H-D TECH INC.

Address:
2100, 450 - 1st Street Sw, Calgary, AB T2P 5H1

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 2100, 450 - 1st Street SW
City CALGARY
Province AB
Postal Code T2P 5H1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P 5H1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches