Joy Global (Canada) Ltd.

Address:
1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3

Joy Global (Canada) Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3827933. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3827933
Business Number 890279011
Corporation Name Joy Global (Canada) Ltd.
Registered Office Address 1900, 520 - 3rd Avenue Sw
Calgary
AB T2P 0R3
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
James Ficzere Bay 10, 2256 - 29th Street NE, Calgary AB T1Y 7G4, Canada
John J. Schmaling 4400 West National Avenue, Milwaukee WI 53214, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-07 current 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3
Address 2006-11-01 2013-01-07 #1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Address 2000-10-26 2006-11-01 7326 10th Street Ne, Suite 300, Calgary, AB T2E 8W1
Name 2013-04-01 current Joy Global (Canada) Ltd.
Name 2006-10-02 2013-04-01 P&H MINEPRO SERVICES CANADA LTD.
Name 2006-10-02 2013-04-01 P;H MINEPRO SERVICES CANADA LTD.
Name 2000-10-26 2006-10-02 HARNISCHFEGER CORPORATION OF CANADA LTD.
Status 2000-10-26 current Active / Actif

Activities

Date Activity Details
2013-04-01 Amendment / Modification Name Changed.
Section: 178
2006-10-02 Amendment / Modification Name Changed.
2000-10-26 Amalgamation / Fusion Amalgamating Corporation: 3254496.
Section:
2000-10-26 Amalgamation / Fusion Amalgamating Corporation: 3827054.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1900, 520 - 3rd Avenue SW
City CALGARY
Province AB
Postal Code T2P 0R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2878852 Canada Inc. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 1992-12-16
Qv Investors Inc. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 1996-09-25
Ski Jumping Canada 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 1997-05-01
Madison & Page Inc. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3
191191 Canada Ltd. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 1969-06-17
R.j.r. Investments Ltd. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3
3es Innovation Inc. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2005-06-24
Resource Shipping Corporation 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2004-01-28
Middle Earth Investments Ltd. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2006-04-10
Lpg Emergency Response Corp. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 1986-03-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12064090 Canada Inc. Suite 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2020-05-15
Meet The Greek Inc. 270-520 3 Avenue Sw, Calgary, AB T2P 0R3 2020-01-10
Sicamous Tourism Inc. 1900, 520 3rd Avenue Southwest, Calgary, AB T2P 0R3 2019-12-02
Scandinave Spa Calgary Inc. 1900-520 3rd Ave Sw, Calgary, AB T2P 0R3 2019-07-18
Smart Hive Properties Inc. 1900, 520 - 3 Avenue Southwest, Calgary, AB T2P 0R3 2019-01-25
Directher Network 1900, 520 3 Avenue Sw, Calgary, AB T2P 0R3 2019-01-03
Bitnational Otc Inc. 1900, 520- 3rd Avenue Sw, Calgary, AB T2P 0R3 2018-08-08
Bitnationalex Inc. 520 3 Avenue Southwest, Calgary, AB T2P 0R3 2018-08-08
Digitalctrl Inc. #1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2017-11-03
10034622 Canada Inc. 1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3 2016-12-22
Find all corporations in postal code T2P 0R3

Corporation Directors

Name Address
James Ficzere Bay 10, 2256 - 29th Street NE, Calgary AB T1Y 7G4, Canada
John J. Schmaling 4400 West National Avenue, Milwaukee WI 53214, United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0R3

Similar businesses

Corporation Name Office Address Incorporation
Rp Global Canada Renewable Power Inc. 1 Place Ville-marie, 39e étage, Montreal, QC H3B 4M7 2011-07-26
American Global Logistics (canada) Inc. 200-5995 Gouin Ouest, Montreal, QC H4J 2P8 1998-03-23
Global Refund Canada Ltd. 40 King Street West, Toronto, ON M5H 3Y4
Chr Global Forwarding Canada, Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2015-11-20
Global Refund Canada Ltd. 40 King Street West, Toronto, ON M5H 3Y4 2002-01-29
Global 360 Canada, Inc. 1959 Upper Water Street, Suite 900, Halifax, NS B3J 3N2
Fourrure Global Canada Ltee 395 Mayor, Suite 450, Montreal, QC 1983-02-22
Les Marchands Global (canada) Inc. 8555 Trans-canada Highway, St-laurent, QC H4S 1Z6 1991-02-05
Grue Global Ltee 615 Dorchester Ouest, Suite 660, Montreal, QC 1975-01-27
Global Thinkers Inc. 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 2001-05-09

Improve Information

Please provide details on Joy Global (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