3517021 CANADA INC.

Address:
401 9th Avenue S.w., Suite 500, Calgary, AB T2P 4Z4

3517021 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3517021. The registration start date is August 4, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3517021
Business Number 866215486
Corporation Name 3517021 CANADA INC.
Registered Office Address 401 9th Avenue S.w.
Suite 500
Calgary
AB T2P 4Z4
Incorporation Date 1998-08-04
Dissolution Date 2000-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN LYNCH 170 SIENNA HILLS DRIVE S.W., CALGARY AB T3H 3E2, Canada
ROBERT B HODGINS SITE 22, RR 12, BOX 49, CALGARY AB T3E 6W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-08-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-08-03 1998-08-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-08-04 current 401 9th Avenue S.w., Suite 500, Calgary, AB T2P 4Z4
Name 1998-08-04 current 3517021 CANADA INC.
Status 2000-12-14 current Dissolved / Dissoute
Status 1998-08-04 2000-12-14 Active / Actif

Activities

Date Activity Details
2000-12-14 Dissolution Section: 210
1998-08-04 Incorporation / Constitution en société

Office Location

Address 401 9TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4Z4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Petrokipp Capital Corp. Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1977-07-04
85708 Canada Ltee 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 1978-01-17
Western Atlas Canada Ltd. 401 9th Avenue S.w., Suite 700 Po Box 2010, Calgary, AB T2P 2M2
2705192 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
Omv (canada) Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
2705630 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-04-09
Fandango Stores Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1988-09-13
Beaudril (1993) Limited 401 9th Avenue S.w., Calgary, AB T2P 3C5 1993-03-17
3272281 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1996-06-24
3410579 Canada Inc. 401 9th Avenue S.w., Suite 1600, Calgary, AB T2P 3C5 1997-09-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3443396 Canada Inc. 401 9th Avenue S.w., Suite 500, Calgary, AB T2P 4Z4 1997-12-10

Corporation Directors

Name Address
JOHN LYNCH 170 SIENNA HILLS DRIVE S.W., CALGARY AB T3H 3E2, Canada
ROBERT B HODGINS SITE 22, RR 12, BOX 49, CALGARY AB T3E 6W3, Canada

Entities with the same directors

Name Director Name Director Address
Ccrest Laboratories Inc. Laboratoires Ccrest inc. John Lynch 1002-2067 Lakeshore Blvd. West, Toronto ON M8V 4B8, Canada
CIBA SPECIALTY CHEMICALS CANADA INC. JOHN LYNCH 1456 DUNCAN RD, OAKVILLE ON L6J 2R3, Canada
6017801 CANADA INC. JOHN LYNCH 170 SIENNA HILLS DRIVE S.W., CALGARY AB T3H 2E2, Canada
9963090 CANADA INC. John Lynch 7550 Ogden Dale Road SE, Calgary AB T2C 4X9, Canada
8682461 Canada Ltd. John Lynch 7550 Ogden Dale Road S.E., Calgary AB T2C 4X9, Canada
REANENAREE INNOVATIVE ENERGY TECHNOLOGIES INC. JOHN LYNCH 2067 LAKESHORE BOULEVARD WEST, SUITE 1002, TORONTO ON M8V 4V8, Canada
3616541 CANADA LTD. JOHN LYNCH 7550 Ogden Dale Road S.E., CALGARY AB T2C 4X9, Canada
CANADIAN PACIFIC MANAGEMENT INC. JOHN LYNCH 170 SIENNA HILLS DRIVE SW, CALGARY AB T3H 2E2, Canada
3939804 CANADA INC. JOHN LYNCH 7550 Ogden Dale Road S.E., CALGARY AB T2C 4X9, Canada
7706448 CANADA INC. John Lynch 170 Sienna Hills Drive SW, Calgary AB T3H 2E2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4Z4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3517021 CANADA 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