2977699 CANADA INC.

Address:
855 2nd Street S.w., Suite 1500, Calgary, AB T2P 4J7

2977699 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2977699. The registration start date is November 29, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2977699
Business Number 893647842
Corporation Name 2977699 CANADA INC.
Registered Office Address 855 2nd Street S.w.
Suite 1500
Calgary
AB T2P 4J7
Incorporation Date 1993-11-29
Dissolution Date 1999-06-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAY DERRETT 485 LODGE AVENUE, WINNIPEG MB R3J 0S5, Canada
DENNIS WOOD 2290 HUGO STREET, SHERBROOKE QC J1J 3W5, Canada
GLENN CAMERON 1301 CABOT STREET S.W., CALGARY AB T2T 3S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-11-28 1993-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-11-29 current 855 2nd Street S.w., Suite 1500, Calgary, AB T2P 4J7
Name 1993-11-29 current 2977699 CANADA INC.
Status 1999-06-03 current Dissolved / Dissoute
Status 1993-11-29 1999-06-03 Active / Actif

Activities

Date Activity Details
1999-06-03 Dissolution Section: 210
1993-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 855 2ND STREET S.W.
City CALGARY
Province AB
Postal Code T2P 4J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ivahold Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1979-10-02
Gestion W & K White Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1979-11-23
Strat Service Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1980-01-11
Terminus Racine (montreal) Limitee 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 1978-03-14
164753 Canada Inc. 855 2nd Street S.w., Suite 4500, Bankers Hall East,calgary, AB T2P 4K7 1988-11-18
164754 Canada Inc. 855 2nd Street S.w., Suite 4500, Bankers Hall East,calgary, AB T2P 4K7 1988-11-18
Hbre Home Buyers Real Estate Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7
2685752 Canada Inc. 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5
Bel-alta (canada) Ltd. 855 2nd Street S.w., Calgary, ON T2P 4K7 1991-07-24
Metals West Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3415112 Canada Inc. 855 2nd Street Sw, Suite 1500, Calgary, AB T2P 4J7 1998-06-22
Gestions Fednav LtÉe 855 2nd Street, Suite 1500, Calgary, AB T2P 4J7 1994-12-21
2911591 Canada Inc. 855 Second St S W, Suite 1700, Calgary, AB T2P 4J7 1993-04-08
2789957 Canada Inc. 1800 Bankers Hall, Calgary, AB T2P 4J7 1992-01-24
2869713 Canada Ltd. 855 2nd Street S.w., Suite 1700, Calgary, AB T2P 4J7 1992-11-18
2927527 Canada Inc. 855 2nd Street S.w., 1500 Bhall, Calgary, AB T2P 4J7 1993-06-04
3415104 Canada Inc. 855 2nd Street S.w., Calgary, AB T2P 4J7 1998-06-22
3535932 Canada Inc. 855 2nd Street S.w., Calgary, AB T2P 4J7 1998-12-18
3535941 Canada Inc. 855 2nd Street S.w., Suite 1500, Calgary, AB T2P 4J7 1998-12-18
3535959 Canada Inc. 855 2nd Street S.w., Suite 1500, Calgary, AB T2P 4J7 1998-12-18
Find all corporations in postal code T2P4J7

Corporation Directors

Name Address
CLAY DERRETT 485 LODGE AVENUE, WINNIPEG MB R3J 0S5, Canada
DENNIS WOOD 2290 HUGO STREET, SHERBROOKE QC J1J 3W5, Canada
GLENN CAMERON 1301 CABOT STREET S.W., CALGARY AB T2T 3S2, Canada

Entities with the same directors

Name Director Name Director Address
Les Microtechnologies C-MAC Inc. C-MAC Microtechnology Inc. DENNIS WOOD 1061 CH. GEORGEVILLE, CANTON MAGOG QC J1X 3W4, Canada
5N Plus Inc. DENNIS WOOD 1061 CHEMIN DE GEORGEVILLE, MAGOG QC J1X 3W4, Canada
3567320 CANADA INC. Dennis Wood 1061 Chemin Georgeville, Canton Magog QC J1X 3W4, Canada
LES PLACEMENTS DENNIS WOOD INC. DENNIS WOOD 1061 CH. GEORGEVILLE, CANTON MAGOG QC J1X 3W4, Canada
Les Placements Dennis Wood Inc. DENNIS WOOD 1061 CHEMIN GEORGEVILLE, CANTON DE MAGOG QC J1X 3W4, Canada
4417879 CANADA INC. DENNIS WOOD 1836 SHERBROOKE STREET WEST, MONTREAL QC H3H 1E4, Canada
C-MAC ACQUISITIONS 1994 INC. DENNIS WOOD 2290 RUE HUGO, SHERBROOKE QC J1J 3W5, Canada
LES ENTREPRISES DENNIS WOOD INC. DENNIS WOOD 1061 CHEMIN GEORGEVILLE, CANTON DE MAGOG QC J1X 3W4, Canada
FOUCRAY INDUSTRIES INC. DENNIS WOOD 1051 GALT STREET EAST, SHERBROOKE QC J1G 1Y7, Canada
BLUE MOUNTAIN WALLCOVERINGS INC. DENNIS WOOD 1061 CHEMIN GEORGEVILLE, CANTON-MAGOG QC J1X 3W4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4J7

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 2977699 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