UTS OIL SANDS LTD.

Address:
400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2

UTS OIL SANDS LTD. is a business entity registered at Corporations Canada, with entity identifier is 3463737. The registration start date is February 11, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3463737
Business Number 870419041
Corporation Name UTS OIL SANDS LTD.
Registered Office Address 400 3rd Avenue S.w.
Suite 3700
Calgary
AB T2P 4H2
Incorporation Date 1998-02-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
D. CAMPBELL DEACON 9399 WARDEN AVENUE, UNIONVILLE ON L6C 1M5, Canada
DENNIS SHARP 1314 BLVD. MOUNT ROYAL, MONTREAL QC H2V 2J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-02-10 1998-02-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-26 current 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
Address 1998-02-11 1999-04-26 90 Adelaide St. West, Suite 300, Toronto, ON M5H 3V9
Name 1998-02-11 current UTS OIL SANDS LTD.
Status 2005-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-02-11 2005-01-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Amendment / Modification
1998-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 3RD AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Windward Islands Foods Company Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1992-01-22
Viscosity Oil of Canada Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
Competitive Edge Management Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1998-06-09
Seabrim Enterprises Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
341355 Canada Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1965-09-24
Genstar Development Company Limited 400 3rd Avenue S.w., #3700, Calgary, AB T2P 4H2 1999-12-17
Taurus Exploration Canada Ltd. 400 3rd Avenue S.w., #3700, Calgary, AB T2P 4H2 2000-02-04
Symington Wayne Overseas, Ltd. 400 3rd Avenue S.w., 3700, Calgary, AB T2P 4H2 1958-11-17
Northwest Tank Lines (western) Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-03-20
Philotecton Canada Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-05-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 2019-12-10
Amity West Foundation 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 2018-07-24
Apeiron Resources Ltd. 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 2018-05-24
Shanti Life Canada 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Arc Fund 7 Lp Ltd. 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 2012-03-07
Arc Equity Management (fund 7) Ltd. Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2011-11-17
Launchlawyer Canada Inc. 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2011-10-26
Hrg Rms Canada Inc. 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 2011-05-27
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Find all corporations in postal code T2P 4H2

Corporation Directors

Name Address
D. CAMPBELL DEACON 9399 WARDEN AVENUE, UNIONVILLE ON L6C 1M5, Canada
DENNIS SHARP 1314 BLVD. MOUNT ROYAL, MONTREAL QC H2V 2J1, Canada

Entities with the same directors

Name Director Name Director Address
Pounder Venture Capital Corp. D. Campbell Deacon Suite 1102, 480 Queens Quay West, Toronto ON M5V 2Y5, Canada
7022441 CANADA INC. D. Campbell Deacon 460 Queens Quay West, Toronto ON M5V 2Y4, Canada
7881061 CANADA INC. D. Campbell Deacon 460 Queens Quay W., Suite 505E, Toronto ON M5V 2Y4, Canada
DEACON, MORGAN AND COMPANY LTD. D. CAMPBELL DEACON GLENBURN FAMRS, UNIONVILLE ON L3R 2L6, Canada
150787 CANADA INC. D. CAMPBELL DEACON GLENBURN FARMS, UNIONVILLE ON L3R 2L6, Canada
Wm. A. Heron Sales Ltd. D. CAMPBELL DEACON GLENBURN FARMS, UNIONVILLE ON L3R 2L6, Canada
TRI-STAR GOLD CORP. D. CAMPBELL DEACON 9399 WARDEN AVENUE, UNIONVILLE ON L6C 1M5, Canada
SOUTH AMERICAN GOLDFIELDS INC. DENNIS SHARP 92 COLUMBIA AVENUE, WESTMOUNT QC H3Z 2C3, Canada
3443752 CANADA INC. DENNIS SHARP 1301 FRONTENAC AVENUE, CALGARY AB T2T 1C1, Canada
SOUTH AMERICAN GOLDFIELDS INC. DENNIS SHARP 92 COLUMBIA AVENUE, WESTMOUNT QC H3Z 2C3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Tikiri Inc. 57 White Sands Way, Wasaga Beach, ON L9Z 0C9 2015-06-26
Pharma-extra Inc. 318 White Sands Dr, London, ON N6M 1J2 2011-01-26
4546547 Canada Inc. 6 Bristol Sands, Rr#4, Stouffville, ON L4A 7X4
Glowing Sands Inc. 6401 Saratoga Way, Mississauga, ON L5N 7V4 2017-12-18
Grateful Sands Inc. 17 Ingram Court, Whitby, ON L1N 5V4 2007-05-03
Sands Solar Roofing Inc. 11-3575 14th Ave, Markham, ON L3R 0H6 2019-03-20
Silver Sands Events Inc. 497 Terrahue Road, Victoria, BC V9C 2B6 2005-10-24
Horizon Oil Sands Corporation 2100, 855-2 Street, Sw, Calgary, AB T2P 4J8 2004-03-24
Blue Sands Inc. 1740 Argentia Road, Mississauga, ON L5N 3K3 2001-07-16
Impact Malawi 378 Cedar Sands Roadway, Lyndhurst, ON K0E 1N0 1999-04-14

Improve Information

Please provide details on UTS OIL SANDS 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