3189490 CANADA LTD.

Address:
400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2

3189490 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 3189490. The registration start date is September 29, 1995. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3189490
Corporation Name 3189490 CANADA LTD.
Registered Office Address 400 3rd Ave S W
Suite 3700
Calgary
AB T2P 4H2
Incorporation Date 1995-09-29
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 9

Directors

Director Name Director Address
ROBERT S. BOSWELL 1600 BROADWAY SUITE 2200, DENVER. COLORADO , United States
KENNETH B. POTTER 400 3RD AVE S W SUITE 3700, CALGARY AB T2P 4H2, Canada
DANIEL L. BAXTER 400 3RD AVE S W SUITE 3700, CALGARY AB T2P 4H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-09-28 1995-09-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-09-29 current 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2
Name 1995-09-29 current 3189490 CANADA LTD.
Status 1996-12-17 current Inactive - Discontinued / Inactif - Changement de régime
Status 1996-12-05 1996-12-17 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1995-09-29 1996-12-05 Active / Actif

Activities

Date Activity Details
1996-12-17 Discontinuance / Changement de régime Jurisdiction: Alberta
1995-09-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 3RD AVE S W
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Midnapore West Development Corp. 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2
Brefinca Inc. 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2
3220206 Canada Ltd. 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 1996-01-16
Pre-paid Solutions (canada) Inc. 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 1997-09-02
Cmgl Services Corporation 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 1998-07-20
Lepco Oil & Gas Canada Limited 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 1980-06-11
Scrim Holdings Limitee 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2 1976-01-12
Agrafibre Industries Inc. 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 1989-06-08
Sceptre Saskatchewan Limited 400 3rd Ave S W, Suite 2000, Calgary, AB T2P 4H2
Oppenheimer Bros. Alberta Ltd. 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Instromet Canada, Ltd. 400 Third Ave Sw, Suite 1000, Calgary, AB T2P 4H2 1998-07-20
Pii (canada) Limited 400 3rd Ave W, Suite 3700, Calgary, AB T2P 4H2 1997-10-21
Canadian Clean Fuels Coalition 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1997-09-08
Coast Pacific Tre-97 Exploration Limited 400 -3rd Avenue S.w., Suite 3700, Calgary`, AB T2P 4H2 1997-08-11
2950359 Canada Ltd. 400 Third Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1993-08-30
Cwt Power International Ltd. 400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1993-07-23
International Professional Alliance Consultants 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1993-02-08
Tojac Distributors Ltd. 400 3e Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1992-09-14
New York Oils Limited 40 3e Avenue S W, Suite 2000, Calgary, AB T2P 4H2 1992-07-24
2757532 Canada Inc. 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1991-10-02
Find all corporations in postal code T2P4H2

Corporation Directors

Name Address
ROBERT S. BOSWELL 1600 BROADWAY SUITE 2200, DENVER. COLORADO , United States
KENNETH B. POTTER 400 3RD AVE S W SUITE 3700, CALGARY AB T2P 4H2, Canada
DANIEL L. BAXTER 400 3RD AVE S W SUITE 3700, CALGARY AB T2P 4H2, Canada

Entities with the same directors

Name Director Name Director Address
104462 CANADA LTD. DANIEL L. BAXTER 400 3RD AVENUE S.W., SUITE 3700, CALGARY AB T2P 4H2, Canada
SELAS CANADA INC. KENNETH B. POTTER 3700, 400 - 3RD AVENUE S.W., CALGARY AB T2P 4H2, Canada
VITAL LIFE EXERCISERS CORPORATION KENNETH B. POTTER 2929 CONRAD DRIVE N.W., CALGARY AB , Canada
136588 CANADA LTD. KENNETH B. POTTER 2929 CONRAD DRIVE N.W., CALGARY AB T2J 1B5, Canada
ENERFLEX LTD. ROBERT S. BOSWELL 320 HIGH STREET, DENVER, 80218 CO 80218, United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P4H2

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3189490 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