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 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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tesl Canada Federation | 3751 - 21st Street Northeast, Calgary, AB T2E 6T5 | 1983-12-30 |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2E 6T5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |