MI PETRO CONSTRUCTION AND SUPPLY INC.

Address:
4330 - 116 Avenue S.e., Calgary, AB T2Z 3Z9

MI PETRO CONSTRUCTION AND SUPPLY INC. is a business entity registered at Corporations Canada, with entity identifier is 3816311. The registration start date is September 27, 2000. The current status is Active.

Corporation Overview

Corporation ID 3816311
Business Number 863915161
Corporation Name MI PETRO CONSTRUCTION AND SUPPLY INC.
Registered Office Address 4330 - 116 Avenue S.e.
Calgary
AB T2Z 3Z9
Incorporation Date 2000-09-27
Dissolution Date 2005-11-02
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
KIM HANSEN 48 STRADBROOKE RISE S.W., CALGARY AB T3H 1T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-08 current 4330 - 116 Avenue S.e., Calgary, AB T2Z 3Z9
Address 2006-01-13 2020-01-08 48 Stradbrooke Rise S.w., Calgary, AB T3H 1T9
Address 2000-09-27 2006-01-13 48 Stradbrooke Rise S.w., Calgary, AB T3H 1T9
Name 2015-01-13 current MI PETRO CONSTRUCTION AND SUPPLY INC.
Name 2006-01-13 2015-01-13 McINTOSH PETROLEUM INDUSTRIES INC.
Name 2006-01-13 2015-01-13 INDUSTRIES DE PETROLE McINTOSH INC.
Name 2000-09-27 2006-01-13 McINTOSH PETROLEUM INDUSTRIES INC.
Name 2000-09-27 2006-01-13 INDUSTRIES DE PETROLE McINTOSH INC.
Status 2006-01-13 current Active / Actif
Status 2005-11-02 2006-01-13 Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-09-27 2005-06-17 Active / Actif

Activities

Date Activity Details
2015-01-13 Amendment / Modification Name Changed.
Section: 178
2006-01-13 Revival / Reconstitution
2005-11-02 Dissolution Section: 212
2000-09-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4330 - 116 Avenue S.E.
City CALGARY
Province AB
Postal Code T2Z 3Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mcintosh Petroleum Industries Electric Inc. 4330 - 116 Avenue S.e., Calgary, AB T2Z 3Z9 2013-08-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kimbeth Holdings Inc. 4330 - 116th Ave. S.e., Calgary, AB T2Z 3Z9 2015-10-23
Miek Holdings Inc. 4330 - 116th Ave S.e., Calgary, AB T2Z 3Z9 2014-12-30
Mi Petro Group Inc. 4330 - 116th Avenue S.e., Calgary, AB T2Z 3Z9 2010-11-25
Mi Petro Holdings Inc. 4330 - 116th Ave. S.e., Calgary, AB T2Z 3Z9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Littertech Incorporated 3304 New Brighton Gdns Se, Calgary, AB T2Z 0A2 2020-11-10
11368168 Canada Inc. 10 Prestwick Bay Se, Unit 4105, Calgary, AB T2Z 0B4 2019-04-21
Al Salam Services Inc. Third Floor, 14505 Bannister Road Se, Calgary, AB T2Z 0B6
Egoista Professional Incorporated 18 Elgin Meadows Way Se, Calgary, AB T2Z 0B7 2018-02-01
Cohesive Command Consulting Corporation 37 Elgin Meadows Way Se, Calgary, AB T2Z 0B7 2011-05-18
North Sports Equipment Inc. 129 Elgin Estates Park Se, Calgary, AB T2Z 0B8 2019-12-12
One Two Three Photography Ltd. 165 Elgin Estates Park Se, Calgary, AB T2Z 0B8 2014-02-20
Xito Capital Corporation 139 Copperleaf Crescent Se, Calgary, AB T2Z 0C1 2001-09-21
8144052 Canada Incorporated 89 Brightonstone Grove Se, Calgary, AB T2Z 0C6 2012-03-19
Pa Development Foundation of Canada Inc. 32 Brightonstone Gardens Se, Calgary, AB T2Z 0C7 2007-06-22
Find all corporations in postal code T2Z

Corporation Directors

Name Address
KIM HANSEN 48 STRADBROOKE RISE S.W., CALGARY AB T3H 1T9, Canada

Entities with the same directors

Name Director Name Director Address
KIMIANE HOLDINGS INC. KIM HANSEN 48 Stradbrooke Rise S.W., Calgary AB T3H 1T9, Canada
MI PETRO HOLDINGS INC. KIM HANSEN 48 Stradbrooke Rise S.W., Calgary AB T3H 1T9, Canada
MI PETRO (CENTRAL) INC. KIM HANSEN 48 Stradbrooke Rise S.W., Calgary AB T3H 1T9, Canada
MI PETRO (ONTARIO) INC. KIM HANSEN 48 STRADBROOKE RISE S.W., CALGARY AB T3H 1T9, Canada
ASPECTATION WEB MEDIA INC. Kim Hansen 48 Stradbrooke Rise S.W., Calgary AB T3H 1T9, Canada
MI PETRO MAINTENANCE INC. KIM HANSEN 48 STRADBROOKE RISE S.W., CALGARY AB T3H 1T9, Canada
KIMBETH HOLDINGS INC. KIM Hansen 48 Stradbrooke Rise S.W., Calgary AB T2Z 3Z9, Canada
Canadian Professional Sales Association KIM HANSEN 48 STRADBROOKE RISE SW, CALGARY AB T3H 1T9, Canada
CPSA Sales Institute KIM HANSEN 48 STRADBROOKE RISE SW, CALGARY AB T3H 1T9, Canada
MI PETRO GROUP INC. KIM HANSEN 48, STRADBROOKE RISE S.W., CALGARY AB T3H 1T9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2Z 3Z9
Category construction
Category + City construction + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Petro Tools Supply Company, Ltd. Unit#603, 111 25th Ave. S.w., Calgary, AB T2S 3G4 2009-05-05
Khalil Petro Plant Design & Construction Ltd. 107 Forest Water Way, Ottawa, ON K2J 3V3 2013-08-22
Mi Petro Group Inc. 4330 - 116th Avenue S.e., Calgary, AB T2Z 3Z9 2010-11-25
Petro Hitech Engineering & Construction Inc. 10 Ruddington Drive, Suite 506, Toronto, Ontario, ON M2K 2J7 2006-09-12
Transport PÉtro-yan Inc. 709 Rue Brien, Saint-lin - Laurentides, QC J5M 2W8 2017-10-17
Petro-canada Caremakers Foundation 2489 North Sheridan Way, Mississauga, ON L5K 1A8 2020-05-13
Petro Plus Environmental Technologies Inc. 1405 Trans Canada Highway, Suite 200, Dorval, QC H9P 2V9 1997-08-08
Produits Petro-canada Inc. Place Ville Marie, Suite 1800, Montreal, QC H3B 4A9
Les Equipements Petro-industriels Raymer Ltee 7990 Alfred Avenue, Ville D'anjou, QC H1J 1J2 1978-09-07
Ressources Petrolieres Petro-canada Inc. 150 6th Avenue Sw, Po Box 2844, Calgary, AB T2P 3Y7 1980-09-29

Improve Information

Please provide details on MI PETRO CONSTRUCTION AND SUPPLY 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