3779050 CANADA LTD.

Address:
400 3rd Avenue Sw, #3700, Calgary, AB T2P 4H2

3779050 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 3779050. The registration start date is June 22, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3779050
Business Number 865624290
Corporation Name 3779050 CANADA LTD.
Registered Office Address 400 3rd Avenue Sw
#3700
Calgary
AB T2P 4H2
Incorporation Date 2000-06-22
Dissolution Date 2005-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MARGARET L. PARR 400 3RD AVENUE SW, #3700, CALGARY AB T2P 4H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-06-22 current 400 3rd Avenue Sw, #3700, Calgary, AB T2P 4H2
Name 2000-06-22 current 3779050 CANADA LTD.
Status 2005-04-15 current Dissolved / Dissoute
Status 2004-10-04 2005-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-06-22 2004-10-04 Active / Actif

Activities

Date Activity Details
2005-04-15 Dissolution Section: 212
2000-06-22 Incorporation / Constitution en société

Office Location

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

Corporations in the same location

Corporation Name Office Address Incorporation
3762734 Canada Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2000-08-17
Arc Equity Management (fund 4) (co-investment) Ltd. 400 3rd Avenue Sw, 4300, Calgary, AB T2P 4H2 2004-12-30
Fmt Energy Vi Inc. 400 3rd Avenue Sw, #3700, Calgary, AB T2P 4H2 2006-04-01
Luke Energy Ltd. 400 3rd Avenue Sw, 3700, Calgary, AB T2P 4H2
Fairmount Energy Inc. 400 3rd Avenue Sw, #3700, Calgary, AB T2P 4H2
4384377 Canada Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2006-12-21
Manco Inc. 400 3rd Avenue Sw, 3700, Calgary, AB T2P 4H2
Care Factor Computer Services Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2
La Compagnie J. Elkin (1984) Limitee 400 3rd Avenue Sw, #3700, Calgary, AB T2P 4H2 1983-12-21
Super Products Canada Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2014-06-11
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
MARGARET L. PARR 400 3RD AVENUE SW, #3700, CALGARY AB T2P 4H2, Canada

Entities with the same directors

Name Director Name Director Address
2887002 CANADA LTD. MARGARET L. PARR 400 3E AVENUE S W SUITE 3700, CALGARY AB T2P 4H2, Canada
2866421 CANADA LTD. MARGARET L. PARR 400 3RD AVE S.W., SUITE 3700, CALGARY AB T2P 4H2, Canada
161663 CANADA LTD. MARGARET L. PARR 324 8TH AVENUE S.W. SUITE 1500, CALGARY AB T2P 2Z2, Canada
160025 CANADA LTD. MARGARET L. PARR 324 8 AVE S.W., SUITE 1500, CALGARY AB T2P 2Z2, Canada
3698131 CANADA LTD. MARGARET L. PARR 400 3RD AVENUE S.W., #3700, CALGARY AB T3P 4H2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

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 3779050 CANADA 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