H-D TECH INC. is a business entity registered at Corporations Canada, with entity identifier is 2031051. The registration start date is March 19, 1986. The current status is Dissolved.
Corporation ID | 2031051 |
Business Number | 102308640 |
Corporation Name | H-D TECH INC. |
Registered Office Address |
2100, 450 - 1st Street Sw Calgary AB T2P 5H1 |
Incorporation Date | 1986-03-19 |
Dissolution Date | 2012-12-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 2 |
Director Name | Director Address |
---|---|
JYRKI MAKI-KALA | NAKINNIEMI 1, AETSA FIN-32740, Finland |
MARK A. BRADLEY | 8 WOODACRES COURT SW, CALGARY AB T2W 4V4, Canada |
J. JEFF JOHNSTON | 420 WHISPERING WATER TRAIL, CALGARY AB T3Z 3V1, Canada |
DENNIS DONG | 409 HAMPTON TRACE LANE, COLUMBIA SC 29209, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-03-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1986-03-18 | 1986-03-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2006-06-13 | current | 2100, 450 - 1st Street Sw, Calgary, AB T2P 5H1 |
Address | 2000-10-25 | 2006-06-13 | 250 6th Avenue Sw, Suite 2200, Calgary, AB T2P 3H7 |
Address | 1991-09-24 | 2000-10-25 | 1086 Modeland Road, Box 1012, Sarnia-clearwater, ON N7T 7K7 |
Name | 1991-09-24 | current | H-D TECH INC. |
Name | 1986-03-19 | 1991-09-24 | H-D TECH INC. |
Status | 2012-12-18 | current | Dissolved / Dissoute |
Status | 2012-09-06 | 2012-12-18 | Active / Actif |
Status | 2012-08-23 | 2012-09-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1986-03-19 | 2012-08-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-12-18 | Dissolution | Section: 210(3) |
2005-11-04 | Amendment / Modification | Directors Limits Changed. |
2000-10-25 | Amendment / Modification | RO Changed. |
1986-03-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2012-03-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-03-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2008-10-23 | 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 |
---|---|---|
Dow Chemical Finance Canada Inc. | 2100, 450 - 1st Street Sw, Calgary, AB T2P 5H1 | 1988-08-23 |
Meglobal Canada Inc. | 2100, 450 - 1st Street Sw, Calgary, AB T2P 5H1 | 2004-04-30 |
Dow Chemical Canada Inc. | 2100, 450 - 1st Street Sw, Calgary, AB T2P 5H1 | |
Americas Styrenics Canada Inc. | 2100, 450 - 1st Street Sw, Calgary, AB T2P 5H1 | 2008-01-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10943045 Canada Ltd. | 450 - 1 Street Sw, Calgary, AB T2P 5H1 | 2018-08-13 |
Datawise Intelligent Options Inc. | Suite 2500, 450 - 1st St. Sw, Calgary, AB T2P 5H1 | 2018-08-10 |
Miramar Family Investments II Inc. | 450 1st St S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1 | 2015-01-23 |
Sustainitech Inc. | 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 | 2013-12-04 |
Basin Supply Canada Inc. | Suite 2500, 450 – 1st Street Sw, Calgary, AB T2P 5H1 | 2012-09-04 |
Transcanada Gas Pipelines Holdings Gp Ltd. | 450-1st Street, Calgary, AB T2P 5H1 | 2012-07-20 |
The Bernie and Jan Mccaffery Foundation | Suite 2500 - 450 1st Street Sw, Transcanada Tower, Calgary, AB T2P 5H1 | 2011-12-23 |
7577800 Canada Inc. | 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 | 2011-12-20 |
Elephant Acquisition Corp. | 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 | 2010-06-22 |
4513380 Canada Inc. | 450 - 1st St. S.w., Transcanada Tower, Suite 2500, Calgary, AB T2P 5H1 | 2009-10-06 |
Find all corporations in postal code T2P 5H1 |
Name | Address |
---|---|
JYRKI MAKI-KALA | NAKINNIEMI 1, AETSA FIN-32740, Finland |
MARK A. BRADLEY | 8 WOODACRES COURT SW, CALGARY AB T2W 4V4, Canada |
J. JEFF JOHNSTON | 420 WHISPERING WATER TRAIL, CALGARY AB T3Z 3V1, Canada |
DENNIS DONG | 409 HAMPTON TRACE LANE, COLUMBIA SC 29209, United States |
Name | Director Name | Director Address |
---|---|---|
DOW CHEMICAL CANADA INC. | J. JEFF JOHNSTON | 420 WHISPERING WATER TRAIL, CALGARY AB T3Z 3V1, Canada |
163657 CANADA INC. | MARK A. BRADLEY | 8 WOODACRES COURT SW, CALGARY AB T2W 4V4, Canada |
DOW CHEMICAL CANADA INC. | MARK A. BRADLEY | 8 WOODACRES COURT SW, CALGARY AB T2W 4V4, Canada |
165542 CANADA INC. | MARK A. BRADLEY | 1630 MILLS ST, SARNIA ON N7S 3P4, Canada |
UNION CARBIDE CANADA INC. | MARK A. BRADLEY | 2027 PUMP HILL WAY S.W., CALGARY AB T2V 4Y9, Canada |
DOW CHEMICAL OF CANADA, LIMITED | MARK A. Bradley | 2027 PUMP HILL WAY S.W., CALGARY AB T2V 4Y9, Canada |
City | CALGARY |
Post Code | T2P 5H1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Societe Upsilon De Commerce International Tech (suci Tech) Inc. | 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 | 1997-11-19 |
Premier Tech LtÉe | 1 Avenue Premier, (campus Premier Tech), Rivière-du-loup, QC G5R 6C1 | |
Zol-tech Electrique Ltee | 1921 Rue Sauriol, Chomedey Laval, QC | 1976-10-25 |
Tech-met Optiques Ltee | 80 Milner Ave., Unit 9, Scarborough, ON M1S 3P8 | 1981-08-12 |
Med-tech Environnemental (cda) Ltée. | 17 Melanie Drive, Brampton, ON L6T 4K8 | 1989-12-15 |
Non-tech Workshops Inc. | 220, Rue Edward-assh, Ste-catherine-de-la-jacques-cart, QC G3N 1A1 | 1999-02-24 |
Analyses D'humidite A-tech Ltee | Po Box 105, Manotick, QC K0A 2N0 | 1975-12-11 |
Top-tech Body Shop Inc. | 8680, Rue Lafrenaie, Saint-leonard, QC H1P 2B5 | 2006-11-14 |
Serrure Royale Tech Inc. | 5391, De Castille, MontrÉal, QC H1G 3E3 | 2004-06-21 |
O-tech Designs Ltd. | 7055 32e Avenue, Edmonton, AB T6K 2K9 | 1977-11-14 |
Please provide details on H-D TECH 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |