3843548 CANADA INC.

Address:
801 - 6th Avenue Sw, Suite 900, Calgary, AB T2P 3W3

3843548 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3843548. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3843548
Business Number 100792332
Corporation Name 3843548 CANADA INC.
Registered Office Address 801 - 6th Avenue Sw
Suite 900
Calgary
AB T2P 3W3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
LASSE PETTERSON 11767 KATY FREEWAY, SUITE 100, HOUSTON TX 77079, United States
KEITH D MCKAY 2020 WINSTON PARK DRIVE, SUITE 700, OAKVILLE ON L6H 6X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-03-21 current 801 - 6th Avenue Sw, Suite 900, Calgary, AB T2P 3W3
Address 2000-12-11 2002-03-21 335 - 8 Avenue Sw, Suite 1900, Calgary, AB T2P 1C9
Name 2000-12-11 current 3843548 CANADA INC.
Status 2006-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-12-11 2006-01-01 Active / Actif

Activities

Date Activity Details
2000-12-11 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 801 - 6TH AVENUE SW
City CALGARY
Province AB
Postal Code T2P 3W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2817128 Canada Ltd. 900 Monenco Place, 801 - 6th Avenue S.w., Calgary, AB T2P 3W3 1992-04-29
T.e. Surveys Ltd. 900 Amec Place, 801 - 6th Avenue S.w., Calgary, AB T2P 3W3 1991-04-24
Monenco Group Ltd. 801 6th Avenue S W, Suite 900, Calgary, QC T2P 3W3
Midwest General Contractors Ltd. 900 Amec Place, 801 - 6th Avenue S.w., Calgary, AB T2P 3W3
2770377 Canada Limited 900 Amec Place, 801 - 6th Avenue S.w., Calgary, AB T2P 3W3 1992-01-24
Neico Quebec Inc. 900 Amec Place, 801-6th Avenue S.w., Calgary, AB T2P 3W3 1992-09-21
2895811 Canada Ltd. 900 Amec Place, 801 - 6th Avenue S.w., Calgary, AB T2P 3W3 1993-02-15
2895820 Canada Ltd. 900 Amec Place, 801 - 6th Avenue S.w., Calgary, AB T2P 3W3 1993-02-15
Agra Vadeko Inc. 900 Amec Place, 801 - 6th Avenue S.w., Calgary, AB T2P 3W3 1993-02-17
Howe Agra Limited 900 Amec Place, 801-6th Avenue S.w., Calgary, AB T2P 3W3
Find all corporations in postal code T2P 3W3

Corporation Directors

Name Address
LASSE PETTERSON 11767 KATY FREEWAY, SUITE 100, HOUSTON TX 77079, United States
KEITH D MCKAY 2020 WINSTON PARK DRIVE, SUITE 700, OAKVILLE ON L6H 6X7, Canada

Entities with the same directors

Name Director Name Director Address
2853850 CANADA INC. KEITH D MCKAY 2020 WINSTON PARK DRIVE, SUITE 700, OAKVILLE ON L6H 6X7, Canada
2895811 CANADA LTD. KEITH D MCKAY 2020 WINSTON PARK DRIVE, SUITE 700, OAKVILLE ON L6H 6X7, Canada
C.D. HOWE EASTERN LTD. KEITH D MCKAY 2020 WINSTON PARK DRIVE, SUITE 700, OAKVILLE ON L6H 6X7, Canada
4002032 CANADA INC. KEITH D MCKAY 2020 WINSTON PARK DRIVE, SUITE 700, OAKVILLE ON L6H 6X7, Canada
2895820 CANADA LTD. KEITH D MCKAY 2020 WINSTON PARK DRIVE, SUITE 700, OAKVILLE ON L6H 6X7, Canada
AGRA SPECTROCAN LIMITED - KEITH D MCKAY 2020 WINSTON PARK DRIVE, SUITE 700, OAKVILLE ON L6H 6X7, Canada
Seacore Marine Contractors Limited KEITH D MCKAY 2020 WINSTON PARK DRIVE, SUITE 700, OAKVILLE ON L6H 6X7, Canada
Vadeko AGRA Technologies Inc. KEITH D MCKAY 2020 WINSTON PARK DRIVE, SUITE 700, OAKVILLE ON L6H 6X7, Canada
AGRA VENTURES LIMITED KEITH D MCKAY 2020 WINSTON PARK DRIVE, SUITE 700, OAKVILLE ON L6H 6X7, Canada
MIDWEST PIPELINE RENTALS INC. KEITH D MCKAY 2020 WINSTON PARK DRIVE, SUITE 700, OAKVILLE ON L6H 6X7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3W3

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3843548 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