Suite 1900, Calgary, AB T2P 3N9 1980-01-24
Find all corporations in postal code T2P3N9

Corporation Directors

Name Address
I.G. HOLMES 2227 DEER SIDE DRIVE S.E., CALGARY AB T2J 5L7, Canada
R.R. SIROIS 136 EDGEMOT PLACE N.W., CALGARY AB T3A 2J9, Canada
R.G. GREENE 920 ELIZABETH ROAD S.W., CALGARY AB T2S 1M9, Canada

Entities with the same directors

Name Director Name Director Address
102437 CANADA INC. I.G. HOLMES 2227 DEER SIDE DR. S.E., CALGARY AB T2J 5L7, Canada
102437 CANADA INC. R.G. GREENE 920 ELIZABETH RD. S.W., CALGARY AB T2S 1M9, Canada
102437 CANADA INC. R.R. SIROIS 136 EDGEMONT DRIVE N.W., CALGARY AB , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3N9

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 134437 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