GE HARRIS ENERGY CONTROL SYSTEMS CANADA, INC.

Address:
855 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8

GE HARRIS ENERGY CONTROL SYSTEMS CANADA, INC. is a business entity registered at Corporations Canada, with entity identifier is 3967603. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3967603
Business Number 894002484
Corporation Name GE HARRIS ENERGY CONTROL SYSTEMS CANADA, INC.
Registered Office Address 855 2 Street Sw
Suite 3500
Calgary
AB T2P 4J8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
STEPHEN R. BOLZE 3317 SULKY CIRCLE, MARIETTA GA 30067, United States
MICHAEL N. DAVIES 2 COLCHESTER COURT, TORONTO ON M9A 4S5, Canada
BRENT STRADER 3416 BULYEA CRESCENT NW, CALGARY AB T2L 1N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-11-13 current 855 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8
Name 2001-11-13 current GE HARRIS ENERGY CONTROL SYSTEMS CANADA, INC.
Status 2002-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-11-13 2002-01-01 Active / Actif

Activities

Date Activity Details
2001-11-13 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 855 2 STREET SW
City CALGARY
Province AB
Postal Code T2P 4J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Qwest Energy IIi 2001 Ltd. 855 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2001-09-05
Encana Corporation 855 2 Street Sw, #1800, Calgary, AB T2P 2S5
3788482 Canada Inc. 855 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2000-07-17
Enventure Global Technology Canada Limited 855 2 Street Sw, # 3500, Calgary, AB T2P 4J8 2009-01-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elevation Power Inc. 855 2 Street Southwest, 3800 East Tower, Bankers Hall, Calgary, AB T2P 4J8 2020-05-13
Horizon Oil Sands Company Ltd. 2100, 855 - 2nd Street S.w., Calgary, AB T2P 4J8 2017-06-19
Agriculture for Life Inc. 855 - 2nd Street Sw, Ste 3500, Calgary, AB T2P 4J8 2011-11-03
7939086 Canada Inc. 3500, 822-2 Street Sw, Calgary, AB T2P 4J8 2011-09-27
Killick Aerospace Holding Inc. 855, 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2011-06-09
7504314 Canada Inc. 855 - 2nd Street Sw, Ste. 3500, Calgary, AB T2P 4J8 2010-03-22
The Petroleum Society of Canada 855 - 2 Street Sw, 3500, Calgary, AB T2P 4J8 2008-01-30
Concession A25 Funding Ltd. 855 2nd Street, S.w., Suite 3500, Calgary, AB T2P 4J8 2007-03-27
Trans Mountain Pipeline Inc. 3500, 855 2nd Street S.w., Calgary, AB T2P 4J8 2007-02-21
Kiewit Energy Canada Corp. 855-2nd St. S.w., Suite 3500, Bankers Hall, East Tower, Calgary, AB T2P 4J8 2005-02-21
Find all corporations in postal code T2P 4J8

Corporation Directors

Name Address
STEPHEN R. BOLZE 3317 SULKY CIRCLE, MARIETTA GA 30067, United States
MICHAEL N. DAVIES 2 COLCHESTER COURT, TORONTO ON M9A 4S5, Canada
BRENT STRADER 3416 BULYEA CRESCENT NW, CALGARY AB T2L 1N7, Canada

Entities with the same directors

Name Director Name Director Address
3616291 CANADA INC. BRENT STRADER 3416 BULYEA CRESCENT N.W., CALGARY AB T2L 1N7, Canada
GE FANUC AUTOMATION CANADA INC. MICHAEL N. DAVIES 2 COLCHESTER COURT, ISLINGTON ON M9A 4S5, Canada
CANADIAN GENERAL ELECTRIC INTERNATIONAL LIMITED MICHAEL N. DAVIES 2 COLCHESTER COURT, ISLINGTON ON M9A 4S5, Canada
DDL VEHICLE LEASING LTD. MICHAEL N. DAVIES 2 COLCHESTER COURT, ISLINGTON ON M9A 4S5, Canada
GE Capital Railcar Services Canada Inc. MICHAEL N. DAVIES 2 COLCHESTER COURT, ISLINGTON ON M9A 4S5, Canada
2893011 CANADA INC. MICHAEL N. DAVIES 2 COLCHESTER CT., ISLINGTON ON M9A 4S5, Canada
COMMERCIAL CREDIT CORPORATION LIMITED MICHAEL N. DAVIES 2 COLCHESTER COURT, OAKVILLE ON M9A 4S5, Canada
AFE TECHNOLOGIES CANADA LIMITED MICHAEL N. DAVIES 2 COLCHESTER CT., ISLINGTON ON M9A 4S5, Canada
GENELCOM LIMITED MICHAEL N. DAVIES 2 COLCHESTER COURT, ISLINGTON ON M9A 4S5, Canada
GELCO CANADA INC. MICHAEL N. DAVIES 2 COLCHESTER COURT, ISLINGTON ON M9A 4S5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4J8

Similar businesses

Corporation Name Office Address Incorporation
Harris Systems Limitee 19 Lesmill Road, Don Mills, ON M3B 2T3
Mec Energy Control Systems Inc. 6730 Davand Drive, Unit 15, Mississauga, ON L5T 2K8 1993-03-16
Les Systèmes Informatiques Harris, Inc. 199 Bay Street, Suite 2800, Commerce Court Wes, Toronto, ON M5L 1A9
Systemes De Control D'oiseaux Soulard Bird Control Systems Ltd/ltee 233 Champagne Avenue, Ottawa, ON K1R 7R7 1989-01-26
Peterson Energy Control Ltd. 99 Bank St., Suite 701, Ottawa, ON K1P 6H1 1980-07-08
B.t.u. Energy Control Inc. 175 Rue De Navarre, Apt. 114, St-lambert, QC J4S 1R5 1982-06-11
Harris Canada Systems, Inc. 199 Bay Street, Suite 4000 Commerce Court West, Toronto, ON M5L 1A9
Harris Systems Limited 19 Lesmill Road, Don Mills 404, ON M3B 2T3 1969-08-20
Rank Energy Control Products Inc. 330 St. Mary Avenue, Suite 1200, Winnipeg, MB R3C 4E1 1986-11-28
Hi-tec Pollution Control Systems (canada) Ltd. 280 Smith St, Suite 202, Winnipeg, MB 1977-06-28

Improve Information

Please provide details on GE HARRIS ENERGY CONTROL SYSTEMS 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