2140047 CANADA LTD.

Address:
601 - 4920 - 52nd Street, Yellowknife, NT X1A 3T1

2140047 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 2140047. The registration start date is December 22, 1986. The current status is Active.

Corporation Overview

Corporation ID 2140047
Business Number 103941860
Corporation Name 2140047 CANADA LTD.
Registered Office Address 601 - 4920 - 52nd Street
Yellowknife
NT X1A 3T1
Incorporation Date 1986-12-22
Corporation Status Active / Actif
Number of Directors 2 - 3

Directors

Director Name Director Address
SHERRY HODGSON 334 MacKenzie Drive, P.O. Box 178, Norman Wells NT X0E 0V0, Canada
DANNY GAUDET P.O. BOX 80, LOT 10, BLOCK 15, DELINE NT X0E 0G0, Canada
HEATHER BOURASSA P.O. BOX 4, SK 167, FORT GOOD HOPE NT X0E 0H0, Canada
WARREN WRIGHT BOX 167, NORMAN WELLS NT X0E 0V0, Canada
LEONARD KENNY P.O. BOX 70, LOT 14, BLOCK 16, PLAN 2242, NORMAN WELLS NT X0E 0G0, Canada
ANDREW BAILES BAG SERVICE 2200, LOT 1011 CANOL DRIVE, NORMAN WELLS NT X0E 0V0, Canada
Freda Taneton P.O. Box 132, Deline NT X0E 0G0, Canada
ED SHEPPARD BAG SERVICE 2200, LOT 1011 CANOL DRIVE, NORMAN WELLS NT X0E 0V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-21 1986-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-07 current 601 - 4920 - 52nd Street, Yellowknife, NT X1A 3T1
Address 2007-06-28 2012-08-07 201, 5120 - 49 Street, Yellowknife, NT X1A 1P8
Address 2003-03-11 2007-06-28 203, 5102 - 50 Avenue, Yellowknife, NT X1A 3S8
Address 1986-12-22 2003-03-11 4912 49th Street, Po Box 2459, Yellowknife, NT X1A 2P8
Name 1996-12-13 current 2140047 CANADA LTD.
Name 1986-12-22 1996-12-13 NORTH-WRIGHT AIR LTD.
Status 1992-04-30 current Active / Actif
Status 1992-04-01 1992-04-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-04-19 Amendment / Modification Directors Limits Changed.
1986-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 601 - 4920 - 52nd STREET
City YELLOWKNIFE
Province NT
Postal Code X1A 3T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Simpson Air (1981) Limited 601 - 4920 - 52nd Street, Yellowknife, NT X1A 3T1 1981-05-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
9018131 Canada Inc. #1102-4920 52nd Street, Yellowknife, NT X1A 3T1 2014-09-12
Humbert Enterprises Limited #802 Precambrian Building, 4920 52 Street, Yellowknife, NT X1A 3T1 2004-08-30
Wolfe Trail Slashing Incorporated 601. 4920 - 52nd Street, Yellowknife, NT X1A 3T1 2004-03-01
Daazraii/north-wright Airways Ltd. 601, 4920-52nd Street, Yellowknife, NT X1A 3T1 2004-01-28
3637344 Canada Inc. 4920 - 52nd Street, Suite 1008, Yellowknife, NT X1A 3T1 1999-06-28
Nsm Diamonds Ltd. # 802 Precambrian Bldg, 4920 - 52 St., Yellowknife, NT X1A 3T1 1998-12-04
3360938 Canada Inc. 4920 52nd Street, Suite 1008 Precambrian Building, Yellowknife, NT X1A 3T1 1997-04-22
North-wright Airways Ltd. 601, 4920 - 52nd Street, Yellowknife, NT X1A 3T1 1996-12-13
Yamoga Lands Corporation 601-4920 52 Street, Yellowknife, NT X1A 3T1 1994-04-13
The Sahtu Secretariat Incorporated 601-4920 52 St., Yellowknife, NT X1A 3T1 1993-08-23
Find all corporations in postal code X1A 3T1

Corporation Directors

Name Address
SHERRY HODGSON 334 MacKenzie Drive, P.O. Box 178, Norman Wells NT X0E 0V0, Canada
DANNY GAUDET P.O. BOX 80, LOT 10, BLOCK 15, DELINE NT X0E 0G0, Canada
HEATHER BOURASSA P.O. BOX 4, SK 167, FORT GOOD HOPE NT X0E 0H0, Canada
WARREN WRIGHT BOX 167, NORMAN WELLS NT X0E 0V0, Canada
LEONARD KENNY P.O. BOX 70, LOT 14, BLOCK 16, PLAN 2242, NORMAN WELLS NT X0E 0G0, Canada
ANDREW BAILES BAG SERVICE 2200, LOT 1011 CANOL DRIVE, NORMAN WELLS NT X0E 0V0, Canada
Freda Taneton P.O. Box 132, Deline NT X0E 0G0, Canada
ED SHEPPARD BAG SERVICE 2200, LOT 1011 CANOL DRIVE, NORMAN WELLS NT X0E 0V0, Canada

Entities with the same directors

Name Director Name Director Address
SAHTU AVIATION MUSEUM ANDREW BAILES 417 MACKENZIE DRIVE, NORMAN WELLS NT X0V 0V0, Canada
NORTH-WRIGHT AIRWAYS LTD. Danny Gaudet P.O. Box 80, Lot 10, Block 15, Deline NT X0E 0G0, Canada
DÉLINE FINANCIAL CORPORATION FREDA TANETON LOT 4, BLOCK 18, PLAN 2242, P. O. BOX 132, DELINE NT X0E 0G0, Canada
DÉLINE LAND CORPORATION FREDA TANETON LOT 4, BLOCK 18, PLAN 2242, P.O. BOX 132, DELINE NT X0E 0G0, Canada
NORTH-WRIGHT AIRWAYS LTD. HEATHER BOURASSA P.O. BOX 4, SK 167, FORT GOOD HOPE NT X0E 0H0, Canada
K'ahsho Got'ine Helicopters Ltd. Heather Bourassa Behdzi Ahda First Nation, P.O. Box 37, Colville Lake NT X0E 1L0, Canada
Xahweguweh Financial Corporation HEATHER BOURASSA LOT 224, PLAN 3901, FORT GOOD HOPE NT X0E 0H0, Canada
Yamoga Lands Corporation HEATHER BOURASSA LOT 224, PLAN 3901, FORT GOOD HOPE NT X0E 0H0, Canada
Deline Helicopters Ltd. Leonard Kenny Lot 11, Block 14, Plan 2242, PO Box 117, Deline NT X0E 0G0, Canada
FORT FRANKLIN DENE CORPORATION LEONARD KENNY P.O BOX 70 LOT 14 BLOCK 16, PLAN 2242, DELINE NT X0E 0G0, Canada

Competitor

Search similar business entities

City YELLOWKNIFE
Post Code X1A 3T1

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 2140047 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