143821 CANADA LTD.

Address:
400 4th Ave S.w., Suite 3200, Calgary, AB T2P 0X9

143821 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 1920553. The registration start date is April 29, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1920553
Business Number 871910089
Corporation Name 143821 CANADA LTD.
Registered Office Address 400 4th Ave S.w.
Suite 3200
Calgary
AB T2P 0X9
Incorporation Date 1985-04-29
Dissolution Date 1989-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
RENE KUDEL 224 4TH AVENUE SOUTH SUITE 312, SASKATOON SK , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-28 1985-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-29 current 400 4th Ave S.w., Suite 3200, Calgary, AB T2P 0X9
Name 1985-04-29 current 143821 CANADA LTD.
Status 1989-01-06 current Dissolved / Dissoute
Status 1985-04-29 1989-01-06 Active / Actif

Activities

Date Activity Details
1989-01-06 Dissolution
1985-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 4TH AVE S.W.
City CALGARY
Province AB
Postal Code T2P 0X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Db - Pipetech Engineering Limited 400 4th Ave S.w., Suite 3200, Calgary, AB T2P 0X9 1984-10-30
Gestions Campness Inc. 400 4th Ave S.w., Suite 3200, Calgary, AB T2P 0X9 1985-01-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
168313 Canada Ltd. 400_ 4th Avenue S.w., Suite 3200, Calgary, AB T2P 0X9 1989-05-25
158434 Canada Ltd. 400 4th Avenue S.w., Suite 3200, Calgary, AB T2P 0X9 1987-10-06
Les Investisseurs Mingross Inc. 400 4th Avenue Centre S.w., Suite 3200, Calgary, AB T2P 0X9 1986-12-01
150409 Canada Inc. 400 4 Ave. S.w., Calgary, AB T2P 0X9 1986-05-21
141513 Canada Ltd. 400 4th Avenue S.e., Suite 3200, Calgary, AB T2P 0X9 1985-04-04
Sms Mine Services Limited 3200 400 4th Avenue S.w., Calgary, AB T2P 0X9 1984-10-30
125744 Canada Ltd. 3200 Shell Centre 4th Avenue S, Suite 400, Calgary, AB T2P 0X9 1983-08-05
116931 Canada Ltd. 400 4th Avenue S.w. Shell Centre, Suite 3200, Calgary, AB T2P 0X9 1982-08-19
116413 Canada Inc. 400 4th Avenue Shell Centre, Suite 3200, Calgary, AB T2P 0X9 1982-07-20
115502 Canada Inc. 400 4th Ave S.w. 3200 Shell Centre, Calgary, AB T2P 0X9 1982-05-27
Find all corporations in postal code T2P0X9

Corporation Directors

Name Address
RENE KUDEL 224 4TH AVENUE SOUTH SUITE 312, SASKATOON SK , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P0X9

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 143821 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