JACOBS INDUSTRIAL SERVICES LTD.

Address:
205 Quarry Park Boulevard Se, Calgary, AB T2C 3E7

JACOBS INDUSTRIAL SERVICES LTD. is a business entity registered at Corporations Canada, with entity identifier is 3995194. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3995194
Business Number 889580734
Corporation Name JACOBS INDUSTRIAL SERVICES LTD.
Registered Office Address 205 Quarry Park Boulevard Se
Calgary
AB T2C 3E7
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 9

Directors

Director Name Director Address
Darren N. Truscott 405 16th Street, N.W., Calgary, AB T2N 2C2, Canada
Jerry W. Redden, Jr. 12812 Canso Crescent SW, Calgary AB T2W 3B1, Canada
Kevin C. Berryman 100 N. San Rafael Avenue, Pasadena CA 91105, United States
Valerie A. Rendell 2015 32 Avenue SW, Calgary AB T2T 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-05-27 current 205 Quarry Park Boulevard Se, Calgary, AB T2C 3E7
Address 2002-01-10 2008-05-27 400s,8500 Macloed Trail South, Calgary, AB T2H 2N2
Name 2006-12-07 current JACOBS INDUSTRIAL SERVICES LTD.
Name 2002-01-10 2007-01-01 JACOBS CATALYTIC LTD.
Status 2019-02-25 current Inactive - Discontinued / Inactif - Changement de régime
Status 2019-02-22 2019-02-25 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2018-07-10 2019-02-22 Active / Actif
Status 2018-06-19 2018-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-01-10 2018-06-19 Active / Actif

Activities

Date Activity Details
2019-02-25 Discontinuance / Changement de régime Jurisdiction: Alberta
2007-01-01 Amendment / Modification Name Changed.
2002-01-10 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 205 QUARRY PARK BOULEVARD SE
City CALGARY
Province AB
Postal Code T2C 3E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jacobs Canada Inc. 205 Quarry Park Boulevard Se, Calgary, AB T2C 3E7
Jacobs Field Services Ltd. 205 Quarry Park Boulevard Se, Calgary, AB T2C 3E7 2008-02-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Leighfisher Canada Inc. 205 Quarry Park Boulevard S.e., Calgary, AB T2C 3E7 2010-07-08
Jacobs Consultancy Canada Inc. 205 Quarry Park Blvd. Se, Calgary, AB T2C 3E7 2005-09-16
Jacobs Canada Inc. 205 Quarry Park Blvd. Se, Calgary, AB T2C 3E7
Jacobs Canada Inc. 205 Quarry Park Blvd. Se, Calgary, AB T2C 3E7
10499757 Canada Ltd. 205 Quarry Park Blvd. Se, Calgary, AB T2C 3E7 2017-11-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3681696 Canada Inc. 3004 54th Ave. S.e., Calgary, AB T2C 0A7 1999-12-27
Candyne Pump Services Inc. 3015 - 57 Avenue S.e., Calgary, AB T2C 0B2 2001-08-09
Rts Fabrication Inc. 3015 - 57th Avenue S.e., Calgary, AB T2C 0B2
National Consultants Enterprise Inc. 2307 Crestwood Road S.e, Calgary, AB T2C 0C7 2010-12-04
10030929 Canada Ltd. 6042 18th St Se, Calgary, AB T2C 0M1 2016-12-20
Wildflower Riding Club 6436 19 Street Southeast, Calgary, AB T2C 0N9 2018-03-14
James Douglas Media Inc. 7019-20 A St. Se, Calgary, AB T2C 0R6 2004-05-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Nigerian Lacrosse Foundation 7404 20a Street Southeast, Calgary, AB T2C 0S2 2019-01-04
Opus West Corp. 7442 - 21 Street, Se, Calgary, AB T2C 0V3 2016-05-01
Find all corporations in postal code T2C

Corporation Directors

Name Address
Darren N. Truscott 405 16th Street, N.W., Calgary, AB T2N 2C2, Canada
Jerry W. Redden, Jr. 12812 Canso Crescent SW, Calgary AB T2W 3B1, Canada
Kevin C. Berryman 100 N. San Rafael Avenue, Pasadena CA 91105, United States
Valerie A. Rendell 2015 32 Avenue SW, Calgary AB T2T 1W7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2C 3E7

Similar businesses

Corporation Name Office Address Incorporation
Charles Jacobs Accounting Services Inc. 403, Rue Clarke, Westmount, QC H3Y 3C3 2008-01-03
St. Jacobs Mennonite Church 1310 King Street North, Box 105, St. Jacobs, ON N0B 2N0 2017-01-01
Immeubles J.j. Jacobs Inc. 1802-2000 Rue Drummond, Montreal, QC H3G 2X1 1986-08-20
Stein, Jacobs & Associate Inc. 100 Alexis Nihon Boulevard, Suite 290, Montreal, QC H4M 2N7 1981-05-14
David Jacobs Investments Ltd. 3373 Cote Vertu, #350, St. Laurent, QC H4R 2M3 1984-03-20
Gestion Edward N. Jacobs Inc. 4931 Isabella, Montreal, QC H3W 1S8 1983-08-18
11166794 Canada Inc. 8091 Industrial Park Road, Thornloe, ON P0J 1S0
Jacobs Field Services Ltd. 205 Quarry Park Boulevard Se, Calgary, AB T2C 3E7 2008-02-12
Humans In Nature Wellness Services Inc. 1499 Three Bridges Road, St Jacobs, ON N0B 2N0 2016-04-10
Kali Jacobs Occupational Therapy Services Inc. 424 North Rivermede Road, Vaughan, ON L4K 4J8 2020-07-09

Improve Information

Please provide details on JACOBS INDUSTRIAL SERVICES 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