STEPH CONTRAX INC.

Address:
3300, 421 - 7th Avenue Sw, Td Canada Trust Tower, Calgary, AB T2P 4K9

STEPH CONTRAX INC. is a business entity registered at Corporations Canada, with entity identifier is 2206684. The registration start date is June 17, 1987. The current status is Active.

Corporation Overview

Corporation ID 2206684
Business Number 891614786
Corporation Name STEPH CONTRAX INC.
Registered Office Address 3300, 421 - 7th Avenue Sw
Td Canada Trust Tower
Calgary
AB T2P 4K9
Incorporation Date 1987-06-17
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
FRANK J. MOTTER HABITAT 67, APT. 222, MONTREAL QC H3C 3R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-16 1987-06-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-09-08 current 3300, 421 - 7th Avenue Sw, Td Canada Trust Tower, Calgary, AB T2P 4K9
Address 2001-09-05 2015-09-08 600 6th Avenue S.w., Calgary, AB T2P 0S5
Address 1999-05-13 2001-09-05 5601 Rue Pare, Suite 220, Mont Royal, QC H4P 1P7
Address 1999-05-13 2001-09-05 5601 Rue Pare, Suite 220, Mont Royal, QC H4P 1P7
Address 1987-06-17 1999-05-13 600 6th Avenue S.w., Calgary, QC T2P 0S5
Name 1988-12-30 current STEPH CONTRAX INC.
Name 1987-06-17 1988-12-30 156538 CANADA INC.
Status 2017-12-05 current Active / Actif
Status 2017-11-22 2017-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-11-19 2017-11-22 Active / Actif
Status 1992-10-01 1992-11-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1987-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3300, 421 - 7TH AVENUE SW
City CALGARY
Province AB
Postal Code T2P 4K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Valadar Limited 3300, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 1980-08-25
Sembiosys Genetics Inc. 3300, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 1994-04-25
Canadian Rocky Mountain Properties Inc. 3300, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9
7500106 Canada Inc. 3300, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 2010-03-17
6325041 Canada Ltd. 3300, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 2004-12-15
Monogram Coffee Inc. 3300, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 2014-02-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Allancroft Exploration Inc. 421 7th Avenue S.w, 30 Floor, Calgary, AB T2P 4K9 2020-02-28
Pavati Canada Inc. 1700, 421 - 7th Avenue Southwest, Calgary, AB T2P 4K9 2019-12-19
11304372 Canada Inc. 421 - 7th Avenue Sw, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2019-03-18
Allison's Logistics Inc. Suite # 3049, 421 7 Ave Sw, Calgary, AB T2P 4K9 2018-10-14
Canada-asean Business Council Suite 4000, 421 7th Avenue Sw, Calgary, AB T2P 4K9 2018-07-03
Great Race Productions Ltd. 421 7th Avenue Sw, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2018-04-04
Seastrom Scholarship of Life Pursuits 1600, 421 7 Avenue Southwest, Calgary, AB T2P 4K9 2017-11-06
Green Gold Productions Inc. 4000, 421 7 Avenue Southwest, Calgary, AB T2P 4K9 2017-06-01
Hemp Hydrate International Holdings Ltd. 421 7th Avenue, Southwest, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2017-05-19
Karma Cars Canada Ltd. 1600, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2016-10-06
Find all corporations in postal code T2P 4K9

Corporation Directors

Name Address
FRANK J. MOTTER HABITAT 67, APT. 222, MONTREAL QC H3C 3R6, Canada

Entities with the same directors

Name Director Name Director Address
ENDOVISION CLINIC INC. FRANK J. MOTTER 49 LINDWOOD, MONT-ROYAL QC H3P 1J1, Canada
ENDOVISION INC. FRANK J. MOTTER 49 CROISSANT LINWOOD, MONT-ROYAL QC H3P 1J1, Canada
MI Corazon Foundation FRANK J. MOTTER 222-2600 PIERRE-DUPUY AVENUE, MONTREAL QC H3C 3R6, Canada
K.D. SAMPLES INC. FRANK J. MOTTER 2600 AVENUE PIERRE-DUPUY, SUITE 222, MONTREAL QC H3C 3R6, Canada
3095487 CANADA INC. FRANK J. MOTTER HABITAT 67, APT. 222, MONTREAL QC H3C 3R6, Canada
FJM REAL ESTATE INC. · IMMOBILIERS FJM INC. Frank J. Motter 32 Sunnyside Avenue, Westmount QC H3Y 1C2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4K9

Similar businesses

Corporation Name Office Address Incorporation
Royaltec Contrax Limited 2401 Mount Albert Rd Rr#2, Queensville, ON L0G 1R0 2008-04-30
Steph & Gil Inc. 131a 2nd Street Ne, Medicine Hat, AB T1A 5L1 2020-11-07
Steph Design Inc. 109 Corbeil, Gatineau, QC J8Y 5X6 2010-11-02
A Place for Steph 118 Underhill Drive, Toronto, ON M3A 2K2 2017-06-22
Steph Roy Consulting Inc. 68 Huntsman Cres, Kanata, ON K2M 1C4 2009-10-12
Gene & Steph Inc. 299 Elizabeth, Deux-montagnes, QC J7R 3T1 1994-09-02
Steph Pressure Washer Services Inc. 2-945 Route 6, Curran, ON K0B 1C0 1984-01-04
Steph & Will Roro Systems Incorporated #3, Bellerive, St. Basile-le Grand, QC J3N 1K6 2010-08-29

Improve Information

Please provide details on STEPH CONTRAX 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