McPherson Environmental Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 3428931. The registration start date is October 24, 1997. The current status is Dissolved.
Corporation ID | 3428931 |
Business Number | 873228779 |
Corporation Name | McPherson Environmental Systems Inc. |
Registered Office Address |
80 Chippewa Rd. #200 Sherwood Park AB T8A 4W6 |
Incorporation Date | 1997-10-24 |
Dissolution Date | 2011-06-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
DANIEL L.McPHERSON | 100 SPRINGHILL CHURCH RD., TIFTON GA 31794, United States |
MAIRE E. DUNCAN | 3423 YORKSHIRE PLACE, VICTORIA BC V9B 5Y9, Canada |
JAMES S.DUNCAN | 3423 YORKSHIRE PLACE, VICTORIA BC V9B 5Y9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-10-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1997-10-23 | 1997-10-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1997-10-24 | current | 80 Chippewa Rd., #200, Sherwood Park, AB T8A 4W6 |
Name | 1999-03-11 | current | McPherson Environmental Systems Inc. |
Name | 1997-10-24 | 1999-03-11 | MCPHERSON COMBUSTION SYSTEMS INC. |
Status | 2011-06-13 | current | Dissolved / Dissoute |
Status | 2007-12-05 | 2011-06-13 | Active / Actif |
Status | 2007-10-10 | 2007-12-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1997-10-24 | 2007-10-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-06-13 | Dissolution | Section: 210(3) |
1999-03-11 | Amendment / Modification | Name Changed. |
1997-10-24 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2010 | 2010-11-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2009-10-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2008-10-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 80 CHIPPEWA RD. |
City | SHERWOOD PARK |
Province | AB |
Postal Code | T8A 4W6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Van Noordenne Paints Corp. | 80 Chippewa Rd, Suite 200, Sherwood Park, AB T8A 4W6 | 1986-07-18 |
Lartex Industries Ltd. | 80 Chippewa Road, Suite 200, Sherwood Park, AB T8A 4W6 | 1976-05-03 |
Palini Paints of Canada Ltd. | 80 Chippewa Road, Suite 200, Sherwood Park, AB T8A 4W6 | 1986-07-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Crete Collective Corp. | 23 Starling Drive, Sherwood Park, AB T8A 0A2 | 2020-07-01 |
12019370 Canada Inc. | 49 Raven Drive, Sherwood Park, AB T8A 0C6 | 2020-04-23 |
3208168 Canada Inc. | 35 Eagle Drive, Sherwood, AB T8A 0E1 | 1995-12-06 |
Infinite 8 North Inc. | 21 Wren Crescent, Sherwood Park, AB T8A 0G4 | 2018-09-24 |
Dolita's Enterprise Ltd. | 28 Lark Street, Sherwood Park, AB T8A 0J3 | 1999-02-24 |
Canvision Trading Corp. | 23 Circlewood Dr, Sherwood Park, AB T8A 0K5 | 2016-07-13 |
Teafino Tea Inc. | 39 Merrywood Crescent, Sherwood Park, AB T8A 0M8 | 2019-02-23 |
Deep Knowing Inc. | 15 Merrywood Cres., Sherwood Park, AB T8A 0M8 | 2013-06-03 |
Aimheart, Inc. | 15 Merrywood Cres., Sherwood Park, AB T8A 0M8 | 2014-10-27 |
10128287 Canada Inc. | 111 Main Terrace, Sherwood Park, AB T8A 0R7 | 2017-03-02 |
Find all corporations in postal code T8A |
Name | Address |
---|---|
DANIEL L.McPHERSON | 100 SPRINGHILL CHURCH RD., TIFTON GA 31794, United States |
MAIRE E. DUNCAN | 3423 YORKSHIRE PLACE, VICTORIA BC V9B 5Y9, Canada |
JAMES S.DUNCAN | 3423 YORKSHIRE PLACE, VICTORIA BC V9B 5Y9, Canada |
City | SHERWOOD PARK |
Post Code | T8A4W6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ebs Environmental Building Systems Canada Inc. | 3200 Manulife Place, 10180 - 101 Street, Edmonton, AB T5J 3W8 | |
Teller Environmental Systems (canada) Ltd. | 372 Bay St, Toronto 1, ON | 1970-08-13 |
Goodfellow Environmental Systems Limited | Rr 1, Peterborough, ON | 1972-07-11 |
Global Environmental Systems (canada) Ltd. | 108, 50 St. Thomas St, St. Albert, AB T8N 6Z8 | 1988-06-07 |
Wellteck Environmental Systems Inc. | 105 Parkinson, Unit 8, Kemptville, ON K0G 1J0 | 2002-01-08 |
Humboldt Environmental Systems, Inc. | 158082 Rr#1 7th Line, Meaford, ON N4L 1W5 | 2014-05-09 |
Eckert Environmental Systems Limited | 31 Delavan Ave, Toronto 349, ON | 1970-06-05 |
Earthwell Environmental Systems Inc. | 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 | 1999-04-19 |
Hvr Environmental Systems Inc. | 540 Galedowns Court, Mississauga, ON L5A 3H9 | 1992-10-22 |
Gitwet Environmental Systems Corp. | Clinic St, Box 495, Kitwanga, BC V0J 2A0 | 1992-10-05 |
Please provide details on McPherson Environmental Systems 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |