WESTERN CANADIAN SPILL SERVICES LTD.

Address:
855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7

WESTERN CANADIAN SPILL SERVICES LTD. is a business entity registered at Corporations Canada, with entity identifier is 3294005. The registration start date is September 10, 1996. The current status is Active.

Corporation Overview

Corporation ID 3294005
Business Number 890801293
Corporation Name WESTERN CANADIAN SPILL SERVICES LTD.
Registered Office Address 855 2nd Street S.w.
Suite 4500
Calgary
AB T2P 4K7
Incorporation Date 1996-09-10
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
ALAN MCFADYEN 3545 - 32 Avenue N.E., P.o. Box 503, Calgary AB T1Y 6M6, Canada
LARRY BELL 215 HAWKSIDE MEWS N.W., CALGARY AB T3G 3J4, Canada
GARY BEUK 16081, 237 - 4th AVENUE S.W., P.O. Box 2480, STATION M, Calgary AB T2P 3M9, Canada
LORNE SCHMIDT 3000, 333 - 7th Avenue S.W., Calgary AB T2P 2Z1, Canada
JAMIE KERELIUK 2700, 300 - 5th Street S.W., Calgary AB T2P 5J2, Canada
LOIS GARRETT 707 - 8TH AVENUE S.W., CALGARY AB T2P 3G7, Canada
MICHAEL RAKUS 4, 10102 - 120th Street, Grande Prairie AB T8V 8B1, Canada
GREG CARTER 10201 Jasper Avenue, P.O. Box 398, Edmonton AB T5J 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-09-09 1996-09-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-09-10 current 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7
Name 1996-09-10 current WESTERN CANADIAN SPILL SERVICES LTD.
Status 1996-09-10 current Active / Actif

Activities

Date Activity Details
2018-06-29 Restated Articles of Incorporation / Status constitutifs mis à jours
2018-06-29 Amendment / Modification Section: 178
2004-02-20 Amendment / Modification
1996-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-06-11 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 4K7
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
The Jim Prentice Ea Affordable Student Housing Foundation Suite 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 2020-01-30
Crude Oil On Rail Enterprises Association 855-2nd Street Sw, Calgary, AB T2P 4K7 2014-12-10
Canadian Cloud Council Association 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 2012-07-03
Blue Star Equity Inc. 4500 Bankers Hall East 855 2nd Str. Sw, Calgary, AB T2P 4K7 2009-09-28
Canadian Prairie and Northern Section of The Air and Waste Management Association 4500 855 2nd St Sw, Calgary, AB T2P 4K7 2009-01-12
6770134 Canada Limited 4500 Bankers Hall East 855 2nd Street S, Calgary, AB T2P 4K7 2007-05-11
4363264 Canada Inc. 855 - 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 2006-09-28
Esprit Energy Ltd. 4500, 855 -2nd Street S.w., Calgary, AB T2P 4K7 2003-04-30
Petreco Canada Inc. 855 Second St. S.w., Suite 4500, Calgary, AB T2P 4K7 2002-06-07
3794865 Canada Ltd. 855 2 Nd Street Sw, 4500, Calgary, AB T2P 4K7 2000-08-04
Find all corporations in postal code T2P 4K7

Corporation Directors

Name Address
ALAN MCFADYEN 3545 - 32 Avenue N.E., P.o. Box 503, Calgary AB T1Y 6M6, Canada
LARRY BELL 215 HAWKSIDE MEWS N.W., CALGARY AB T3G 3J4, Canada
GARY BEUK 16081, 237 - 4th AVENUE S.W., P.O. Box 2480, STATION M, Calgary AB T2P 3M9, Canada
LORNE SCHMIDT 3000, 333 - 7th Avenue S.W., Calgary AB T2P 2Z1, Canada
JAMIE KERELIUK 2700, 300 - 5th Street S.W., Calgary AB T2P 5J2, Canada
LOIS GARRETT 707 - 8TH AVENUE S.W., CALGARY AB T2P 3G7, Canada
MICHAEL RAKUS 4, 10102 - 120th Street, Grande Prairie AB T8V 8B1, Canada
GREG CARTER 10201 Jasper Avenue, P.O. Box 398, Edmonton AB T5J 2J9, Canada

Entities with the same directors

Name Director Name Director Address
Western Canadian Spill Services Cooperative ALAN MCFADYEN 1538 25TH AVENUE N E, CALGARY AB T2E 8Y3, Canada
CANADIAN COUNCIL OF CORVETTE CLUBS WESTERN REGION (1982) GREG CARTER 4264 TURNER RD, KELOWNA BC V1W 2N3, Canada
Sherwood Copper Corporation LARRY BELL 8402 TRONSON ROAD, VERNON BC V1H 1C9, Canada
Western Canadian Spill Services Cooperative LARRY BELL 215 HAWKSIDE MEWS NW, CALGARY AB T3G 3J4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4K7

Similar businesses

Corporation Name Office Address Incorporation
Western Canadian Spill Services Cooperative 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7 1996-09-11
Canadian Spill Response Organization 201 Kensington Avenue, Burnaby, BC V5B 4B2 2005-07-18
Canadian Services Group (western) Ltd. 3124 109 Avenue Southwest, Calgary, AB T2W 3H2 2020-02-10
First Spill Response and Reclamation Services Ltd. 2020-10060 Jasper Ave, Edmonton, AB T5J 3R8 2013-04-26
Les Industries Spill-saver Canada Inc. 755 Boul. Industriel, Blainville, QC J7C 3V3 1988-11-14
Canadian Baptists of Western Canada 221-10th Ave Se, Suite 201, Calgary, AB T2G 0V9 1951-06-20
Canadian Country and Western Dance Teachers Association 3099 Boul Fossambault, Ste-catherine, QC G0A 3M0 1997-07-23
Canadian Country and Western Dance Association 3099 Boul Fossambault, Ste-catherine, QC G0A 3M0 1997-07-23
Services De Technologie Canadian Ltee 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2 1990-04-18
Spill App Inc. 2156 Des Malards, Vaudreuil-dorion, QC J7V 9P2 2017-05-09

Improve Information

Please provide details on WESTERN CANADIAN SPILL SERVICES 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