2842602 CANADA LTD.

Address:
400 - 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2

2842602 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 2842602. The registration start date is August 5, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2842602
Business Number 880655667
Corporation Name 2842602 CANADA LTD.
Registered Office Address 400 - 3rd Avenue S.w.
Suite 3700
Calgary
AB T2P 4H2
Incorporation Date 1992-08-05
Dissolution Date 2019-06-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JOHN TREWHITT STE 7, MSA - 41A ROUTE DES JEUNES, 1227 CAROUGE, GENEVA , Switzerland
JAMES H. COLEMAN 3700, 400 - 3RD AVENUE SW, CALGARY AB T2P 4H2, Canada
EDWARD G. SMITH 3030 - 1A STREET S.W., CALGARY AB T2S 1R4, Canada
MICHAEL D. VOLCKO 920, 1122 - 4TH STREET S.W., CALGARY AB T2R 1M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-08-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-08-04 1992-08-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-12-29 current 400 - 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
Address 1992-08-05 2006-12-29 400 3e Avenue S W, Suite 3700, Calgary, AB T2P 4H2
Name 1992-08-05 current 2842602 CANADA LTD.
Status 2019-06-09 current Dissolved / Dissoute
Status 2019-01-10 2019-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-12-16 2019-01-10 Active / Actif
Status 1996-12-01 2002-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-08-05 1996-12-01 Active / Actif

Activities

Date Activity Details
2019-06-09 Dissolution Section: 212
1992-08-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 - 3RD AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Positive Projects International Limited 400 - 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1999-05-03
Viking Keywest Inc. 400 - 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
Opti Gp Inc. 400 - 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 2004-04-13
Cms Marketing, Services and Trading Company Canada Ltd. 400 - 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 2001-03-09
Morrissey Hawthorne Inc. 400 - 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 2001-08-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 2019-12-10
Amity West Foundation 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 2018-07-24
Apeiron Resources Ltd. 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 2018-05-24
Shanti Life Canada 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Arc Fund 7 Lp Ltd. 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 2012-03-07
Arc Equity Management (fund 7) Ltd. Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2011-11-17
Launchlawyer Canada Inc. 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2011-10-26
Hrg Rms Canada Inc. 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 2011-05-27
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Find all corporations in postal code T2P 4H2

Corporation Directors

Name Address
JOHN TREWHITT STE 7, MSA - 41A ROUTE DES JEUNES, 1227 CAROUGE, GENEVA , Switzerland
JAMES H. COLEMAN 3700, 400 - 3RD AVENUE SW, CALGARY AB T2P 4H2, Canada
EDWARD G. SMITH 3030 - 1A STREET S.W., CALGARY AB T2S 1R4, Canada
MICHAEL D. VOLCKO 920, 1122 - 4TH STREET S.W., CALGARY AB T2R 1M1, Canada

Entities with the same directors

Name Director Name Director Address
THE LAURIER GROUP OF SYSTEMS AND MANAGEMENT CONSULTANTS INCORPORATED EDWARD G. SMITH 3085 UPLANDS DRIVE, OTTAWA ON K1V 9T6, Canada
2842599 CANADA LTD. JAMES H. COLEMAN 257 EAGLE RIDGE DRIVE S.W., CALGARY AB T2V 2V6, Canada
TOTAL ERICKSON RESOURCES LTD. JAMES H. COLEMAN 257 EAGLE RIDGE DR. S.W., CALGARY AB T2P 2V6, Canada
GETTY RESOURCES LIMITED JAMES H. COLEMAN 257 EAGLE RIDGE DRIVE S.W., CALGARY AB T2V 2V6, Canada
TOTAL ERICKSON RESOURCES LTD. JAMES H. COLEMAN 257 EAGLE RIDGE DRIVE .S.W, CALGARY AB T2V 2V7, Canada
ERICKSON GOLD MINING CORP. JAMES H. COLEMAN 400 3RD AVENUE S.W., SUITE 3700, CALGARY AB T2P 4H2, Canada
RICE LAKE GOLD MINES LMIITED JAMES H. COLEMAN 257 EAGLERIDGE DRIVE S.W., CALGARY AB , Canada
BITECH PETROLEUM CORPORATION JAMES H. COLEMAN 257 EAGLE RIDGE AVE S.W., CALGARY AB T2V 2V6, Canada
TOTAL RESOURCES (CANADA) LIMITED JAMES H. COLEMAN 3700, 400 - 3RD AVENUE S.W., CALGARY AB T2P 4H2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

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
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 2842602 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