Infantcare Alberta Inc.

Address:
3751 21 Street Ne, Calgary, AB T2E 6T5

Infantcare Alberta Inc. is a business entity registered at Corporations Canada, with entity identifier is 2805049. The registration start date is March 13, 1992. The current status is Active.

Corporation Overview

Corporation ID 2805049
Business Number 874896392
Corporation Name Infantcare Alberta Inc.
Registered Office Address 3751 21 Street Ne
Calgary
AB T2E 6T5
Incorporation Date 1992-03-13
Corporation Status Active / Actif
Number of Directors 3 - 13

Directors

Director Name Director Address
Joanne Luu 2400, 525 8 Avenue SE, Calgary AB T2P 1G1, Canada
Kris Ritchie 3751 21 Street NE, Calgary AB T2E 6T5, Canada
Nitin Bansal 3751 21 Street NE, Calgary AB T2E 6T5, Canada
SHANE BELL 125 WESTCREEK BLVD, CHESTERMERE AB T1X 1H2, Canada
Suzanne Eckstadt 3751 21 Street NE, Calgary AB T2E 6T5, Canada
David Hohol 3751 21 Street NE, Calgary AB T2E 6T5, Canada
Brent Dawkins 3751 21 Street NE, Calgary AB T2E 6T5, Canada
Juan Dominguez 3751 21 Street NE, Calgary AB T2E 6T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1992-03-13 2014-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-03-12 1992-03-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-06-29 current 3751 21 Street Ne, Calgary, AB T2E 6T5
Address 2014-10-17 2016-06-29 630 37 Ave Ne, Calgary, AB T2P 0R8
Address 2014-06-23 2014-10-17 630 37th Ave Ne, Calgary, AB T2W 8V5
Address 2006-11-22 2014-06-23 3751 - 21 Street Ne, Calgary, AB T2E 6T5
Address 2005-03-31 2006-11-22 1509 Centre St. Sw, Suite 230 P.o. Box:23003, Calgary, AB T2G 2E6
Address 2002-06-13 2005-03-31 Connaught Post Office, P.o. Box:23003, Calgary, AB T2S 3B1
Address 2000-05-25 2002-06-13 P.o. Box:23003 Connaught Post Office, Calgary, AB T2S 3B1
Address 1992-03-13 2000-05-25 1308 Marine Dr, Suite 202, Vancouver, BC V5X 4K4
Name 2018-03-21 current Infantcare Alberta Inc.
Name 2015-03-13 2018-03-21 Neighbourlink Calgary
Name 2014-10-17 2015-03-13 NeighbourLink of Calgary North West and Beltline Inc.
Name 1993-08-09 2014-10-17 NEIGHBOURLINK OF CALGARY NORTH WEST AND BELTLINE INC.
Name 1992-03-13 1993-08-09 NEIGHBOURLINK OF CALGARY NORTH WEST AND BELTLINE
Status 2014-10-17 current Active / Actif
Status 1992-03-13 2014-10-17 Active / Actif

Activities

Date Activity Details
2018-03-21 Amendment / Modification Name Changed.
Section: 201
2015-03-13 Amendment / Modification Name Changed.
Section: 201
2014-10-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-12-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-06-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1992-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-08-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-10-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-10-01 Soliciting
Ayant recours à la sollicitation

Office Location

Address 3751 21 Street NE
City CALGARY
Province AB
Postal Code T2E 6T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tesl Canada Federation 3751 - 21st Street Northeast, Calgary, AB T2E 6T5 1983-12-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hexoticode Inc. 647 1 Ave N.e., Suite 212, Calgary, AB T2E 0B5 2019-04-24
Welist Realty Inc. 618 - 1st Avenue N.e., Calgary, AB T2E 0B6 2010-04-15
Sycon Properties Inc. 616 1st Avenue Ne, Calgary, AB T2E 0B6 2003-04-11
The Property Doctor Renovation and Repair Services Inc. 906 - 110 1st Ave Ne, Calgary, AB T2E 0C5 2014-02-22
Empower Insights Incorporated 1105 Drury Avenue Northeast, Calgary, AB T2E 0C7 2020-01-08
Pete James Marketing Inc. 301, 354 2nd Ave N.e., Calgary, AB T2E 0E4 2008-06-15
Jeff Welke Communications Inc. 333 2nd Avenue N.e., # 202, Calgary, AB T2E 0E5 2001-02-07
Afrihili Smockwear Inc. 417 2nd Ave Ne, Suite 13, Calgary, AB T2E 0E7 2017-02-15
Joewendy Educational Services International Inc. 650 2nd Avenue Ne, Calgary, AB T2E 0E8 2013-04-03
Vlistings Media Inc. # 302, 654 2nd Ave Ne, Calgary, AB T2E 0E8 2012-03-17
Find all corporations in postal code T2E

Corporation Directors

Name Address
Joanne Luu 2400, 525 8 Avenue SE, Calgary AB T2P 1G1, Canada
Kris Ritchie 3751 21 Street NE, Calgary AB T2E 6T5, Canada
Nitin Bansal 3751 21 Street NE, Calgary AB T2E 6T5, Canada
SHANE BELL 125 WESTCREEK BLVD, CHESTERMERE AB T1X 1H2, Canada
Suzanne Eckstadt 3751 21 Street NE, Calgary AB T2E 6T5, Canada
David Hohol 3751 21 Street NE, Calgary AB T2E 6T5, Canada
Brent Dawkins 3751 21 Street NE, Calgary AB T2E 6T5, Canada
Juan Dominguez 3751 21 Street NE, Calgary AB T2E 6T5, Canada

Entities with the same directors

Name Director Name Director Address
JEUNES PRATICIENS CANADIENS DE L’ARBITRAGE JOANNE LUU 525 8 AVENUE SW, SUITE 2400, CALGARY AB T2P 1G1, Canada
SHELL CHEMICALS AMERICAS INC. JUAN DOMINGUEZ 3655 36TH ST N.W., CALGARY AB T2C 1Y8, Canada
Technik Consultancy Services Inc. Nitin Bansal 445 Celtic Ridge Crescent, Kanata ON K2W 0B1, Canada
Smart BI Training Inc. Shane Bell 24 Daventry Crescent, Suite 100, Ottawa ON K2J 4N6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2E 6T5

Similar businesses

Corporation Name Office Address Incorporation
Alberta Law Reform Institute 402 Law Centre, University of Alberta, 8820 - 111 Street, Edmonton, AB T6G 2H5 2018-06-10
4-h Alberta 97 East Lake Ramp Northeast, Agricultural Regional Centre, Airdrie, AB T4A 0C3
La Bourse D'emplois D'alberta Limitee 1110 Sherbrooke Street West, Suite 2205, Montreal, QC 1981-11-18
La Corporation D'exploitation Premiere Alberta 2000 Mcgill College Avenue, Suite 1500, Montreal, QC H3A 3H3 1976-03-12
Agro Alberta Limitee 400 4th Avenue South West, Suite 3200, Calgary, AB T2P 0X9 1982-01-14
La Corporation D'exploitation Premiere Alberta 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1990-02-26
Alberta-quebec Petroleum Investments Inc. 11,150 Meighen Road, Apt 12, Pierrefonds, QC 1980-01-18
Sojecci Alberta Ltd. 2500 Commerce Place, 10155-102 Street, Edmonton, AB T5J 4G8
Acme Signs (alberta) Inc. 5230 99 Street, Edmonton, AB T6E 3N7 1971-12-24
Sojecci Alberta Ltd. 4245- 97th Street, Suite 200, Edmonton, AB T6E 5Y7 2003-08-14

Improve Information

Please provide details on Infantcare Alberta 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