POLICY WORKS INC.

Address:
2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1

POLICY WORKS INC. is a business entity registered at Corporations Canada, with entity identifier is 3350142. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3350142
Business Number 134614221
Corporation Name POLICY WORKS INC.
Registered Office Address 2400, 525 - 8 Avenue Sw
Calgary
AB T2P 1G1
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 9

Directors

Director Name Director Address
John Eastly 215a 10 Street Northwest, Suite 1, Calgary AB T2N 1V5, Canada
KEVIN J. M. CAMPBELL SUITE 1, 215A - 10 STREET NW, CALGARY AB T2N 1V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-02-26 1997-02-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-11 current 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1
Address 2019-03-20 2019-10-11 400 - 444 7 Avenue Sw, Calgary, AB T2P 0X8
Address 2007-09-03 2019-03-20 110, 7330 Fisher Street Se, Calgary, AB T2H 2H8
Address 2005-03-18 2007-09-03 300, 10655 Southport Road S.w., Calgary, Alberta, AB T2W 4Y1
Address 2000-05-19 2005-03-18 801 6th Avenue S.w., # 2800, Calgary, AB T2P 4A3
Address 1997-02-27 2000-05-19 4935 40th Avenue N.w., Suite 226, Calgary, AB T3A 2N1
Name 2005-03-17 current POLICY WORKS INC.
Name 1997-02-27 2005-03-17 TEC4 SYSTEMS INC.
Name 1997-02-27 1997-02-27 RISKMASTER SYSTEMS LTD.
Status 2019-12-20 current Inactive - Discontinued / Inactif - Changement de régime
Status 2019-12-13 2019-12-20 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1997-02-27 2019-12-13 Active / Actif

Activities

Date Activity Details
2019-12-20 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
2013-09-18 Amendment / Modification Section: 178
2005-03-17 Amendment / Modification Name Changed.
2003-03-06 Amendment / Modification
1997-02-27 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2400, 525 - 8 Avenue SW
City Calgary
Province AB
Postal Code T2P 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Philgrow Inc. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 1979-08-20
New Version Sport Inc. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 1996-05-10
Picchio International Inc. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 1998-03-01
Les Placements Novala Ltee 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 1970-04-01
Prospera Energy Inc. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1
4385021 Canada Inc. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 2006-09-12
127243 Canada Inc. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 1983-10-06
Developpements Parcella Limitee 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 1986-09-12
Norvista Developments Ltd. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 1978-12-22
Philmir Family Holdings Ltd. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 1979-02-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12102129 Canada Inc. 1500, 525 - 8th Avenue S.w., Calgary, AB T2P 1G1 2020-06-03
Canadian Resource Roadway Corporation 4600 Eighth Avenue Place E., 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2017-06-01
10242276 Canada Inc. 2400, 525-8 Avenue S.w., Calgary, AB T2P 1G1 2017-05-18
Pillarfour Securities Inc. 4600 Eighth Avenue Place E, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2015-11-10
Jenco H. Investments Inc. 2400-525 - 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
Carco H. Investments Inc. 2400-525 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
8618968 Canada Inc. 2400, 525- 8 Avenue S.w., Calgary, AB T2P 1G1 2013-08-27
Tecterra Inc. 525-8th Avenue Sw, Suite 2400, Calgary, AB T2P 1G1 2009-03-02
Cpi Investments Inc. 2400 - 525 8th Avenue S.w., Calgary, AB T2P 1G1 2009-02-12
Young Canadian Arbitration Practitioners 2400, 525 8 Avenue Sw, Calgary, AB T2P 1G1 2008-09-25
Find all corporations in postal code T2P 1G1

Corporation Directors

Name Address
John Eastly 215a 10 Street Northwest, Suite 1, Calgary AB T2N 1V5, Canada
KEVIN J. M. CAMPBELL SUITE 1, 215A - 10 STREET NW, CALGARY AB T2N 1V5, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 1G1

Similar businesses

Corporation Name Office Address Incorporation
Health Policy Works Incorporated 2282 Bowman Road, Ottawa, ON K1H 6V6 2014-03-01
28 Works Inc. 2105 Maple Grove Rd, Cambridge, ON N3C 2V3
Policy Change Inc. Po Box 988, Shelburne, ON L0N 1S0 2003-08-29
Boom Works Enterprises Inc. 1600 Notre-dame Street West, Suite 304, Montreal, QC H3J 1M1 2001-07-25
Job E Works Management Corporation 1 Place Ville-marie, Bureau 2821, MontrÉal, QC H1S 1E5 2001-11-28
La Compagnie Clothing Works De H & R Ltee 27 Augusta, Pointe Claire, QC H9R 5V4 1997-08-28
Habitat Works! Inc. 130 Dufferin Avenue, Suite 1400, London, ON N6A 5R2
La Compagnie Stanley Works Limitee 65 Imperial St., Hamilton, ON
Pro-con Road Works Ltd. 10180 - 101 Street, Suite 3200, Edmonton, AB T5J 3W8
Reliability Works Inc. 112-1118 Homer Street, Vancouver, BC V6B 6L5

Improve Information

Please provide details on POLICY WORKS INC. 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