EBV ENGINEERING INC.

Address:
700 2nd Street Sw, Suite 3600, Calgary, AB T2P 2W2

EBV ENGINEERING INC. is a business entity registered at Corporations Canada, with entity identifier is 1871196. The registration start date is March 19, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1871196
Corporation Name EBV ENGINEERING INC.
Registered Office Address 700 2nd Street Sw
Suite 3600
Calgary
AB T2P 2W2
Incorporation Date 1985-03-19
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MICHAEL J. MCKINNON 23 BEACONSFIELD N.W., CALGARY AB T3K 1W8, Canada
JAN H. KREFTING FINNHAUGVEIEN 21, 0751 OSLO 7 , Norway
JOHN J. SHEPHERD 90 KILBARRY ROAD, TORONTO ON M5P 1K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-18 1985-03-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-19 current 700 2nd Street Sw, Suite 3600, Calgary, AB T2P 2W2
Name 1985-03-19 current EBV ENGINEERING INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-07-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-03-19 1988-07-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1985-03-19 Incorporation / Constitution en société

Office Location

Address 700 2ND STREET SW
City CALGARY
Province AB
Postal Code T2P 2W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2848309 Canada Inc. 700 2nd Street Sw, Suite 1200, Calgary, AB T2P 4V5 1992-08-28
Norwood Controls Limited 700 2nd Street Sw, Suite 3250, Calgary, AB T2P 2W2 1980-11-21
Dubney Investments Inc. 700 2nd Street Sw, Suite 3250, Calgary, AB T2P 2W2 1982-11-30
Silvertip Real Estate Limited 700 2nd Street Sw, Suite 3250, Calgary, AB T2P 2W2 1982-12-15
Interphase E.m.s. Society (1985) Inc. 700 2nd Street Sw, Suite 1200, Calgary, AB T2P 4V5 1985-05-01
Agri Trends Research Inc. 700 2nd Street Sw, Suite 3250, Calgary, AB T2P 2W2 1985-05-22
Cometra Energy Ltd. 700 2nd Street Sw, Suite 1200, Calgary, AB T2P 4V5
Lipa Administration Inc. 700 2nd Street Sw, Suite 1200, Calgary, AB T2P 4V5 1981-04-16
Canadian Cometra, Inc. 700 2nd Street Sw, Suite 1200, Calgary, AB T2P 4V5 1988-06-29
162903 Canada Inc. 700 2nd Street Sw, Suite 1200, Calgary, AB T2P 4V5 1988-06-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wardair Leasco Inc. 700 2nd St. S.w., Suite 2800, Calgary, AB T2P 2W2 1987-10-28
147033 Canada Inc. 700 2nd South West, Calgary, AB T2P 2W2 1985-09-11
Pacific Western Holidays Ltd. 700 2 Street S.w., Calgary, AB T2P 2W2 1981-06-15
Merrill Inc. 700 2nd Street South West, Suite 2900 Scotia Centre, Calgary, AB T2P 2W2 1979-09-10
Triton Centres (canada) Limited 700 Second Street South West, Suite 3000, Calgary, AB T2P 2W2 1972-03-10
Rubricon Investments Limited 700 Second St. S.w., Suite 3000, Calgary, AB T2P 2W2 1968-10-31
Kenwall Enterprises Ltd. 700 2nd St. Sw, Suite 3600, Calgary, AB T2P 2W2 1965-07-21
Transpacific Tours (canada) Limited 700 2nd Street S.e., Suite 2800, Calgary, AB T2P 2W2
Francana Oil & Gas Ltd. 700 2nd Street South West, 29th Floor, Calgary, AB T2P 2W2 1952-12-08
Kenwal Ltd. 700 2nd Street South West, Suite 3600 Scotia Centre, Calgary, AB T2P 2W2
Find all corporations in postal code T2P2W2

Corporation Directors

Name Address
MICHAEL J. MCKINNON 23 BEACONSFIELD N.W., CALGARY AB T3K 1W8, Canada
JAN H. KREFTING FINNHAUGVEIEN 21, 0751 OSLO 7 , Norway
JOHN J. SHEPHERD 90 KILBARRY ROAD, TORONTO ON M5P 1K7, Canada

Entities with the same directors

Name Director Name Director Address
LEIGH INSTRUMENTS LIMITED JOHN J. SHEPHERD 90 KILBARRY RD., TORONTO ON M5P 1K7, Canada
VIATEC RESOURCE SYSTEMS, INC. JOHN J. SHEPHERD 90 KILBARRY ROAD, TORONTO ON M5P 1K7, Canada
VIATEC AUTOMATION SYSTEMS, INC. JOHN J. SHEPHERD 20 RICHMOND STREET EAST SUITE 425, TORONTO ON M5C 2R9, Canada
VIATEC AUTOMATION SYSTEMS, INC. MICHAEL J. MCKINNON 6815 8TH STREET N.E., CALGARY AB T2E 7H7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2W2
Category engineering
Category + City engineering + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Yeg Engineering Group Inc. 4311 Savaryn Drive Sw, Edmonton, AB T6X 2E8
Data Sciences Engineering Corp. 17816 - 105 Ave Nw, C/o: Alpha Adroit Engineering Ltd., Edmonton, AB T5S 2H5 2019-12-12
Lri Engineering Inc. 170 University Avenue, 3rd Floor, Toronto, ON M5H 3B3
David Mcmanus Engineering Ltd. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8
Tech-met Engineering Ltee 80 Milner Avenue, Unit 9, Scarborough, ON M1S 3P8 1980-01-09
Ingenious Engineering Solutions Ltd. 27 Ludgate Drive, Etobicoke, ON M9W 2Y2
Levelton Engineering Ltd. 16f- 1600 Rene-levesque West, Montreal, QC H3H 1P9
Conquest Engineering Ltd. 1505 Barrington Street, Suite 901, Halifax, NS B3J 3K5
Geospec Engineering Ltd. 16f- 1600 Rene-levesque West, Montreal, QC H3H 1P9
Ricor Engineering Ltd. 130 Dufferin Avenue, Suite 1400, London, ON N6A 5R2

Improve Information

Please provide details on EBV ENGINEERING 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