163968 CANADA INC.

Address:
855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8

163968 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2393905. The registration start date is October 28, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2393905
Business Number 104190822
Corporation Name 163968 CANADA INC.
Registered Office Address 855 - 2 Street Sw, Suite 3500
Calgary
AB T2P 4J8
Incorporation Date 1988-10-28
Dissolution Date 2020-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
HEATHER KENNEDY 303 - 13 AVENUE SW, SUITE 1409, CALGARY AB T2R 0Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-27 1988-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-14 current 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8
Address 2012-02-28 2013-11-14 509 21 Ave. Sw, Unit 105, Calgary, AB T2S 0G9
Address 2005-08-29 2012-02-28 265 Silverbirch Blvd., Mount Hope, ON L0R 1W0
Address 1988-10-28 2005-08-29 2930 St. Joseph Blvd, Lachine, QC H8S 2P4
Name 1988-10-28 current 163968 CANADA INC.
Status 2020-06-18 current Dissolved / Dissoute
Status 2012-05-01 2020-06-18 Active / Actif
Status 2012-03-27 2012-05-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-28 2012-03-27 Active / Actif
Status 2011-06-21 2012-02-28 Dissolved / Dissoute
Status 2010-03-02 2011-06-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-06 2010-03-02 Active / Actif
Status 2004-11-03 2004-12-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-04 2004-11-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-04-22 2000-02-04 Active / Actif
Status 1994-02-01 1994-04-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2020-06-18 Dissolution Section: 210(3)
2012-02-28 Revival / Reconstitution
2012-02-28 Amendment / Modification RO Changed.
Section: 178
2011-06-21 Dissolution Section: 212
2005-08-29 Amendment / Modification RO Changed.
1988-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 855 - 2 Street SW, Suite 3500
City CALGARY
Province AB
Postal Code T2P 4J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alberta Power (2000) Ltd. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2000-10-13
6043445 Canada Inc. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2002-12-06
Labmag Services Inc. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2004-07-13
Silverwillow Energy Corporation 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2012-01-05
Tullow Oil Canada Limited 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2013-09-20
Pfr Energy Holding Inc. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2015-09-21
Sdx Energy Inc. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8
Kiewit Tmep Corp. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2016-02-24
Compcheck Technologies Inc. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2016-03-18
Ste Catherine & Crescent Inc. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2017-02-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elevation Power Inc. 855 2 Street Southwest, 3800 East Tower, Bankers Hall, Calgary, AB T2P 4J8 2020-05-13
Horizon Oil Sands Company Ltd. 2100, 855 - 2nd Street S.w., Calgary, AB T2P 4J8 2017-06-19
Agriculture for Life Inc. 855 - 2nd Street Sw, Ste 3500, Calgary, AB T2P 4J8 2011-11-03
7939086 Canada Inc. 3500, 822-2 Street Sw, Calgary, AB T2P 4J8 2011-09-27
Killick Aerospace Holding Inc. 855, 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2011-06-09
7504314 Canada Inc. 855 - 2nd Street Sw, Ste. 3500, Calgary, AB T2P 4J8 2010-03-22
The Petroleum Society of Canada 855 - 2 Street Sw, 3500, Calgary, AB T2P 4J8 2008-01-30
Concession A25 Funding Ltd. 855 2nd Street, S.w., Suite 3500, Calgary, AB T2P 4J8 2007-03-27
Trans Mountain Pipeline Inc. 3500, 855 2nd Street S.w., Calgary, AB T2P 4J8 2007-02-21
Kiewit Energy Canada Corp. 855-2nd St. S.w., Suite 3500, Bankers Hall, East Tower, Calgary, AB T2P 4J8 2005-02-21
Find all corporations in postal code T2P 4J8

Corporation Directors

Name Address
HEATHER KENNEDY 303 - 13 AVENUE SW, SUITE 1409, CALGARY AB T2R 0Y9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4J8

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 163968 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