ASHCOR Technologies Ltd.

Address:
4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4

ASHCOR Technologies Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3464148. The registration start date is February 12, 1998. The current status is Active.

Corporation Overview

Corporation ID 3464148
Business Number 871229647
Corporation Name ASHCOR Technologies Ltd.
Registered Office Address 4th Floor, West Building
5302 Forand St. Sw
Calgary
AB T3E 8B4
Incorporation Date 1998-02-12
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Dennis A. DeChamplain 700, 909 - 11th Avenue SW, Calgary AB T2R 1N6, Canada
NANCY C. SOUTHERN 700, 909 - 11TH AVENUE SW, CALGARY AB T2R 1N6, Canada
SIEGFRIED W. KIEFER 700, 909 - 11TH AVENUE SW, CALGARY AB T2R 1N6, Canada
CHARLES W. WILSON 700, 909 - 11TH AVENUE SW, CALGARY AB T2R 1N6, Canada
JAMES W. SIMPSON 700, 909 - 11TH AVENUE SW, CALGARY AB T2R 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-02-11 1998-02-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-09 current 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4
Address 2013-10-24 2018-02-09 700-909 11th Avenue Sw, Calgary, AB T2R 1N6
Address 2002-06-20 2013-10-24 1400-909 11th Ave Sw, Calgary, AB T2R 1N6
Address 1998-02-12 2002-06-20 909 11th Avenue S.w., 1500, Calgary, AB T2R 1N6
Name 1998-02-12 current ASHCOR Technologies Ltd.
Status 1998-02-12 current Active / Actif

Activities

Date Activity Details
2016-03-22 Amendment / Modification Section: 178
2016-03-21 Amendment / Modification Section: 178
1998-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4th Floor, West Building,
City Calgary
Province AB
Postal Code T3E 8B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Inuvik Gas Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4
Northland Utilities (yellowknife) Limited 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 1983-04-20
Atco Midstream Nwt Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 1994-09-29
6732062 Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2007-03-06
6732071 Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2007-03-06
6732089 Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2007-03-06
6732101 Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2007-03-06
Atco Power (2010) Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2010-12-22
Atco Power Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4
Atco Energy Solutions Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Atco I-tek Business Services Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 1998-09-29
Cu Inc. 4th Floor, West Building, 5302 Forand Street Sw, Calgary, AB T3E 8B4 1999-03-12
Atco Airports Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 1999-04-30
Atco Frontec Logistics Corp. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 1986-08-01
Atco Power (energy) Holdings Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2008-07-31
7871945 Canada Ltd. 4th Floor, West Building, 5302 Forand Street Sw, Calgary, AB T3E 8B4 2011-05-24
Aesl Strathcona Storage Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2014-07-08
8961425 Canada Ltd. 4th Floor, West Building, 5302 Forand Street Sw, Calgary, AB T3E 8B4 2014-07-22
Atco Technology Management Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2014-07-22
9043888 Canada Ltd. 4th Floor, West Building, 5302 Forand Street Sw, Calgary, AB T3E 8B4 2014-10-07
Find all corporations in postal code T3E 8B4

Corporation Directors

Name Address
Dennis A. DeChamplain 700, 909 - 11th Avenue SW, Calgary AB T2R 1N6, Canada
NANCY C. SOUTHERN 700, 909 - 11TH AVENUE SW, CALGARY AB T2R 1N6, Canada
SIEGFRIED W. KIEFER 700, 909 - 11TH AVENUE SW, CALGARY AB T2R 1N6, Canada
CHARLES W. WILSON 700, 909 - 11TH AVENUE SW, CALGARY AB T2R 1N6, Canada
JAMES W. SIMPSON 700, 909 - 11TH AVENUE SW, CALGARY AB T2R 1N6, Canada

Entities with the same directors

Name Director Name Director Address
ATCO Power Alberta Ltd. CHARLES W. WILSON 4128 WILDFLOWER COURT, EVERGREEN CO 80439, United States
ATCO Power (Energy) Holdings Ltd. CHARLES W. WILSON 700, 909 - 11TH AVENUE SW, CALGARY AB T2R 1N6, Canada
ATCO Power (2010) Ltd. Charles W. Wilson 1600, 909 - 11th Avenue SW, Calgary AB T2R 1N6, Canada
CU POWER INTERNATIONAL LTD. CHARLES W. WILSON 4128 WILDFLOWER COURT, EVERGREEN CA 80439, United States
ATCO Singlepoint Ltd. CHARLES W. WILSON 700, 909 - 11th Avenue SW, Calgary AB T2R 1N6, Canada
CU GAS LIMITED CHARLES W. WILSON 4128 WILDFLOWER COURT, EVERGREEN CO 80439, United States
ATCO Energy Infrastructure Ltd. Charles W. Wilson 4128 Wildflower Court, Evergreen CO 80439, United States
Talisman Energy Inc. CHARLES W. WILSON 4128 WILDFLOWER COURT, EVERGREEN CO 80439, United States
ATCO POWER CANADA LTD. CHARLES W. WILSON 700, 909 - 11TH AVENUE SW, CALGARY AB T2R 1N6, Canada
6732089 CANADA LTD. CHARLES W. WILSON 700, 909 - 11TH AVENUE SW, CALGARY AB T2R 1N6, Canada

Competitor

Search similar business entities

City Calgary
Post Code T3E 8B4
Category technologies
Category + City technologies + Calgary

Similar businesses

Corporation Name Office Address Incorporation
C.a.t. Clean Atmospheric Technologies Inc. 92 Rue Fair, Richmond, QC J0B 2H0 1995-03-17
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17

Improve Information

Please provide details on ASHCOR Technologies 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