3360393 CANADA LTD.

Address:
1800, 855 - 2 Street Sw, Calgary, AB T2P 4Z5

3360393 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 3360393. The registration start date is April 1, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3360393
Business Number 886370162
Corporation Name 3360393 CANADA LTD.
Registered Office Address 1800, 855 - 2 Street Sw
Calgary
AB T2P 4Z5
Incorporation Date 1997-04-01
Dissolution Date 2001-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
RONALD K. GAMEY 714 RIDEAU ROAD S.W., CALGARY AB T2S 0R6, Canada
ROBERT B. HODGINS SITE 22 R.R.#12, P.O. BOX 49, CALGARY AB T3E 6W3, Canada
MICHAEL A. GRANDIN 2226 AMHERST STREET S.W., CALGARY AB T2T 3B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-03-31 1997-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-04-01 current 1800, 855 - 2 Street Sw, Calgary, AB T2P 4Z5
Name 1997-04-01 current 3360393 CANADA LTD.
Status 2001-09-12 current Dissolved / Dissoute
Status 1997-04-01 2001-09-12 Active / Actif

Activities

Date Activity Details
2001-09-12 Dissolution Section: 210
1997-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1800, 855 - 2 STREET SW
City CALGARY
Province AB
Postal Code T2P 4Z5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Terminus Racine (montreal) Limitee 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 1978-03-14
2685752 Canada Inc. 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5
Cpso Holdings Inc. 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 1996-05-28
Cp Hotels Holdings Inc. 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 1996-05-28
Canadian Pacific Securities Holdings Inc. 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 1996-05-28
Canadian Pacific Management Holdings Inc. 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 1996-05-28
Les Investissements Six Vingt-cinq Inc. 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 1996-09-23
3316254 Canada Inc. 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 1996-11-20
3316262 Canada Inc. 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 1996-11-20
3316271 Canada Inc. 855 2nd Street S W, Suite 1800, Calgary, AB T2P 4Z5 1996-11-20
Find all corporations in postal code T2P4Z5

Corporation Directors

Name Address
RONALD K. GAMEY 714 RIDEAU ROAD S.W., CALGARY AB T2S 0R6, Canada
ROBERT B. HODGINS SITE 22 R.R.#12, P.O. BOX 49, CALGARY AB T3E 6W3, Canada
MICHAEL A. GRANDIN 2226 AMHERST STREET S.W., CALGARY AB T2T 3B6, Canada

Entities with the same directors

Name Director Name Director Address
3679314 CANADA INC. MICHAEL A. GRANDIN 2226 AMHERST STREET S.W., CALGARY AB T2T 3B7, Canada
ENCANA CORPORATION MICHAEL A. GRANDIN 2226 AMHERST STREET S.W., CALGARY AB T2T 3B7, Canada
MIDLAND WALWYN CAPITAL INC. MICHAEL A. GRANDIN 2226 AMHERST STREET S.W., CALGARY AB T2T 3B7, Canada
3316271 CANADA INC. MICHAEL A. GRANDIN 2226 AMHERST STREET S.W., CALGARY AB T2P 3B7, Canada
PANCANADIAN ENERGY CORPORATION MICHAEL A. GRANDIN 2226 AMHERST STREET S.W., CALGARY AB T2T 3B7, Canada
3939839 CANADA INC. MICHAEL A. GRANDIN 2226 AMHERST ROAD S.W., CALGARY AB T2T 3B7, Canada
4123212 Canada Ltd. MICHAEL A. GRANDIN 2226 AMHERST STREET S.W., CALGARY AB T2T 3B7, Canada
Canadian Pacific Securities Holdings Inc. MICHAEL A. GRANDIN 2226 AMHURST ST S W, CALGARY AB T2P 3B7, Canada
ENCANA CORPORATION MICHAEL A. GRANDIN 2226 AMHEREST STREET SW, CALGARY AB T2T 3B7, Canada
PanCanadian Petroleum Limited MICHAEL A. GRANDIN 2226 AMHERST STREET S.W., CALGARY AB T2T 3B7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4Z5

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3360393 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