2919826 CANADA INC.

Address:
525 - 8 Avenue Sw, Suite 2400, Calgary, AB T2P 1G1

2919826 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2919826. The registration start date is May 7, 1993. The current status is Active.

Corporation Overview

Corporation ID 2919826
Business Number 880965645
Corporation Name 2919826 CANADA INC.
Registered Office Address 525 - 8 Avenue Sw
Suite 2400
Calgary
AB T2P 1G1
Incorporation Date 1993-05-07
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
RICHARD VENOR 11 HOLTHAM ROAD, HAMPSTEAD QC H3X 3N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-05-06 1993-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-16 current 525 - 8 Avenue Sw, Suite 2400, Calgary, AB T2P 1G1
Address 1995-12-04 2011-09-16 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N2
Name 1993-05-07 current 2919826 CANADA INC.
Status 1993-05-07 current Active / Actif

Activities

Date Activity Details
1993-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 525 - 8 Avenue SW
City CALGARY
Province AB
Postal Code T2P 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2749785 Canada Inc. 525 - 8 Avenue Sw, Suite 2400, Calgary, AB T2P 1G1 1991-09-06
Amaranth Canadian Holdings Ltd. 525 - 8 Avenue Sw, 2400, Calgary, AB T2P 1G1
3257321 Canada Inc. 525 - 8 Avenue Sw, #2400, Calgary, AB T2P 1G1 1996-05-03
3322734 Canada Inc. 525 - 8 Avenue Sw, Suite 2400, Calgary, AB T2P 1G1 1996-12-18
Barwalk Investments Ltd. 525 - 8 Avenue Sw, 2400, Calgary, AB T2P 1G1 1977-09-06
Arctic Transportation Ltd. 525 - 8 Avenue Sw, Suite 2400, Calgary, AB T2P 1G1
150410 Canada Inc. 525 - 8 Avenue Sw, 2400, Calgary, AB T2P 1G1 1986-05-21
117571 Canada Inc. 525 - 8 Avenue Sw, 2400, Calgary, AB T2P 1G1 1982-10-20
118424 Canada Inc. 525 - 8 Avenue Sw, 2400, Calgary, AB T2P 1G1 1982-11-17
150044 Canada Inc. 525 - 8 Avenue Sw, 2400, Calgary, AB T2P 1G1 1986-04-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12102129 Canada Inc. 1500, 525 - 8th Avenue S.w., Calgary, AB T2P 1G1 2020-06-03
Canadian Resource Roadway Corporation 4600 Eighth Avenue Place E., 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2017-06-01
10242276 Canada Inc. 2400, 525-8 Avenue S.w., Calgary, AB T2P 1G1 2017-05-18
Pillarfour Securities Inc. 4600 Eighth Avenue Place E, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2015-11-10
Jenco H. Investments Inc. 2400-525 - 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
Carco H. Investments Inc. 2400-525 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
8618968 Canada Inc. 2400, 525- 8 Avenue S.w., Calgary, AB T2P 1G1 2013-08-27
Tecterra Inc. 525-8th Avenue Sw, Suite 2400, Calgary, AB T2P 1G1 2009-03-02
Cpi Investments Inc. 2400 - 525 8th Avenue S.w., Calgary, AB T2P 1G1 2009-02-12
Young Canadian Arbitration Practitioners 2400, 525 8 Avenue Sw, Calgary, AB T2P 1G1 2008-09-25
Find all corporations in postal code T2P 1G1

Corporation Directors

Name Address
RICHARD VENOR 11 HOLTHAM ROAD, HAMPSTEAD QC H3X 3N2, Canada

Entities with the same directors

Name Director Name Director Address
Harry Greenberg Holdings Inc. RICHARD VENOR 11 holtham road, hampstead QC H3X 3N2, Canada
HARRY GREENBERG HOLDINGS INC. RICHARD VENOR 11 HOLTHAM ROAD, HAMPSTEAD QC H3X 3N2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 1G1

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 2919826 CANADA 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