3439119 CANADA INC.

Address:
630 3rd Ave S W, Suite 900, Calgary, AB T2P 4L4

3439119 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3439119. The registration start date is November 27, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3439119
Business Number 872676093
Corporation Name 3439119 CANADA INC.
Registered Office Address 630 3rd Ave S W
Suite 900
Calgary
AB T2P 4L4
Incorporation Date 1997-11-27
Dissolution Date 1999-06-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JR SHAW 400 EAU CLAIRE AVE S W SUITE 8801, CALGARY AB T2P 4X2, Canada
JIM SHAW 1007 HILLCREST AVE S W, CALGARY AB T6R 2B2, Canada
MARGOT M. MICALLEF 72 MOUNT CASCADE CLOSE S E, CALGARY AB T2Z 2K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-11-26 1997-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-11-27 current 630 3rd Ave S W, Suite 900, Calgary, AB T2P 4L4
Name 1997-11-27 current 3439119 CANADA INC.
Status 1999-06-25 current Dissolved / Dissoute
Status 1997-11-27 1999-06-25 Active / Actif

Activities

Date Activity Details
1999-06-25 Dissolution Section: 210
1997-11-27 Incorporation / Constitution en société

Office Location

Address 630 3RD AVE S W
City CALGARY
Province AB
Postal Code T2P 4L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sc Interactive Video Inc. 630 3rd Ave S W, Suite 900, Calgary, AB T2P 4L4 1996-01-31
Shaw Dbs Ventures Inc. 630 3rd Ave S W, Suite 900, Calgary, AB T2P 4L4 1996-07-08
Shaw Mobilecomm Inc. 630 3rd Ave S W, Suite 900, Calgary, ON T2P 4L4

Corporations in the same postal code

Corporation Name Office Address Incorporation
3471373 Canada Inc. 630 3rd Avenue S W, Suite 900, Calgary, AB T2P 4L4 1998-03-06
3247236 Canada Inc. 630 3rd Avenue S.w., Suite 900, Calgary, AB T2P 4L4 1996-04-04
3241424 Canada Inc. 630 3 Avenue S.w., Suite 900, Calgary, AB T2P 4L4 1996-03-19
Shaw Cablesystems Ltd. 630 3rd Avenue, Suite 900, Calgary, AB T2P 4L4
Burlington Broadcasting Inc. 630 - 3rd Avenue S.w., Suite 900, Calgary, AB T2P 4L4
Corus Radio Ltd. 630 -3rd Avenue S.w., Suite 900, Calgary, AB T2P 4L4
3247244 Canada Inc. 630 3rd Avenue S.w., Suite 900, Calgary, AB T2P 4L4 1996-04-04
Homestar Services Inc. 630 3rd Avenue S.w., Suite 900, Calgary, AB T2P 4L4 1996-07-08
Star Choice Communications Inc. 630 3rd Avenue S.w., Suite 900, Calgary, AB T2P 4L4
Shaw Televisual Networks (1996) Inc. 630 3rd Avenue S.w., Suite 900, Calgary, AB T2P 4L4
Find all corporations in postal code T2P4L4

Corporation Directors

Name Address
JR SHAW 400 EAU CLAIRE AVE S W SUITE 8801, CALGARY AB T2P 4X2, Canada
JIM SHAW 1007 HILLCREST AVE S W, CALGARY AB T6R 2B2, Canada
MARGOT M. MICALLEF 72 MOUNT CASCADE CLOSE S E, CALGARY AB T2Z 2K5, Canada

Entities with the same directors

Name Director Name Director Address
Prairie Co-Ax T.V. Limited JIM SHAW SUITE 900, 630 - 3RD AVENUE SW, CALGARY AB T2P 4L4, Canada
STAR CHOICE MARKETING INC. JIM SHAW 1007 HILLCREST AVE. S.W., CALGARY AB T2T 0Z3, Canada
STAR CHOICE TELEVISION NETWORK INCORPORATED JIM SHAW 1007 HILLCREST AVE. S.W., CALGARY AB T2T 0Z3, Canada
STAR CHOICE TELEVISION NETWORK INCORPORATED JIM SHAW 827 PROSPECT AVENUE SW, CALGARY AB T2T 0W6, Canada
HOMESTAR SERVICES INC. JIM SHAW 1007 HILLCREST AVE. S.W., CALGARY AB T2T 0Z3, Canada
4187911 CANADA INC. JIM SHAW 630-3RD AVENUE SW, SUITE 900, CALGARY AB T2P 4L4, Canada
3247244 CANADA INC. JIM SHAW 1007 HILLCREST AVE S W, CALGARY AB T6R 2B2, Canada
Bytown Rugby Foundation Jim Shaw 28 Riverstone Drive, Ottawa ON K2J 4X7, Canada
Canadian Satellite Communications Inc. JIM SHAW 630 - 3RD AVENUE S.W., SUITE 900, CALGARY AB T2P 4L4, Canada
DIRECT CHOICE T.V. INC. JIM SHAW SUITE 900, 630 - 3RD AVENUE SW, CALGARY AB T2P 4L4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4L4

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

Improve Information

Please provide details on 3439119 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