151477 CANADA INC.

Address:
401 9th Avenue, S.w., Suite 700, Calgary, AB T2P 3C5

151477 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2084660. The registration start date is August 14, 1986. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2084660
Business Number 879008266
Corporation Name 151477 CANADA INC.
Registered Office Address 401 9th Avenue, S.w.
Suite 700
Calgary
AB T2P 3C5
Incorporation Date 1986-08-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN P. CARLETON 401 9TH AVENUE, S.W., SUITE 700, CALGARY AB T2P 3C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-08-13 1986-08-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-08-14 current 401 9th Avenue, S.w., Suite 700, Calgary, AB T2P 3C5
Name 1986-08-14 current 151477 CANADA INC.
Status 1987-03-03 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-08-14 1987-03-03 Active / Actif

Activities

Date Activity Details
1986-08-14 Incorporation / Constitution en société

Office Location

Address 401 9TH AVENUE, S.W.
City CALGARY
Province AB
Postal Code T2P 3C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
151478 Canada Inc. 401 9th Avenue, S.w., Suite 700, Calgary, AB T2P 3C5 1986-08-14
151479 Canada Inc. 401 9th Avenue, S.w., Suite 700, Calgary, AB T2P 3C5 1986-08-14
151480 Canada Inc. 401 9th Avenue, S.w., Suite 700, Calgary, AB T2P 3C5 1986-08-14
Can-amera Lumber Exporters Ltd. 401 9th Avenue, S.w., Suite 700, Calgary, AB T2P 3C5 1987-09-14
158152 Canada Inc. 401 9th Avenue, S.w., Suite 700, Calgary, AB T2P 3C5 1987-09-14
158153 Canada Inc. 401 9th Avenue, S.w., Suite 700, Calgary, AB T2P 3C5 1987-09-14
158154 Canada Inc. 401 9th Avenue, S.w., Suite 700, Calgary, AB T2P 3C5 1987-09-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gulf (n.a.) Limited. 401 -9 Avenue S.w., #1600, Calgary, AB T2P 3C5 1997-01-10
2739798 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-08-02
149528 Canada Ltd. 407 9th Avenue, Suite 700, Calgary, AB T2P 3C5 1986-03-04
Ny International Venture Capital Corp. 401 9 Avenue Sw, Suite 700, Calgary, AB T2P 3C5 1985-04-12
Philotecton Holdings Inc. 401 9th Avenue S.e. 7th Floor, Calgary, AB T2P 3C5 1984-04-11
Lasmo Oil Development (canada) Ltd. 401 9e Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1982-01-12
Placements Sunas Ltee 401 9th Ave South West, 7th Floor, Calgary, AB T2P 3C5 1975-12-12
Gobles Oil and Gas Limited 401 Ninth Ave South West, Calgary, AB T2P 3C5 1954-08-03
3547531 Canada Inc. 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5
85708 Canada Ltee 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 1978-01-17
Find all corporations in postal code T2P3C5

Corporation Directors

Name Address
JOHN P. CARLETON 401 9TH AVENUE, S.W., SUITE 700, CALGARY AB T2P 3C5, Canada

Entities with the same directors

Name Director Name Director Address
137686 CANADA LTD. JOHN P. CARLETON 59 EDFORTH WAY N.W., CALGARY AB T3A 3A5, Canada
4203313 Canada Inc. JOHN P. CARLETON 3700, 400 - 3RD AVENUE S.W., CALGARY AB T2P 4H2, Canada
151479 CANADA INC. JOHN P. CARLETON 401 9TH AVENUE, S.W., SUITE 700, CALGARY AB T2P 3C5, Canada
139620 CANADA LTD. JOHN P. CARLETON 59 EDFORTH WAY N.W., CALGARY AB T3A 3A5, Canada
Constellation New Energy Canada Inc. JOHN P. CARLETON 3700, 400 - 3RD AVENUE S.W., CALGARY AB T2P 4H2, Canada
151478 CANADA INC. JOHN P. CARLETON 401 9TH AVENUE, S.W. SUITE 700, CALGARY AB T2P 3C5, Canada
EUA Cogenex-Canada Inc. JOHN P. CARLETON 3700, 400 - 3RD AVENUE S.W., CALGARY AB T2P 4H2, Canada
154964 CANADA INC. JOHN P. CARLETON 401 9TH AVENUE S.W. SUITE 700, CALGARY AB T2P 3C5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3C5

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 151477 CANADA 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