2973766 CANADA INC.

Address:
#5, 201 Grand Boulevard, Cochrane, AB T4C 2G4

2973766 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2973766. The registration start date is November 8, 1993. The current status is Active.

Corporation Overview

Corporation ID 2973766
Business Number 137293213
Corporation Name 2973766 CANADA INC.
Registered Office Address #5, 201 Grand Boulevard
Cochrane
AB T4C 2G4
Incorporation Date 1993-11-08
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
TROY RICHARDS 335, 26 Val Gardena View S.W., Calgary AB T3H 5Z5, Canada
DALE RICHARDS 335, 26 Val Gardena View S.W., Calgary AB T3H 5Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-11-07 1993-11-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-24 current #5, 201 Grand Boulevard, Cochrane, AB T4C 2G4
Address 2005-05-24 current #5, 201 Grand Boulevard, Cochrane, AB T4C 2G4
Address 1993-11-08 2005-05-24 115b -4 Ave.west, Box 1300, Cochrane, AB T0L 0W0
Name 1993-11-08 current 2973766 CANADA INC.
Status 1993-11-08 current Active / Actif

Activities

Date Activity Details
1993-11-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address #5, 201 GRAND BOULEVARD
City COCHRANE
Province AB
Postal Code T4C 2G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Webvista Incorporated #5, 201 Grand Boulevard, Cochrane, AB T4C 2G4 2000-01-31
7766009 Canada Inc. #5, 201 Grand Boulevard, Cochrane, AB T4C 2G4 2011-03-03
Ejb Mediation Ventures Inc. #5, 201 Grand Boulevard, Cochrane, AB T4C 2G4 2014-02-04
Headphonics Inc. #5, 201 Grand Boulevard, Cochrane, AB T4C 2G4 2014-05-07
Two Health Corp. #5, 201 Grand Boulevard, Cochrane, AB T4C 2G4 2015-02-03
Level Playing Field Inc. #5, 201 Grand Boulevard, Cochrane, AB T4C 2G4
9988742 Canada Incorporated #5, 201 Grand Boulevard, Cochrane, AB T4C 2G4 2016-11-17
Stunn Collective Inc. #5, 201 Grand Boulevard, Cochrane, AB T4C 2G4 2019-02-06
Silk Road Farms Ltd. #5, 201 Grand Boulevard, Cochrane, AB T4C 2G4 2019-07-03
Prohara Inc. #5, 201 Grand Boulevard, Cochrane, AB T4C 2G4 2020-05-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tkmr Tech Ltd. 214 Grande Boulevard, Bay 1, Cochrane, AB T4C 2G4 2019-04-24
Aip Holdings Inc. #5, 201 Grande Boulevard, Cochrane, AB T4C 2G4 2018-11-20
Silber Windows and Doors North America Ltd. #201 Grand Boulevard, Cochrane, AB T4C 2G4 2018-09-20
Steadywealth Inc. 201 Grand Boulevard, Suite #5, Cochrane, AB T4C 2G4 2010-02-02
Quortech Solutions Inc. 5, 201 Grand Boulevard, Cochrane, AB T4C 2G4 2008-02-28

Corporation Directors

Name Address
TROY RICHARDS 335, 26 Val Gardena View S.W., Calgary AB T3H 5Z5, Canada
DALE RICHARDS 335, 26 Val Gardena View S.W., Calgary AB T3H 5Z5, Canada

Entities with the same directors

Name Director Name Director Address
TickTrade Systems Inc. Dale Richards 120 Adelaide St W, Suite 2500, Toronto ON M5H 1T1, Canada
WIKIPOSIT INC. Dale Richards 120 Adelaide St., Suite 2500, Toronto ON M5H 1T1, Canada

Competitor

Search similar business entities

City COCHRANE
Post Code T4C 2G4

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 2973766 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