VISCOSITY OIL OF CANADA LTD.

Address:
400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2

VISCOSITY OIL OF CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 3332802. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3332802
Business Number 893193045
Corporation Name VISCOSITY OIL OF CANADA LTD.
Registered Office Address 400 3rd Avenue S.w.
Suite 3700
Calgary
AB T2P 4H2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
JAMES J. POSTL -, P.O. BOX 2967, HOUSTON TX 77252-2967, United States
OWEN MCMANAMON -, P.O.BOX, HOUSTON TX 77252-2967, United States
LINDA SEGUIN 1101 BLAIR ROAD, BURLINGTON ON L7M 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-31 1997-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-26 current 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
Address 1997-01-01 1999-04-26 401 9th Avenue S W, Suite 700, Calgary, AB T2P 3C5
Name 1997-01-01 current VISCOSITY OIL OF CANADA LTD.
Status 2002-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-01-01 2002-01-01 Active / Actif

Activities

Date Activity Details
1997-01-01 Amalgamation / Fusion Amalgamating Corporation: 1594338.
1997-01-01 Amalgamation / Fusion Amalgamating Corporation: 3272281.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-01-30 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 AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Windward Islands Foods Company Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1992-01-22
Uts Oil Sands Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1998-02-11
Competitive Edge Management Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1998-06-09
Seabrim Enterprises Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
341355 Canada Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1965-09-24
Genstar Development Company Limited 400 3rd Avenue S.w., #3700, Calgary, AB T2P 4H2 1999-12-17
Taurus Exploration Canada Ltd. 400 3rd Avenue S.w., #3700, Calgary, AB T2P 4H2 2000-02-04
Symington Wayne Overseas, Ltd. 400 3rd Avenue S.w., 3700, Calgary, AB T2P 4H2 1958-11-17
Northwest Tank Lines (western) Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-03-20
Philotecton Canada Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-05-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 2019-12-10
Amity West Foundation 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 2018-07-24
Apeiron Resources Ltd. 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 2018-05-24
Shanti Life Canada 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Arc Fund 7 Lp Ltd. 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 2012-03-07
Arc Equity Management (fund 7) Ltd. Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2011-11-17
Launchlawyer Canada Inc. 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2011-10-26
Hrg Rms Canada Inc. 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 2011-05-27
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Find all corporations in postal code T2P 4H2

Corporation Directors

Name Address
JAMES J. POSTL -, P.O. BOX 2967, HOUSTON TX 77252-2967, United States
OWEN MCMANAMON -, P.O.BOX, HOUSTON TX 77252-2967, United States
LINDA SEGUIN 1101 BLAIR ROAD, BURLINGTON ON L7M 1T3, Canada

Entities with the same directors

Name Director Name Director Address
3272281 CANADA INC. LINDA SEGUIN 9025 8TH LINE, GEORGETOWN ON L7G 4S5, Canada
VISCOSITY OIL OF CANADA LTD. LINDA SEGUIN 9025 8TH LINE, GEORGETOWN ON L7G 4S5, Canada
3886310 CANADA INC. OWEN MCMANAMON 1101 BLAIR ROAD, BURLINGTON ON L7M 1T3, Canada
MEDO INDUSTRIES CANADA LTD. OWEN McMANAMON 1101 BLAIR RD., BURLINGTON ON L7H 1T3, Canada
QUAKER STATE MINIT-LUBE CANADA INC. OWEN MCMANAMON 1101 BLAIR ROAD, BURLINGTON ON L7M 1T3, Canada
3867072 CANADA INC. OWEN MCMANAMON 1101 BLAIR ROAD, BURLINGTON ON L7M 1T3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Petrole Viscosity Du Canada Ltee 10235 101 Street, Suite 2000, Edmonton, AB T5J 3G1 1983-11-10
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

Improve Information

Please provide details on VISCOSITY OIL OF 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