NCI Chemicals Ltd.

Address:
5000, 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7

NCI Chemicals Ltd. is a business entity registered at Corporations Canada, with entity identifier is 4135776. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 4135776
Business Number 881524185
Corporation Name NCI Chemicals Ltd.
Registered Office Address 5000, 150 - 6th Avenue S.w.
Calgary
AB T2P 3Y7
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM E. PATTERSON 4323 BRITTANIA DRIVE S.W., CALGARY AB T2S 1J4, Canada
SALEH ALFRED A401, 500 EAU CLAIRE AVENUE, CALGARY AB T2P 3R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-04-25 current 5000, 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7
Address 2003-01-01 2003-04-25 3400- 350-7 Avenue S.w., Calgary, AB T2P 3N9
Name 2003-01-01 current NCI Chemicals Ltd.
Status 2004-07-12 current Dissolved / Dissoute
Status 2003-01-01 2004-07-12 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 210
2003-01-01 Amalgamation / Fusion Amalgamating Corporation: 177831.
Section:
2003-01-01 Amalgamation / Fusion Amalgamating Corporation: 3086585.
Section:

Office Location

Address 5000, 150 - 6TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Divisible Inc. Merani Law Suite 5100, 150 - 6 Avenue Sw, Calgary, AB T2P 3Y7 2020-04-01
Studio B Event Management Inc. 150 - 6 Avenue Sw, Suite 5100, Calgary, AB T2P 3Y7 2015-10-28
8839506 Canada Inc. 3000 150 6th Ave Sw, Calgary, AB T2P 3Y7 2014-03-31
8523053 Canada Ltd. 3000 150-6th Av Sw, Calgary, AB T2P 3Y7 2013-05-15
7667205 Canada Inc. 150-6th Avenue Sw, Calgary, AB T2P 3Y7 2010-12-22
4495152 Canada Inc. 3400 Suncor Energy Centre, 150-6th Avenue Sw, Calgary, AB T2P 3Y7 2009-04-07
Orignix Inc. Suite 5100, Suncor Energy Centre, 150-6th Avenue Sw, Calgary, AB T2P 3Y7 2006-06-12
Evans Consoles Corporation 3400, 150 - 6th Avenue Sw, Calgary, AB T2P 3Y7 2004-04-01
Snowcrest Packers (2003) Inc. 3210, 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7 2003-03-10
3897231 Canada Inc. 150-6th Avenue Sw, 3400 Petro-canada Ct, Calgary, AB T2P 3Y7 2001-05-18
Find all corporations in postal code T2P 3Y7

Corporation Directors

Name Address
WILLIAM E. PATTERSON 4323 BRITTANIA DRIVE S.W., CALGARY AB T2S 1J4, Canada
SALEH ALFRED A401, 500 EAU CLAIRE AVENUE, CALGARY AB T2P 3R8, Canada

Entities with the same directors

Name Director Name Director Address
2998084 CANADA INC. WILLIAM E. PATTERSON 4323 BRITANNIA DRIVE S.W., CALGARY AB T2S 1J4, Canada
3046907 CANADA INC. WILLIAM E. PATTERSON 4323 BRITANNIA DR. S.W., CALGARY AB T2S 1J4, Canada
NCI CHEMICALS LTD. WILLIAM E. PATTERSON 4323 BRITTANIA DRIVE S.W., CALGARY AB T2S 1J4, Canada
3046885 CANADA INC. WILLIAM E. PATTERSON 4323 BRITANNIA DRIVE S.W., CALGARY AB T2S 1J4, Canada
Bourgie Capital Inc. WILLIAM E. PATTERSON 4323 BRITANNIA DRIVE SW, CALGARY AB T2S 1J4, Canada
TRIKEM CHEMICALS INC. WILLIAM E. PATTERSON 4323 BRITTANIA DRIVE S.W., CALGARY AB T2S 1J4, Canada
2998068 CANADA INC. WILLIAM E. PATTERSON 4323 BRITANNIA DR. S.W., CALGARY AB T2S 1J4, Canada
2998076 CANADA INC. WILLIAM E. PATTERSON 4323 BRITANNIA DRIVE S.W., CALGARY AB T2S 1J4, Canada
3046893 Canada Inc. WILLIAM E. PATTERSON 4323 BRITANNIA DRIVE S.W., CALGARY AB T2S 1J4, Canada
3046893 CANADA INC. WILLIAM E. PATTERSON 4323 BRITANNIA DRIVE S.W., CALGARY AB T2S 1J4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3Y7

Similar businesses

Corporation Name Office Address Incorporation
Halabi Chemicals Ltd. 131 Ozerna Road, Edmonton, AB T5Z 2Z4
Tl Chemicals Inc. 602-220 Victoria, Toronto, ON M5B 2R6 2020-05-25
Nippon Colours and Chemicals Ltd. QC 1969-08-11
T.v.i. Chemicals Ltd. 2398 Haines Rd, Mississauga, ON 1975-09-15
Leeds Chemicals of Canada Ltd. Box 721, Brockville, ON 1971-01-21
Lusol Chemicals, Ltd. P.o.box 756, Kitchener, ON N2G 4B6 1968-07-13
Ajanta Chemicals Inc. P.o.box 772, Pt-claire, Dorval, QC 1979-04-04
Encon Chemicals Ltd. 56 Sparks St, 100, Ottawa, ON 1974-07-11
Novel Chemicals Ltd. 17 Marlboro Rd, Edmonton, AB T6J 2C7 1990-03-28
Roger Chemicals Inc. Rr 2, St-eugene, ON K0B 1P0 1984-11-15

Improve Information

Please provide details on NCI Chemicals 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