TCM Facilities Ltd.

Address:
450 1st Street Sw, Calgary, AB T2P 5H1

TCM Facilities Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3439739. The registration start date is April 9, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3439739
Business Number 893746024
Corporation Name TCM Facilities Ltd.
Registered Office Address 450 1st Street Sw
Calgary
AB T2P 5H1
Incorporation Date 1998-04-09
Dissolution Date 2006-12-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RHONDDA E.S. GRANT 3629 ELBOW DRIVE S.W., CALGARY AB T2S 2J6, Canada
RUSSELL K. GIRLING 266 DOUGLAS NEWS S.W., CALGARY AB T2Z 5E5, Canada
DENNIS J. MCCONAGHY 160 COACH GROVE PLACE S.W., CALGARY AB T3H 1J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-04-08 1998-04-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-26 current 450 1st Street Sw, Calgary, AB T2P 5H1
Address 1998-05-20 2001-06-26 111 5th Avenue S W, Calgary, AB T2P 3Y6
Name 1998-11-05 current TCM Facilities Ltd.
Name 1998-05-20 1998-05-20 3439739 CANADA INC.
Name 1998-04-09 1998-11-05 ANG Facilities Ltd.
Status 2006-12-29 current Dissolved / Dissoute
Status 1998-04-09 2006-12-29 Active / Actif

Activities

Date Activity Details
2006-12-29 Dissolution Section: 210
1998-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 450 1ST STREET SW
City CALGARY
Province AB
Postal Code T2P 5H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Novaltamont Pipeline Ltd. 450 1st Street Sw, Calgary, AB T2P 5H1 1991-10-02
Transcanada Energy Ltd. 450 1st Street Sw, Calgary, AB T2P 5H1
Transmaritime Gas Transmission Ltd. 450 1st Street Sw, Calgary, AB T2P 5H1 1997-04-23
Transvoyageur Transmission Ltd. 450 1st Street Sw, Calgary, AB T2P 5H1 1997-06-05
Transcanada Energy Transmission Ltd. 450 1st Street Sw, Calgary, AB T2P 5H1 1997-07-29
3399516 Canada Ltd. 450 1st Street Sw, Calgary, AB T2P 5H1 1997-08-07
Transcanada Hot Taps Ltd. 450 1st Street Sw, Calgary, AB T2P 5H1 1998-03-24
Transcanada Pipelines Limited 450 1st Street Sw, Calgary, AB T2P 5H1
Dhi Investments Inc. 450 1st Street Sw, Suire 2500, Calgary, AB T2P 5H1 2006-03-03
Tristone Capital Holdings Inc. 450 1st Street Sw, Suite 2500, Calgary, AB T2P 5H1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10943045 Canada Ltd. 450 - 1 Street Sw, Calgary, AB T2P 5H1 2018-08-13
Datawise Intelligent Options Inc. Suite 2500, 450 - 1st St. Sw, Calgary, AB T2P 5H1 2018-08-10
Miramar Family Investments II Inc. 450 1st St S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1 2015-01-23
Sustainitech Inc. 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2013-12-04
Basin Supply Canada Inc. Suite 2500, 450 – 1st Street Sw, Calgary, AB T2P 5H1 2012-09-04
Transcanada Gas Pipelines Holdings Gp Ltd. 450-1st Street, Calgary, AB T2P 5H1 2012-07-20
The Bernie and Jan Mccaffery Foundation Suite 2500 - 450 1st Street Sw, Transcanada Tower, Calgary, AB T2P 5H1 2011-12-23
7577800 Canada Inc. 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2011-12-20
Elephant Acquisition Corp. 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 2010-06-22
4513380 Canada Inc. 450 - 1st St. S.w., Transcanada Tower, Suite 2500, Calgary, AB T2P 5H1 2009-10-06
Find all corporations in postal code T2P 5H1

Corporation Directors

Name Address
RHONDDA E.S. GRANT 3629 ELBOW DRIVE S.W., CALGARY AB T2S 2J6, Canada
RUSSELL K. GIRLING 266 DOUGLAS NEWS S.W., CALGARY AB T2Z 5E5, Canada
DENNIS J. MCCONAGHY 160 COACH GROVE PLACE S.W., CALGARY AB T3H 1J2, Canada

Entities with the same directors

Name Director Name Director Address
NOVAGAS CLEARINGHOUSE PIPELINES LTD. DENNIS J. MCCONAGHY 160 COACH GROVE PLACE S.W., CALGARY AB T3H 1J2, Canada
86928 CANADA LTD. DENNIS J. MCCONAGHY 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
POLAR GAS LIMITED DENNIS J. MCCONAGHY 160 COACH GROVE PLACE S.W., CALGARY AB T3H 1J2, Canada
3439704 CANADA INC. DENNIS J. MCCONAGHY 160 COACH GROVE PLACE S.W., CALGARY AB T3H 1J2, Canada
3238750 CANADA LTD. RHONDDA E.S. GRANT 3100, 801-7 AVE.S.W., CALGARY AB T2P 2N6, Canada
NOVA PETROCHEMICALS INC. RHONDDA E.S. GRANT 3629 ELBOW DRIVE S.W., CALGARY AB T2S 2J6, Canada
PETROSAR LIMITED RHONDDA E.S. GRANT 3629 ELBOW DRIVE S.W., CALGARY AB T2N 0B3, Canada
TRANSCANADA PIPELINES LIMITED RUSSELL K. GIRLING C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
TRANSCANADA ENERGY TRANSMISSION LTD. RUSSELL K. GIRLING 266 DOUGLASBANK MEWS SW, CALGARY AB T2Z 5E5, Canada
TransCanada Corporation RUSSELL K. GIRLING C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 5H1

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie De Transport Facilities Ltee 500 Rene Levesque Ouest, Suite 1005, Montreal, QC H2Z 1W7 1938-06-24
Facilities Management Information Services Ltd. 62 Eleanor Drive, Nepean, ON K2E 5Z9
Jr Facilities Inc. 467 Clarkson Gate, Milton, ON L9E 0B4 2019-11-22
Hoppner Facilities Inc. 993 Oakcreek Rd., Carp, ON K0A 1L0 1998-10-28
Progressive Facilities Management Inc. 9 - 5 Melanie Dr, Brampton, ON L6T 4K8 2017-01-05
Cavalier Facilities Services Ltd. 188 Worthview Dr.,, Woodbridge, ON L4H 0H7 2010-03-31
Mm Office Facilities Inc. 50 Jamie Ave, Nepean, ON K2E 6T6 1995-11-30
Strategic Intertrade Facilities Inc. 310,525-11 Avenue Sw, Calgary, AB T2R 0C9 2017-09-26
T. Stratton Facilities Inc. 391 Oak Street, Winnipeg, MB R3M 3P8 1994-06-15
Phillips & Daughters Transfer Facilities Inc. 117 Ferguson, Woodstock, ON N4V 1H4 2004-08-24

Improve Information

Please provide details on TCM Facilities 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