ALBERTA OXYGEN LTD. is a business entity registered at Corporations Canada, with entity identifier is 3093336. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 3093336 |
Business Number | 879174852 |
Corporation Name | ALBERTA OXYGEN LTD. |
Registered Office Address |
10180 101 Street Suite 2900 Edmonton AB T5J 3V5 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
JOHN MCGUIRE | 1 AVONLEA PL, RICHMOND HILL ON L4B 1N6, Canada |
RONALD P. CINQ MARS | 17 DUNMURRAY BLVD, SCARBOROUGH ON M1T 2K1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-12-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1994-12-05 | 1994-12-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1994-12-06 | current | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 |
Name | 1994-12-06 | current | ALBERTA OXYGEN LTD. |
Status | 1995-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1994-12-06 | 1995-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1994-12-06 | Continuance (import) / Prorogation (importation) | Jurisdiction: Alberta |
Corporation Name | Office Address | Incorporation |
---|---|---|
Petrifond Foundation Midwest Limited | 10180 101 Street, 29th Floor Manulife Pl., Edmonton, AB T5J 3V5 | 1977-05-18 |
Universal Prime Controls Electronic Inc. | 10180 101 Street, Suite 2440, Edmonton, AB T5J 3S4 | 1988-12-19 |
Prime Time Canada Health Foods Incorporated | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | 1990-12-18 |
Sherritt Acquisition Inc. | 10180 101 Street, Suite 3500 Manulife Pl., Edmonton, AB T5J 3S4 | 1991-07-19 |
Loymar International Marketing Inc. | 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 | 1988-06-29 |
163516 Canada Inc. | 10180 101 Street, Suite 2900, Edmonton, AB T2P 3S8 | |
Cai Corporate Associates Inc. | 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 | 1991-03-04 |
2742829 Canada Inc. | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | 1991-08-27 |
2746379 Canada Inc. | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V7 | 1991-08-30 |
Canada Northwest Energy Limited | 10180 101 Street, Suite 3500, Edmonton, AB T5J 3S4 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Price Club Distributors Incorporated | 2900 Manulife Place 101 Street, Ste 10180, Edmonton, AB T5J 3V5 | 1984-05-08 |
Afg Leasing Inc. | 110180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | |
Majestic Forest Products Corporation | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | |
Active Conservation Products Inc. | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | 1992-08-12 |
2929163 Canada Inc. | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | 1993-06-04 |
Minerva Animal Health (1996) Corporation | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | 1995-12-20 |
3258386 Canada Inc. | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | 1996-05-09 |
3296946 Canada Limited | 10180 101 Street, 290, Edmonton, AB T5J 3V5 | 1996-09-19 |
3350282 Canada Inc. | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | 1997-02-26 |
Pilgrim Pacific Inc. | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | |
Find all corporations in postal code T5J3V5 |
Name | Address |
---|---|
JOHN MCGUIRE | 1 AVONLEA PL, RICHMOND HILL ON L4B 1N6, Canada |
RONALD P. CINQ MARS | 17 DUNMURRAY BLVD, SCARBOROUGH ON M1T 2K1, Canada |
Name | Director Name | Director Address |
---|---|---|
165853 CANADA INC. | JOHN MCGUIRE | 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada |
M & T OXYGEN LTD. | JOHN MCGUIRE | 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada |
CROWN CARBONIC LTD. | JOHN MCGUIRE | 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada |
BULL WELDING SUPPLIES LTD. | JOHN MCGUIRE | 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada |
NORDIC WELDING SUPPLIES LIMITED | JOHN MCGUIRE | 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada |
RED FLAGS DAILY INC. | JOHN MCGUIRE | 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada |
THERMOGENISIS CANADA INC. | JOHN MCGUIRE | 1 AVONDALE PLACE, RICHMOND HILL ON L4B 1N6, Canada |
BURROWS MEDICAL OXYGEN LTD. | JOHN MCGUIRE | 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada |
LAKESIDE HOMECARE SERVICES LTD. | JOHN MCGUIRE | 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada |
NATIONAL OXYGEN (1971) LIMITED | JOHN MCGUIRE | 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada |
City | EDMONTON |
Post Code | T5J3V5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
S.o.s. Oxygen Alberta Inc. | 6707 Elbow Drive West, Suite 240, Calgary, AB T2V 0E4 | 1988-02-15 |
Alberta Law Reform Institute | 402 Law Centre, University of Alberta, 8820 - 111 Street, Edmonton, AB T6G 2H5 | 2018-06-10 |
4-h Alberta | 97 East Lake Ramp Northeast, Agricultural Regional Centre, Airdrie, AB T4A 0C3 | |
La Bourse D'emplois D'alberta Limitee | 1110 Sherbrooke Street West, Suite 2205, Montreal, QC | 1981-11-18 |
La Corporation D'exploitation Premiere Alberta | 2000 Mcgill College Avenue, Suite 1500, Montreal, QC H3A 3H3 | 1976-03-12 |
La Corporation D'exploitation Premiere Alberta | 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 | 1990-02-26 |
Agro Alberta Limitee | 400 4th Avenue South West, Suite 3200, Calgary, AB T2P 0X9 | 1982-01-14 |
Alberta-quebec Petroleum Investments Inc. | 11,150 Meighen Road, Apt 12, Pierrefonds, QC | 1980-01-18 |
Sojecci Alberta Ltd. | 2500 Commerce Place, 10155-102 Street, Edmonton, AB T5J 4G8 | |
Sojecci Alberta II Ltd. | 9622-42nd Avenue, Suite 101, Edmonton, AB T6E 5Y4 | 2009-05-12 |
Please provide details on ALBERTA OXYGEN 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |