NORTH AMERICAN GLOBAL PROTECTION 2000 INC.

Address:
Suite 710, 440 - 2nd Avenue Sw, Calgary, AB T2P 5E9

NORTH AMERICAN GLOBAL PROTECTION 2000 INC. is a business entity registered at Corporations Canada, with entity identifier is 2413876. The registration start date is December 14, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2413876
Business Number 138101241
Corporation Name NORTH AMERICAN GLOBAL PROTECTION 2000 INC.
PROTECTION GLOBALE NORD AMÉRICAINE 2000 INC.
Registered Office Address Suite 710, 440 - 2nd Avenue Sw
Calgary
AB T2P 5E9
Incorporation Date 1988-12-14
Dissolution Date 2017-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Robert Jack Box 4, Site 13, RR#9 LCD 8, Calgary AB T2J 5G5, Canada
Andrew Constantinidis 957 Sierra Morena Ct. SW, Calgary AB T3H 3R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-12-13 1988-12-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-09-09 current Suite 710, 440 - 2nd Avenue Sw, Calgary, AB T2P 5E9
Address 2011-05-17 2014-09-09 600, Boul. De Maisonneuve Ouest, Bureau 1500, Montréal, QC H3A 0A3
Address 2011-03-02 2011-05-17 4 Place Audun, Lorraine, QC J6Z 4L4
Address 1994-07-15 2011-03-02 3686 Ave Laval, Montreal, QC H2X 3C9
Name 1994-07-15 current NORTH AMERICAN GLOBAL PROTECTION 2000 INC.
Name 1994-07-15 current PROTECTION GLOBALE NORD AMÉRICAINE 2000 INC.
Name 1991-01-11 1994-07-15 RHEAL BOUGIE ASSURANCE LTEE
Name 1988-12-14 1991-01-11 165310 CANADA LIMITED
Status 2017-03-10 current Dissolved / Dissoute
Status 2013-06-28 2017-03-10 Active / Actif
Status 2013-05-16 2013-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-08-16 2013-05-16 Active / Actif
Status 2007-08-13 2007-08-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-05-29 2007-08-13 Active / Actif
Status 1991-04-01 1991-05-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2017-03-10 Dissolution Section: 210(2)
2014-09-09 Amendment / Modification RO Changed.
Section: 178
1988-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 710, 440 - 2nd Avenue SW
City Calgary
Province AB
Postal Code T2P 5E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alberta's Free Roaming Horses Society Suite 850, 440 - 2 Avenue Sw, Calgary, AB T2P 5E9 2018-08-23
Optiom Inc. 710, 440 -2nd Avenue S.w., Calgary, AB T2P 5E9 2013-11-06
Global Hydrocarbons Corporation of Canada 440 2nd Avenue S W, Suite 2380, Calgary, AB T2P 5E9 2003-09-15
Chipeur Education Foundation 2380, 440- 2nd Ave. Sw, Calgary, AB T2P 5E9 2003-07-30
Kinderbaum Foundation 2380, 440 - 2nd Avenue S.w., Calgary, AB T2P 5E9 2003-07-30
6077374 Canada Inc. Suite 710, 440 -2nd Avenue Sw, Calgary, AB T2P 5E9 2003-03-18
The Section 2 Foundation 440 - 2 Avenue S.w., Suite 2380, Calgary, AB T2P 5E9 2002-09-10
3817318 Canada Inc. 1000, 440 - 2nd Avenue Sw, Calgary, AB T2P 5E9 2000-09-29
Rencom Communications Inc. 1000, 440 - 2nd Street S.w., Calgary, AB T2P 5E9 2000-09-18
Big Horn Resources Ltd. 1000, 440 - 2nd Avenue S.w., Calgary, AB T2P 5E9
Find all corporations in postal code T2P 5E9

Corporation Directors

Name Address
Robert Jack Box 4, Site 13, RR#9 LCD 8, Calgary AB T2J 5G5, Canada
Andrew Constantinidis 957 Sierra Morena Ct. SW, Calgary AB T3H 3R3, Canada

Entities with the same directors

Name Director Name Director Address
Optiom Holdings Inc. Andrew Constantinidis 957 Sierra Morena Ct. S.W., Calgary AB T3H 3R3, Canada
O2 Insurance Services Inc. Andrew Constantinidis 957 Sierra Morena Court SW, Calgary AB T3H 3R3, Canada
Optiom Inc. Andrew Constantinidis 957 Sierra Morena Ct. SW, Calgary AB T3H 3R3, Canada
9003908 Canada Inc. Andrew Constantinidis 957 Sierra Morena Ct. SW,, Calgary AB T3H 3R3, Canada
6077374 CANADA INC. Andrew Constantinidis 957 Sierra Morena Ct. SW, Calgary AB T3H 3R3, Canada
6183841 CANADA INC. Andrew Constantinidis 957 Sierra Morena Ct. SW, Calgary AB T3H 3R3, Canada
OPTIOM INC. ANDREW CONSTANTINIDIS 957 Sierra Morena Ct. SW, Calgary AB T3H 3R3, Canada
MULTI-PERILS SERVICES INC. Andrew Constantinidis 957 Sierra Morena Court S.W., Calgary AB T3H 3R3, Canada
OPTIOM INC. ANDREW CONSTANTINIDIS 957 SIERRA MORENA CT SW, CALGARY AB T3H 3R3, Canada
Optiom Holdings Inc. Robert Jack Box 4, Site 13, RR #9, LCD 8, Calgary AB T2J 5G5, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 5E9

Similar businesses

Corporation Name Office Address Incorporation
Atlass Global Protection Inc. 1801-2000 Rue Drummond, Montréal, QC H3G 2X1 2016-09-14
Les Enduits De Protection Nord Americain Ltee 1030 Pacific Avenue, Winnipeg, MB R3E 1G4 1981-06-30
Protection D'appareils Domestiques B-2000 Inc. 5785 Rue Pare, Mont-royal, QC H4P 1S1 1984-12-19
Sopi, Societe De Protection En Propriete Intellectuelle, International Inc. 2000 Rue Mansfield, Bureau 700, Montreal, QC H3A 2Z4 1998-01-23
Arch Wood Protection Canada Corp. 2000 Argentia Road, Plaza 4, Suite 306, Mississauga, ON L5N 1V9
The Grand Parents Foundation for The Protection of The Youngsters, Children and Teenagers 3774 Fleury Est, Montreal Nord, QC H1H 2T1 1998-02-18
Eau De Source Nord-amÉricaine (n.a.s.w.) Inc. 1281 Mc Lean, St. Césaire, QC J0L 1T0 2000-12-06
Transport AmÉrican Canadien C.a.t. 2000 Inc. 4 Rue Du Transport, Coteau Du Lac, QC J0P 1B0 1991-05-30
North American Electronics Ltd. 2407 Ste Catherine Est, Montreal, QC H2K 2J7 1949-02-15
North American Society of Obstetric Medicine 105 Rue Audet, St-denis-de-brompton, QC J0B 2P0 2014-12-01

Improve Information

Please provide details on NORTH AMERICAN GLOBAL PROTECTION 2000 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