KELLOGG BROWN & ROOT SERVICES LIMITED

Address:
3700 400-3rd Ave S.w, Calgary, AB T2P 4H2

KELLOGG BROWN & ROOT SERVICES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 347914. The registration start date is January 16, 1911. The current status is Dissolved.

Corporation Overview

Corporation ID 347914
Business Number 103816336
Corporation Name KELLOGG BROWN & ROOT SERVICES LIMITED
Registered Office Address 3700 400-3rd Ave S.w
Calgary
AB T2P 4H2
Incorporation Date 1911-01-16
Dissolution Date 2020-08-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDREW JONATHAN BARRIE HILL OARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY KT22 7NL, United Kingdom
ROBIN BONK 3300 76 AVE, EDMONTON AB T6P 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-09 1980-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1911-01-16 1980-12-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2002-06-17 current 3700 400-3rd Ave S.w, Calgary, AB T2P 4H2
Address 1911-01-16 2002-06-17 237 4th Avenue S W, Suite 3000, Calgary, AB T2P 4X7
Name 2002-04-26 current KELLOGG BROWN & ROOT SERVICES LIMITED
Name 2002-04-26 current KELLOGG BROWN ; ROOT SERVICES LIMITED
Name 1986-03-05 2002-04-26 LA COMPAGNIE M. W. KELLOGG LTEE
Name 1986-03-05 2002-04-26 M. W. KELLOGG COMPANY LTD.
Name 1983-10-25 1986-03-05 ASSOCIATED-KELLOGG LTD.
Name 1981-05-01 1983-10-25 THE CANADIAN KELLOGG COMPANY, LIMITED
Name 1978-04-11 1981-05-01 PULLMAN KELLOGG CANADA LIMITED
Name 1911-01-16 1978-04-11 THE CANADIAN KELLOGG COMPANY, LIMITED
Status 2020-08-06 current Dissolved / Dissoute
Status 2011-07-29 2020-08-06 Active / Actif
Status 2011-07-19 2011-07-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-06-18 2011-07-19 Active / Actif
Status 1992-03-12 1992-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2020-08-06 Dissolution Section: 210(2)
2002-04-26 Amendment / Modification Name Changed.
1980-12-10 Continuance (Act) / Prorogation (Loi)
1911-01-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2019-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3700 400-3RD AVE S.W
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

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
ANDREW JONATHAN BARRIE HILL OARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY KT22 7NL, United Kingdom
ROBIN BONK 3300 76 AVE, EDMONTON AB T6P 1J4, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Global Military Services Ltd. Andrew Jonathan Barrie St. Aubyns, Lingfield Road, East Grindstead, West Sussex RH19 2ED, United Kingdom

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Brown & Root International Limited Commerce Court West, Box 25, Toronto, ON M5L 1A9 1956-09-12
Brown & Root Braun Canada Inc. 400 Third Ave S W, Suite 3700, Calgary, AB T2P 4H2 1979-06-12
Brown & Root Marine Ltd. 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4 1986-11-24
Les Services De RÈglement Des DiffÉrends T. Brown (adr) Inc. 530 Laurier Ave West, Suite 401, Ottawa, ON K1R 7T1 1995-07-07
Stevenson & Kellogg, Ltee 2300 Yonge Street, 18th Floor, Toronto 12, ON M4P 1G2 1936-07-04
Karen Ann Brown Medical Services Inc. 2290 Delisle Street, Montreal, QC H3J 2N7 2009-04-02
Root Data Center Inc. 2711 Dollard Ave., Lasalle, QC H8N 2J8 2014-04-07
Root Aéronautique Inc. 1080 De Hambourg, Laval, QC H7P 3X7 2003-12-22
Kilborn Kellogg Rust Ltee. 2200 Lakeshore Blvd West, Toronto, ON M8V 1A4 1984-09-27
Les Placements C.k. Brown Limitee 5687 Chemin St-francois, Montreal, QC H4S 1W6 1995-02-24

Improve Information

Please provide details on KELLOGG BROWN & ROOT SERVICES LIMITED 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