3962458 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3962458. The registration start date is October 25, 2001. The current status is Dissolved.
Corporation ID | 3962458 |
Business Number | 875164717 |
Corporation Name | 3962458 CANADA INC. |
Registered Office Address |
70 Valley Ridge Hts Nw Calgary AB T3B 5T3 |
Incorporation Date | 2001-10-25 |
Dissolution Date | 2013-08-24 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
SHELLEY HAGEN | 70 VALLEY RIDGE HTS NW, CALGARY AB T3B 5T3, Canada |
LIDIA PAICE | 205 JOHN ST., BOXC 24, RR 1, WATROUS SK S0K 4T0, Canada |
CAROL MCCONNACHIE | 8204-8055 E. THOMAS RD., SCOTTSDALE AZ 85251, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-10-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2010-01-27 | current | 70 Valley Ridge Hts Nw, Calgary, AB T3B 5T3 |
Address | 2009-11-19 | 2010-01-27 | 101 - 255 Boul. St-joseph, Gatineau, QC J8Y 3X7 |
Address | 2007-02-06 | 2009-11-19 | 101 - 255 Boul. St-joseph, Gatineau, QC J8Y 3X7 |
Address | 2004-10-05 | 2007-02-06 | 85, Victoria, Gatineau, QC J8X 2A3 |
Address | 2001-10-25 | 2004-10-05 | 31 De Lorraine, Gatineau, QC J8T 4P9 |
Name | 2009-11-19 | current | 3962458 CANADA INC. |
Name | 2001-10-25 | 2009-11-19 | 3962458 CANADA INC. |
Status | 2013-08-24 | current | Dissolved / Dissoute |
Status | 2013-03-27 | 2013-08-24 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2009-11-19 | 2013-03-27 | Active / Actif |
Status | 2008-03-13 | 2009-11-19 | Dissolved / Dissoute |
Status | 2007-10-10 | 2008-03-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2001-10-25 | 2007-10-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-08-24 | Dissolution | Section: 212 |
2010-01-27 | Amendment / Modification | RO Changed. |
2009-11-19 | Revival / Reconstitution | |
2008-03-13 | Dissolution | Section: 212 |
2001-10-25 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2010 | 2010-12-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2009-10-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2008-10-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Peak Nutrition and Fitness Inc. | 82 Valley Ridge Heights N.w., Calgary, AB T3B 5T3 | 2003-10-07 |
Di-rae Property Management Inc. | 70valley Ridge Heights N.w., Calgary, AB T3B 5T3 | 2001-08-13 |
Di-rae Development Inc. | 70 Valley Ridge Ht Nw, Calgary, AB T3B 5T3 | 2001-04-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Macisaac Foundation | 25 Crestbrook Place Sw, Calgary, AB T3B 0A1 | 2019-02-01 |
Niche Lighting Ltd. | 29 Crestbrook Place Sw, Calgary, AB T3B 0A1 | 2017-02-24 |
Pacarus Corporation | 102 Crestbrook Hill Sw, Calgary, AB T3B 0A1 | 2006-04-28 |
L'academie De Synchro Em Inc. | 4303,bowness Road Nw, Calgary, AB T3B 0A5 | 2013-08-06 |
Tri-spiral Inc. | 4521 Bowness Road Nw, Calgary, AB T3B 0A9 | 2003-11-05 |
Crux Operations Control Management Limited | 4726 Bowness Road Northwest, Calgary, AB T3B 0B4 | |
11352296 Canada Incorporated | 2-4811 Bowness Rd Nw, Calgary, AB T3B 0B6 | 2019-04-10 |
9671641 Canada Inc. | 2 - 4815 Bowness Road Northwest, Calgary, AB T3B 0B6 | 2016-03-16 |
Spot Sexy Inc. | #4, 6127 Bowness Road Nw, Calgary, AB T3B 0C9 | 2016-07-08 |
Onepartypool Incorporated | 6126 Bowness Road Nw, Calgary, AB T3B 0E1 | 2019-08-19 |
Find all corporations in postal code T3B |
Name | Address |
---|---|
SHELLEY HAGEN | 70 VALLEY RIDGE HTS NW, CALGARY AB T3B 5T3, Canada |
LIDIA PAICE | 205 JOHN ST., BOXC 24, RR 1, WATROUS SK S0K 4T0, Canada |
CAROL MCCONNACHIE | 8204-8055 E. THOMAS RD., SCOTTSDALE AZ 85251, United States |
Name | Director Name | Director Address |
---|---|---|
DI-RAE DEVELOPMENT INC. | CAROL MCCONNACHIE | 1291 GRAND AVENUE, BUENA VISTA SK S2V 1A4, Canada |
6181643 CANADA INC. | LIDIA PAICE | RR#1, BOX 24, WATROUS SK S0K 4T0, Canada |
3943534 CANADA INC. | LIDIA PAICE | 1370 6TH AVE. NW., MOOSE JAW SK S6H 4A8, Canada |
DI-RAE PROPERTY MANAGEMENT INC. | SHELLEY HAGEN | 70 VALLEY RIDGE HEIGHTS N.W., CALGARY AB T3B 5T3, Canada |
DI-RAE DEVELOPMENT INC. | SHELLEY HAGEN | 33 HARVEST OAK CIR NE, CALGARY AB T3K 4S6, Canada |
City | CALGARY |
Post Code | T3B 5T3 |
Please provide details on 3962458 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |