3152600 CANADA LTD.

Address:
Yellowknife Airport, P O Box 9000, Yellowknife, NT X1A 2R3

3152600 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 3152600. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3152600
Business Number 898089156
Corporation Name 3152600 CANADA LTD.
Registered Office Address Yellowknife Airport
P O Box 9000
Yellowknife
NT X1A 2R3
Dissolution Date 1997-02-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
SHIRLEY STAPLETON 605 ANSON DR, YELLOWKNIFE NT X1A 2X5, Canada
JIM CAMERON 714 BIGELOW CRES, YELLOWKNIFE NT X1A 2Z2, Canada
HENRY TENBY 4921 44 STREET SUITE 1, YELLOWKNIFE NT X1A 2R3, Canada
JOHN SORENSON 150 DAGENAIS, YELLOWKNIFE NT X1A 3J9, Canada
J. DANIEL MURPHY 6147 FINDLAYSON DR, YELLOWKNIFE NT X1A 3L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-05-29 1995-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-05-30 current Yellowknife Airport, P O Box 9000, Yellowknife, NT X1A 2R3
Name 1995-05-30 current 3152600 CANADA LTD.
Name 1995-05-30 1995-05-30 943585 N.W.T. Ltd.
Status 1997-02-12 current Dissolved / Dissoute
Status 1995-05-30 1997-02-12 Active / Actif

Activities

Date Activity Details
1997-02-12 Dissolution
1995-05-30 Continuance (import) / Prorogation (importation) Jurisdiction: Northwest Territories / Territoires du Nord-Ouest

Office Location

Address YELLOWKNIFE AIRPORT
City YELLOWKNIFE
Province NT
Postal Code X1A 2R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ptarmigan Airways Ltd. Yellowknife Airport, P O Box 100, Yellowknife, NT X1A 2N1 1961-03-17
161230 Canada Inc. Yellowknife Airport, Yellowknife, NT X1A 2R3 1988-03-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
3070581 Canada Inc. Box 900, Yellowknife, NT X1A 2R3 1994-09-22
Northwest International Airways Ltd. Nw Hangar, Yellowknife Airport, Yellowknife, NT X1A 2R3 1979-07-03
Northwest Territorial Airways Ltd. Northwest Territorial Airways, Postal 9000, Yellowknife, NT X1A 2R3 1961-10-02
Northwest Territorial Airways Ltd. Airways Hangar, Box 9000, Yellownkife, NT X1A 2R3
Northwestel Cable Inc. 5201 50th Ave, 11th Floor Northwest Tw, Yellowknife, NT X1A 2R3 1994-05-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Youwaii Inc. 101 Driscoll Road, Yellowknife, NT X1A 0A1 2019-04-02
Omni Blender Canada Ltd. 116 Haener Drive, Yellowknife, NT X1A 0A1 2013-09-07
Open Water Charters Inc. 120 De Weerdt Cr., Yellowknife, NT X1A 0A1 2012-06-25
6898424 Canada Inc. 3 Stirling Court, Yellowknife, NT X1A 0B2 2008-01-02
Ampthenorth Inc. 102-111 Moyle Drive, Yellowknife, NT X1A 0B7 2020-02-19
2836050 Canada Ltd. 429 Hall Crescent, Yellowknife, NT X1A 0C2 1992-07-09
B. Moradhaseli Diamond Consulting Corp. 202-32 Con Road, Yellowknife, NT X1A 0C7 2016-01-14
Ragged Ass Mining Company Limited 121 Curry Drive, Yellowknife, NT X1A 0G4 2002-05-13
Polar Tech Clean Energy Inc. 121 Curry Drive, Yellowknife, NT X1A 0G4 2016-04-28
Metis Council of The Northwest Territories 121 Curry Drive, Yellowknife, NT X1A 0G4 2016-05-02
Find all corporations in postal code X1A

Corporation Directors

Name Address
SHIRLEY STAPLETON 605 ANSON DR, YELLOWKNIFE NT X1A 2X5, Canada
JIM CAMERON 714 BIGELOW CRES, YELLOWKNIFE NT X1A 2Z2, Canada
HENRY TENBY 4921 44 STREET SUITE 1, YELLOWKNIFE NT X1A 2R3, Canada
JOHN SORENSON 150 DAGENAIS, YELLOWKNIFE NT X1A 3J9, Canada
J. DANIEL MURPHY 6147 FINDLAYSON DR, YELLOWKNIFE NT X1A 3L2, Canada

Entities with the same directors

Name Director Name Director Address
12013185 CANADA INC. Jim Cameron 2 Ferndale Cres, Brampton ON L6W 1E9, Canada
CAMBRIDGE CUSTOMS LTD. JOHN SORENSON 45 OVERMEYER DRIVE, KITCHENER ON N2A 1P6, Canada

Competitor

Search similar business entities

City YELLOWKNIFE
Post Code X1A2R3

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 3152600 CANADA 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