Darrell W. Bennett Industries Ltd.

Address:
505 8 Avenue S W, Suite 201, Calgary, AB T2P 1G2

Darrell W. Bennett Industries Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3102815. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3102815
Business Number 120124839
Corporation Name Darrell W. Bennett Industries Ltd.
Registered Office Address 505 8 Avenue S W
Suite 201
Calgary
AB T2P 1G2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
ROBERT H. GIBSON 15 CANTERBURY CRES, NORTH BAY ON P1C 1K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-27 1994-12-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-28 current 505 8 Avenue S W, Suite 201, Calgary, AB T2P 1G2
Name 1994-12-28 current Darrell W. Bennett Industries Ltd.
Status 1995-01-13 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-12-28 1995-01-13 Active / Actif

Activities

Date Activity Details
1994-12-28 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 505 8 AVENUE S W
City CALGARY
Province AB
Postal Code T2P 1G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ronald Wilderman Industries Ltd. 505 8 Avenue S W, Suite 201, Calgary, AB T2P 1G2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Long Reef Resources Inc. 505 8th Avenue S.w., Suite 600, Calgary, AB T2P 1G2 1991-01-28
Trans-border Holdings Limited 505 Eight Avenue West Bldg., 5th Floor, Calgary, AB T2P 1G2 1962-10-31
Trans-border Pipeline Company Ltd. 505 Eight Avenue West Building, 5th Floor, Calgary, AB T2P 1G2 1955-06-28
Canada Southern Petroleum Ltd. 505 Eighth Ave South West, 5th Floor, Calgary, AB T2P 1G2 1954-04-13
Sds Industries Ltd. 505 8 Avenue S.w., Suite 201, Calgary, AB T2P 1G2
Sds Drilling Ltd. 505 8 Ave S W, Suite 201, Calgary, AB T2P 1G2
Lothar Zschockelt Industries Ltd. 505 8 Ave S W, Suite 201, Calgary, AB T2P 1G2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Pacific Railway Limited 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 2001-06-22
6058175 Canada Inc. 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 2003-01-24
Aurora Pipeline Company Ltd. 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 1961-07-13
The Association of Essential Service Practitioners of Canada 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 2020-10-09
Emian Enterprises Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2006-03-28
Placements Keilander Inc. 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 1981-12-07
Decoking, Descaling Technology Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
6877371 Canada Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2007-11-21
Nicaco Corporation 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2008-12-15
Reliance Asset Consulting Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
Find all corporations in postal code T2P

Corporation Directors

Name Address
ROBERT H. GIBSON 15 CANTERBURY CRES, NORTH BAY ON P1C 1K9, Canada

Entities with the same directors

Name Director Name Director Address
Ronald Wilderman Industries Ltd. ROBERT H. GIBSON 15 CANTERBURY CRES, NORTH BAY ON P1C 1K9, Canada
AMI ASSET MANAGEMENT INTERNATIONAL INC. ROBERT H. GIBSON 3493 ATWATER AVE, APT 19, MONTREAL QC H3H 1Y1, Canada
SDS Drilling Ltd. ROBERT H. GIBSON 15 CANTERBURY CRES, NORTH BAY ON P1C 1K9, Canada
3263282 Canada Inc. ROBERT H. GIBSON 85 SOUTH DR, TORONTO ON M4W 1R4, Canada
AMI Partners Inc. ROBERT H. GIBSON 11 MEREDITH CRESCENT, TORONTO ON M4W 3B7, Canada
SDS Industries Ltd. ROBERT H. GIBSON 15 CANTERBURY CRESCENT, NORTH BAY ON P1C 1K9, Canada
Lothar Zschockelt Industries Ltd. ROBERT H. GIBSON 15 CANTERBURY CRES, NORTH BAY ON P1C 1K9, Canada
STORIE, MORTIMORE & ASSOCIATES INC. ROBERT H. GIBSON 19 KILBURN CRESCENT, HAMPSTEAD QC H3X 3B8, Canada
VENGROWTH G.P. INC. ROBERT H. GIBSON 19 KILBORN CRESCENT, HAMPSTEAD QC H3Y 3B8, Canada
Genlyn Enterprises Ltd. ROBERT H. GIBSON 15 CANTERBURY CRES, NORTH BAY ON P1C 1K9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P1G2

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Smi Ltee 2055 Bennett Ave, Montreal, NB H1V 2T3 1972-07-18
11934635 Canada Inc. 655 Bennett, Bennett Blvd, Milton, ON L9T 6A9 2020-03-01
Mackinnon, Bennett & Company Gp II Inc. 1 Place Ville-marie, Suite 3670, Montréal, QC H3B 3P2 2014-10-30
Darrell Taylor and Associates Inc. 382, Valleyview Crescent, Milton, ON L9T 3L1 2005-11-18
Cartons Plats Et Fibre Bennett Fleet Inc. 561, Rue Bellerive, Saint-mathias-sur-richelieu, QC J3L 6E4
Mackinnon, Bennett & Compagnie Inc. 1 Place Ville-marie, Suite 3670, Montréal, QC H3B 3P2 2007-11-13
Les Systemes De Signalisation Bennett & Wright 47 Cranfield Rd, Toronto 16, ON 1964-06-19
M. Burns - Bennett Et Fils 220 Place Benoit, Po Box 4907, St Laurent, QC H4L 4Z5 1984-03-19
Samcon Bennett Land Inc. 815 René-lévesque Blvd. East, Montréal, QC H2L 4V5 2012-11-02
Les Pompes Bennett Du Canada Ltee 8 Finley Road, Bramalea, ON L6T 1A9 1980-01-11

Improve Information

Please provide details on Darrell W. Bennett Industries 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