3419461 CANADA INC.

Address:
101 6th Avenue S.w., Suite 1745, Calgary, AB T2P 3P4

3419461 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3419461. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3419461
Business Number 120436068
Corporation Name 3419461 CANADA INC.
Registered Office Address 101 6th Avenue S.w.
Suite 1745
Calgary
AB T2P 3P4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
STAN LORE 216 MACEWAN GLEN PLACE N.W., CALGARY AB T3K 2C8, Canada
ROBERT THOMPSON BOX 233, CARSELAND AB T0J 0M0, Canada
JACK WILLIAMS BOX 476, OKOTOKS AB T0L 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-09-29 1997-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-09-30 current 101 6th Avenue S.w., Suite 1745, Calgary, AB T2P 3P4
Name 1997-09-30 current 3419461 CANADA INC.
Name 1997-09-30 1997-09-30 AFC FINANCIAL GROUP INC.
Status 1997-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-09-30 1997-10-01 Active / Actif

Activities

Date Activity Details
1997-09-30 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 101 6TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Beaver Dredging Company Ltd. 101 6th Avenue S.w., Suite 650, Calgary, AB T2P 3P4 1957-05-14
Beaver Dredging (western) Ltd. 101 6th Avenue S.w., Suite 650, Calgary, AB T2P 3P4 1960-11-24
Propane Icg Inc. 101 6th Avenue S.w., Suite 1601, Calgary, AB T2P 3P4
Association of Ice Monitoring Contractors of Canada 101 6th Avenue S.w., Suite 2500, Calgary, AB T2P 3P4 1985-02-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
3154025 Canada Inc. 101 6th Ave S W, Suite 2020, Calgary, AB T2P 3P4 1995-06-07
Vitac Enterprises Ltd. 101 6 Avenue S.w., Suite 825, Calgary, AB T2P 3P4 1986-05-29
Afc Agra Services Ltd. 101 6th Avenue S.w., Suite 1745, Calgary, AB T2P 3P4 1985-09-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Pacific Railway Limited 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 2001-06-22
6058175 Canada Inc. 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 2003-01-24
Aurora Pipeline Company Ltd. 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 1961-07-13
The Association of Essential Service Practitioners of Canada 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 2020-10-09
Emian Enterprises Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2006-03-28
Placements Keilander Inc. 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 1981-12-07
Decoking, Descaling Technology Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
6877371 Canada Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2007-11-21
Nicaco Corporation 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2008-12-15
Reliance Asset Consulting Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
Find all corporations in postal code T2P

Corporation Directors

Name Address
STAN LORE 216 MACEWAN GLEN PLACE N.W., CALGARY AB T3K 2C8, Canada
ROBERT THOMPSON BOX 233, CARSELAND AB T0J 0M0, Canada
JACK WILLIAMS BOX 476, OKOTOKS AB T0L 1T0, Canada

Entities with the same directors

Name Director Name Director Address
AFC AGRA SERVICES LTD. JACK WILLIAMS BOX 476, OKOTOKS AB T0L 1T0, Canada
AFC AGRA SERVICES LTD. JACK WILLIAMS BOX 476, OKOTOKS AB T0L 1T0, Canada
Gamet Gold Corp. Jack Williams 78 Waban Road, Monsonee ON P0L 1Y0, Canada
AFC AGRA SERVICES LTD. ROBERT THOMPSON BOX 233, CARSELAND AB T0J 0M0, Canada
MEDIAEDGE PUBLISHING INC. ROBERT THOMPSON 40 BRIAR HILL AVENUE, TORONTO ON M4R 1H6, Canada
PASUGY INC. ROBERT THOMPSON 1801 HOPKINS STREET SOUTH, WHITBY ON L1N 5T1, Canada
RAY A. THOMPSON TRUCKING LTD. ROBERT THOMPSON 845 CH. DES ERABLES, R.R.1, ALCOVE QC J0X 1A0, Canada
SAANICH CHAMBER OF COMMERCE ROBERT THOMPSON 1894 DONEY RD, SAANICHTON BC V8M 2K6, Canada
COUPON EXTRA C.E. PUBLICATIONS MARKETING INC. ROBERT THOMPSON 59 BEAU REPAIRE, BEACONSFIELD QC H9W 3B4, Canada
AFC AGRA SERVICES LTD. ROBERT THOMPSON NoAddressLine, CARSLAND AB T0J 0M0, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3P4

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

Improve Information

Please provide details on 3419461 CANADA 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