2796228 CANADA LTD.

Address:
205 5th Avenue S W, Suite 1200, Calgary, AB T2P 4B9

2796228 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 2796228. The registration start date is February 14, 1992. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2796228
Business Number 872476882
Corporation Name 2796228 CANADA LTD.
Registered Office Address 205 5th Avenue S W
Suite 1200
Calgary
AB T2P 4B9
Incorporation Date 1992-02-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 15

Directors

Director Name Director Address
P. CHARLES COCHRANE 36 SCANDIA POINT N W, CALGARY AB T3L 1T6, Canada
TIMOTHY G. WHYTE 1632 32ND AVENUE S W, CALGARY AB T2T 1R8, Canada
GREGORY C. SELLS 399 RR 7 E CHESTERMERE RD BOX 88 SITE 2, CALGARY AB T2P 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-02-13 1992-02-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-02-14 current 205 5th Avenue S W, Suite 1200, Calgary, AB T2P 4B9
Name 1992-02-14 current 2796228 CANADA LTD.
Status 1992-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1992-02-14 1992-06-01 Active / Actif

Activities

Date Activity Details
1992-02-14 Incorporation / Constitution en société

Office Location

Address 205 5TH AVENUE S W
City CALGARY
Province AB
Postal Code T2P 4B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abtel Communications Alberta Inc. 205 5th Avenue S W, Suite 600, Calgary, AB T2P 2V7
Raymond Bouchard Holdings Ltd. 205 5th Avenue S W, Suite 1400, Calgary, AB T2P 2V7 1979-02-20
Gestion Gernot Pomplun Ltee 205 5th Avenue S W, Suite 1400, Calgary, AB 1979-02-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acies Properties Inc. 205 5th Ave S.w., Suite 1200, Calgary, AB T2P 4B9 1987-12-10
United Canso Oil & Gas Ltd. 205 5th Avenue S.w., Suite 1200, Calgary, AB T2P 4B9
Vennard Johannesen Insolvency Inc. 205 5e Avenue S W, Suite 1200, Calgary, AB T2P 4B9 1986-11-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Pacific Railway Limited 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 2001-06-22
6058175 Canada Inc. 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 2003-01-24
Aurora Pipeline Company Ltd. 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 1961-07-13
The Association of Essential Service Practitioners of Canada 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 2020-10-09
Emian Enterprises Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2006-03-28
Placements Keilander Inc. 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 1981-12-07
Decoking, Descaling Technology Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
6877371 Canada Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2007-11-21
Nicaco Corporation 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2008-12-15
Reliance Asset Consulting Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
Find all corporations in postal code T2P

Corporation Directors

Name Address
P. CHARLES COCHRANE 36 SCANDIA POINT N W, CALGARY AB T3L 1T6, Canada
TIMOTHY G. WHYTE 1632 32ND AVENUE S W, CALGARY AB T2T 1R8, Canada
GREGORY C. SELLS 399 RR 7 E CHESTERMERE RD BOX 88 SITE 2, CALGARY AB T2P 2G7, Canada

Entities with the same directors

Name Director Name Director Address
2797631 CANADA LTD. GREGORY C. SELLS 825 EAST CHESTERMERE DRIVE, CHESTERMERE AB T1X 1A7, Canada
3153118 CANADA LTD. P. CHARLES COCHRANE 409 WILWOOD DRIVE S.W., CALGARY AB T3C 3E4, Canada
ACIES PROPERTIES INC. P. CHARLES COCHRANE 36 SCANDIA POINT NW, CALGARY AB T3L 1T6, Canada
2797631 CANADA LTD. TIMOTHY G. WHYTE 3226 - 6TH STREET, SW, CALGARY AB T2S 2M3, Canada
ACIES PROPERTIES INC. TIMOTHY G. WHYTE 3226 - 6TH STREET, SW, CALGARY AB T2S 2M3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4B9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 2796228 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