Earthwell Environmental Systems Inc.

Address:
1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2

Earthwell Environmental Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 3610667. The registration start date is April 19, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3610667
Business Number 899980924
Corporation Name Earthwell Environmental Systems Inc.
Registered Office Address 1000, 400 Third Avenue S.w.
Calgary
AB T2P 4H2
Incorporation Date 1999-04-19
Dissolution Date 2010-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Marla M Johnson 10632 Shillington Crescent S W, Calgary AB T2W 0N7, Canada
Robert J Tessari 127 DOUGLAS PARK MEWS, CALGARY AB T2Z 2K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-19 current 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2
Address 2001-08-01 2003-02-19 530 8th Avenue S.w, Suite 2300, Calgary, AB T2P 3S8
Address 1999-04-19 2001-08-01 407 2 Street S W, Suite 1600, Calgary, AB T2P 2Y3
Name 1999-04-19 current Earthwell Environmental Systems Inc.
Status 2010-02-10 current Dissolved / Dissoute
Status 2009-09-17 2010-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-19 2009-09-17 Active / Actif

Activities

Date Activity Details
2010-02-10 Dissolution Section: 212
1999-04-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000, 400 THIRD AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Magic Lantern Communications Ltd. 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2
Icron Technologies Corporation 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2
Tutorbuddy Inc. 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 2000-03-24
3983943 Canada Inc. 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 2001-12-12
Industrial By-product Recycling Canada Inc. 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 1985-07-19
Ressources Orvilliers LtÉe 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 1995-06-12
Tsuu T'ina PCl Development Corporation 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 2000-10-11
Tern Energy Inc. 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 2002-05-16
Petrocom Energy Canada Ltd. 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 2003-04-28
Emr Microwave Technology Corporation 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 1987-10-20
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
Marla M Johnson 10632 Shillington Crescent S W, Calgary AB T2W 0N7, Canada
Robert J Tessari 127 DOUGLAS PARK MEWS, CALGARY AB T2Z 2K9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Ebs Environmental Building Systems Canada Inc. 3200 Manulife Place, 10180 - 101 Street, Edmonton, AB T5J 3W8
Goodfellow Environmental Systems Limited Rr 1, Peterborough, ON 1972-07-11
Teller Environmental Systems (canada) Ltd. 372 Bay St, Toronto 1, ON 1970-08-13
Hvr Environmental Systems Inc. 540 Galedowns Court, Mississauga, ON L5A 3H9 1992-10-22
Global Environmental Systems (canada) Ltd. 108, 50 St. Thomas St, St. Albert, AB T8N 6Z8 1988-06-07
Eckert Environmental Systems Limited 31 Delavan Ave, Toronto 349, ON 1970-06-05
Humboldt Environmental Systems, Inc. 158082 Rr#1 7th Line, Meaford, ON N4L 1W5 2014-05-09
Wellteck Environmental Systems Inc. 105 Parkinson, Unit 8, Kemptville, ON K0G 1J0 2002-01-08
Nordic Environmental Systems Inc. 1547 W. 65th Avenue, Vancouver, BC V6P 2P9 1989-10-16
Spill Ex Environmental Systems Inc. 140 Snowdon Avenue, Winnipeg, MB R2K 3G9 1991-01-18

Improve Information

Please provide details on Earthwell Environmental 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