E H & G EXPATRIATE SERVICES, LTD.

Address:
10303 Jasper Avenue, Suite 1200, Edmonton, AB T5J 3N6

E H & G EXPATRIATE SERVICES, LTD. is a business entity registered at Corporations Canada, with entity identifier is 2902532. The registration start date is March 2, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2902532
Business Number 874486970
Corporation Name E H & G EXPATRIATE SERVICES, LTD.
Registered Office Address 10303 Jasper Avenue
Suite 1200
Edmonton
AB T5J 3N6
Incorporation Date 1993-03-02
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
D.J. HEERENSOERGER 101 ANDOVER PARK E SUITE 200, TUKWILA, WASHINGTON , United States
JAMES R.W. NESBITT 10303 JASPER AVE SUITE 1200, EDMONTON AB T5J 3N6, Canada
SCHUYLER V. WENSEL 10303 JASPER AVE SUITE 1200, EDMONTON AB T5J 3N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-03-01 1993-03-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-03-02 current 10303 Jasper Avenue, Suite 1200, Edmonton, AB T5J 3N6
Name 1993-07-15 current E H & G EXPATRIATE SERVICES, LTD.
Name 1993-07-15 current E H ; G EXPATRIATE SERVICES, LTD.
Name 1993-03-02 1993-07-15 2902532 CANADA INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-06-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-03-02 1996-06-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1993-03-02 Incorporation / Constitution en société

Office Location

Address 10303 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Western Canadian Structures Limited 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 1979-08-13
Denco Step-up Ltd. 10303 Jasper Avenue, Suite 2400, Edmonton, AB T5J 3N6 1991-03-15
Bait Rigs Canada Inc. 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 1991-03-04
Discovery Consortium Inc. 10303 Jasper Avenue, 30th Floor, Edmonton, AB T5J 4P4 1991-07-23
2762790 Canada Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-10-30
2762803 Canada Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-10-30
2777576 Canada Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-12-09
2859050 Canada Inc. 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 1992-10-07
Optima Recreation Centers Inc. 10303 Jasper Avenue, Suite 1200, Edmonton, AB T5J 3N6 1993-01-25
3282864 Canada Inc. 10303 Jasper Avenue, Suite 2200, Edmonton, AB T5J 3N6
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3551750 Canada Inc. 2500 Metropolitan Place, Ste 10303, Edmonton, AB T5J 3N6 1998-12-16
3088090 Canada Inc. 10303 Jasper Ave N W, Suite 2500, Edmonton, AB T5J 3N6 1994-11-18
Zetafin Inc. 10303 Jasper Ave, Suite 2500, Edmonton, AB T5J 3N6 1988-11-07
143260 Canada Ltd. 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 1985-05-17
142399 Canada Inc. 10303 Ave. Jasper, Suite 1400, Edmonton, AB T5J 3N6 1985-05-09
Microstyle Systems Inc. 10303 Jasper Ave., Edmonton, AB T5J 3N6 1983-02-25
2762790 Canada Inc. 10,303 Jasper Ave, Suite 1400, Edmonton, AB T5J 3N6
108337 Canada Inc. 10303 Jasper Ave 1400 Principal, Edmonton, AB T5J 3N6
Les Immeubles Place Graham Inc. 10303 Jasper Ave, Suite 1400, Edmonton, AB T5J 3N6 1988-09-12
2777592 Canada Inc. 10303 Jasper Ave, Edmonton, AB T5J 3N6 1991-12-09
Find all corporations in postal code T5J3N6

Corporation Directors

Name Address
D.J. HEERENSOERGER 101 ANDOVER PARK E SUITE 200, TUKWILA, WASHINGTON , United States
JAMES R.W. NESBITT 10303 JASPER AVE SUITE 1200, EDMONTON AB T5J 3N6, Canada
SCHUYLER V. WENSEL 10303 JASPER AVE SUITE 1200, EDMONTON AB T5J 3N6, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3N6

Similar businesses

Corporation Name Office Address Incorporation
The Expatriate & Co Inc. 203-450 Frederick Street, 2nd Floor, Kitchener, ON N2H 2P5 2015-10-06
Expatriate Asset Management Ltd. 110 North Front Street, Suite 346, Belleville, ON K8P 0A6 2014-02-01
Expatriate Press Limited 1430 Terrace Avenue, North Vancouver, BC V7R 1B4 2000-02-23
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
Mcs Concierge Services Inc. 300-3030 Boulevard Curé-labelle, Laval, QC H7P 4W6 2018-01-08
Les Services Techniques L.c. Inc. 80 Kincardine Street West, P.o. Box: 1258, Alexandria, ON K0C 1A0 1984-03-23
Les Services De Comptabilite J.z.b. Inc. 433 67th Avenue, Chomedey, Laval, QC H7V 2M2 1984-04-24
Les Services De Cafe Maurice Coffee Services Ltd. 5228 Boul. Des Arbres, Pierrefonds, QC 1976-04-08
Les Services Dentaires A.b.j. Ltee. 1303 Bernard Ave West, Montreal, QC 1975-08-08
Md Physician Services Inc. 1870 Alta Vista Drive, Ottawa, ON K1G 6R7

Improve Information

Please provide details on E H & G EXPATRIATE SERVICES, 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