SEAIR DIFFUSION SYSTEMS INC.

Address:
3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9

SEAIR DIFFUSION SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 3459942. The registration start date is January 27, 1998. The current status is Active.

Corporation Overview

Corporation ID 3459942
Business Number 890613011
Corporation Name SEAIR DIFFUSION SYSTEMS INC.
Registered Office Address 3400, 350 - 7th Avenue Sw
Calgary
AB T2P 3N9
Incorporation Date 1998-01-27
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Jim Laird 1389 Lorne Park Road, Mississauga ON L5H 3B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-01-26 1998-01-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-02 current 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9
Address 2013-02-25 2017-05-02 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8
Address 2010-05-31 2013-02-25 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1
Address 2006-08-29 2010-05-31 1200, 425 - 1st Street Sw, Calgary, AB T2P 3L8
Address 2005-08-25 2006-08-29 600 Capital Place, 9707 - 110 Street, Edmonton, AB T5K 2L9
Address 2002-11-20 2005-08-25 Suite 200, 10041 - 81 Avenue, Edmonton, AB T6E 1W7
Address 2002-06-13 2002-11-20 10060 Jasper Avenue, Suite 500, Scotia 1, Edmonton, AB T5J 3R8
Address 2001-07-06 2002-06-13 10060 Jasper Avenue Suite 500, Scotia 1, Edmonton, AB T5J 3R8
Address 1998-01-27 2001-07-06 11523 100 Avenue, Edmonton, AB T5K 0J8
Name 2002-03-21 current SEAIR DIFFUSION SYSTEMS INC.
Name 1998-08-21 2002-03-21 O2 CANADA WATER INC.
Name 1998-01-27 1998-08-21 3459942 CANADA INC.
Status 2015-07-07 current Active / Actif
Status 2015-07-01 2015-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-08-13 2015-07-01 Active / Actif
Status 2012-06-28 2012-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-01-27 2012-06-28 Active / Actif

Activities

Date Activity Details
2002-03-21 Amendment / Modification Name Changed.
1998-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3400, 350 - 7th Avenue SW
City Calgary
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Portal Municipal Gas Company Canada Inc. 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 1993-03-30
Provest Management (1984) Corporation 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 1971-06-29
Columbia College Corp. 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9
University Technologies International Inc. 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9
Kirchner Operational Services Inc. 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2006-01-17
Lothian Carried Interest General Partner Corp. 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2009-05-06
Corrcana Technology Inc. 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2003-06-06
Oando Energy Resources Inc. 3400, 350 - 7th Avenue Sw, Calgary, Alberta, AB T2P 3N9 2005-08-09
6855164 Canada Inc. 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2007-10-12
Canadian Sahara Energy Inc. 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2007-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12317541 Canada Inc. 350, 7th Avenue Sw, Suite 3400, Calgary, AB T2P 3N9 2020-09-03
Standard Pest Co. Inc. 2900 350 7 Avenue Sw, Calgary, AB T2P 3N9 2020-06-16
Shark Global Inc. 350 7th Avenue Sw, Suite 2900, Calgary, AB T2P 3N9 2019-10-03
Kirchner Asset Management Inc. 3400-350 7th Avenue Sw, Calgary, AB T2P 3N9 2019-08-23
Apsaras Institute 1400, 350-7th Ave. Sw, Calgary, AB T2P 3N9 2019-03-18
Livcity Corp. Suite 3400, 350 7 Ave Sw, Calgary, AB T2P 3N9 2019-01-23
11135350 Canada Inc. 1400 -350, 7th Ave Sw, Calgary, AB T2P 3N9 2018-12-07
Bluewater Acquisition Corp. 1400, 350 7 Avenue Southwest, Calgary, AB T2P 3N9 2018-03-09
Cvictus Inc. 3400, 350 - 7-th Avenue Sw, Calgary, AB T2P 3N9 2018-02-16
Icon Energy Services Group Ltd. 3400, 350 7th Avenue S.w., Calgary, AB T2P 3N9 2017-10-18
Find all corporations in postal code T2P 3N9

Corporation Directors

Name Address
Jim Laird 1389 Lorne Park Road, Mississauga ON L5H 3B2, Canada

Entities with the same directors

Name Director Name Director Address
TAOS CAPITAL INC. JIM LAIRD 303-10 YOUNGE ST., TORONTO ON M5E 1R4, Canada
HELIX CIRCUITS INC. JIM LAIRD 10 YONGE ST, STE. 303, TORONTO ON M5E 1R4, Canada
TRANSGAMING TECHNOLOGIES INC. JIM LAIRD 303-10 YONGE STREET, TORONTO ON M5E 1R4, Canada
MPRIME NETWORK INC. JIM LAIRD 1389 LORNE PARK ROAD, MISSISSAUGA ON L5H 3B2, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 3N9

Similar businesses

Corporation Name Office Address Incorporation
Chirandu Seair Shipping Company Inc. 105 Lafayette Blvd, Whitby, ON L1P 1T4 2009-02-19
L & W International Diffusion Inc. 1115 Ouest Rue Laurier, Outremont, QC H2V 2L3 1985-05-03
Diffusion Diamonds Ltd. 110 Cremazie Blvd. West, Montreal, QC 1979-10-31
Diffusion Urbaine D.u. Inc. 4727 Resther, Montreal, QC H2J 2V4 1989-04-24
Dsi Dispensing Systems International Inc. 1010 De La GauchetiÈre O., Suite 900, Montreal, QC H3B 2P8 1998-05-12
J.p.l. International Diffusion Inc. 5919 Henri Bourassa Ouest, Suite 105, St-laurent, QC H4R 1B7 1985-12-18
Diffusion Cre-action Diffusion Inc. 1411 Amherst, Montreal, QC 1983-10-24
Imes Diffusion Ltd. 1155 Sherbrooke Ouest, Suite 1401, Montreal, QC H3A 2W1 1978-05-04
Jacques Ari's Diffusion Ltee 705 St Catherine Street West, Room 348, Montreal, QC H3B 4G5 1976-02-03
Diffusion Internationale Importarex Ltee Succursale Outremont, C.p. 578, Montreal, QC H2V 4N4 1980-12-17

Improve Information

Please provide details on SEAIR DIFFUSION 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches