176502 CANADA INC.

Address:
1200, 1015 - 4 Street Sw, Calgary, AB T2R 1J4

176502 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2668751. The registration start date is January 21, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2668751
Business Number 870462967
Corporation Name 176502 CANADA INC.
Registered Office Address 1200, 1015 - 4 Street Sw
Calgary
AB T2R 1J4
Incorporation Date 1991-01-21
Dissolution Date 2013-11-22
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 8

Directors

Director Name Director Address
CHARLES KOHLHAAS 35 CRESTMOOR ROAD, GOLDEN CO , United States
JEAN GLEASON NoAddressLine, WATSON LAKE YT Y0A 1C0, Canada
BRUCE M. MILES 250 6TH AVENUE S.W., SUITE 1500, CALGARY AB T2P 3H7, Canada
GEORGE MILLER NoAddressLine, WATSON LAKE YT Y0A 1C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-01-20 1991-01-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-06-05 current 1200, 1015 - 4 Street Sw, Calgary, AB T2R 1J4
Address 2009-06-03 2012-06-05 203, 200 Barclay Parade Sw, Calgary, AB T2P 4R5
Address 2009-05-13 2009-06-03 Liard Indian Reserve # 3, Lower Post, BC V0C 1W0
Address 1991-01-21 2009-05-13 Liard Indian Reserve # 3, Lower Post, BC V0C 1W0
Name 2009-05-13 current 176502 CANADA INC.
Name 1991-01-21 2009-05-13 176502 CANADA INC.
Status 2013-11-22 current Dissolved / Dissoute
Status 2013-06-25 2013-11-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-05-13 2013-06-25 Active / Actif
Status 2008-10-17 2009-05-13 Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-10-10 2008-05-21 Active / Actif
Status 1993-05-01 1996-10-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2013-11-22 Dissolution Section: 212
2009-06-03 Amendment / Modification RO Changed.
2009-05-13 Revival / Reconstitution
2008-10-17 Dissolution Section: 212
1991-01-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1200, 1015 - 4 STREET SW
City CALGARY
Province AB
Postal Code T2R 1J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Satoshi's Hive Inc. 1015 - 4 Street Sw, Suite 1200, Calgary, AB T2R 1J4 2020-09-30
10847054 Canada Inc. 1015 4 Street Southwest, Suite 1200, Calgary, AB T2R 1J4 2018-06-19
World Global Competitive Curlers Association 1200, 1015 4th Street Sw, Calgary, AB T2R 1J4 2011-08-17
Mongolia Minerals Corporation Suite 404, 1015 - 4th Street Sw, Calgary, AB T2R 1J4 2010-04-22
Focused Money Solutions Inc. 1200, 1015 - 4th Street S.w., Calgary, AB T2R 1J4 2006-02-24
3719898 Canada Inc. 1015 4 Street Sw, #850, Calgary, AB T2R 1J4 2000-04-20
Ginkgo Data Inc. 1200, 1015 - 4th Street Sw, Calgary, AB T2R 1J4 1997-10-20
B-filer Inc. 800-1015 4th Street, South West, Calgary, AB T2R 1J4 1997-08-25
Great Western Financial Corporation #1200, 1015 - 4th Street S.w., Calgary, AB T2R 1J4
K-world Ltd. 850, 1015 - 4th Street S.w., Calgary, AB T2R 1J4
Find all corporations in postal code T2R 1J4

Corporation Directors

Name Address
CHARLES KOHLHAAS 35 CRESTMOOR ROAD, GOLDEN CO , United States
JEAN GLEASON NoAddressLine, WATSON LAKE YT Y0A 1C0, Canada
BRUCE M. MILES 250 6TH AVENUE S.W., SUITE 1500, CALGARY AB T2P 3H7, Canada
GEORGE MILLER NoAddressLine, WATSON LAKE YT Y0A 1C0, Canada

Entities with the same directors

Name Director Name Director Address
3629597 CANADA INC. GEORGE MILLER -, BOX 328, WATSON LAKE YT Y0A 1C0, Canada
4352831 CANADA INC. GEORGE MILLER 22147 FAIRVIEW ROAD, THORNDALE ON N0M 2P0, Canada
COMMUNITY FUTURES DEVELOPMENT CORPORATION OF MIDDLESEX COUNTY GEORGE MILLER 22147 FAIRVIEW ROAD, THORNDALE ON N0M 2P0, Canada
ÉDIFICE PLACE DU ROYAUME (CHICOUTIMI) INC. GEORGE MILLER 22147 FAIRVIEW ROAD, THORNDALE ON N0M 2P0, Canada
MINING INDUSTRY TECHNOLOGY COUNCIL OF CANADA GEORGE MILLER 350 SPARKS ST. #1105, OTTAWA ON K1R 7S8, Canada
The Canadian Microbiology Consortium Incorporated GEORGE MILLER 855 PARTRIDGE AVENUE, MANLO PARK CA 94025, United States
WINGHAM AND DISTRICT HOSPITAL FOUNDATION (1986) GEORGE MILLER 19 THOMAS STREET, TEESWATER ON N0G 2S0, Canada
TRUSCAN LEASEHOLDS INC. GEORGE MILLER 22147 FAIRVIEW ROAD, R.R. #3, THORNDALE ON N0M 2P0, Canada
Institute of Mining for Sustainability GEORGE MILLER 40 BELVEDERE CRES, OTTAWA ON K1M 2G4, Canada
ÉDIFICE 1010 DE LA GAUCHETIÈRE OUEST PLACE DU CANADA INC. GEORGE MILLER 22147 FAIRVIEW RD, THORNDALE ON N0M 2P0, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2R 1J4

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 176502 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