INDEPENDENT OIL TOOLS (2003) LIMITED

Address:
855 - 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7

INDEPENDENT OIL TOOLS (2003) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 4140320. The registration start date is January 23, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4140320
Business Number 860796820
Corporation Name INDEPENDENT OIL TOOLS (2003) LIMITED
Registered Office Address 855 - 2nd Street S.w.
Suite 4500
Calgary
AB T2P 4K7
Incorporation Date 2003-01-23
Dissolution Date 2008-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
IAN BOOTLE 7071 - 112 AVENUE S.E., CALGARY AB T2C 5A5, Canada
DELTON Campbell 7071 - 112 AVENUE S.E., CALGARY AB T2C 5A5, Canada
ROBERT JONES 5 MOUNT ROBSON CLOSE S.E., CALGARY AB T2Z 2B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-01-23 current 855 - 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7
Name 2003-01-23 current INDEPENDENT OIL TOOLS (2003) LIMITED
Status 2008-07-23 current Dissolved / Dissoute
Status 2003-01-23 2008-07-23 Active / Actif

Activities

Date Activity Details
2008-07-23 Dissolution Section: 210
2003-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-02-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 855 - 2ND STREET S.W.
City CALGARY
Province AB
Postal Code T2P 4K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Pacific Transport (international) Limited 855 - 2nd Street S.w., Calgary, AB T2P 4Z5
Jet Plus Airways Corporation 855 - 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 2001-09-07
Cp Ships Holdings Inc. 855 - 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5
Lukoil Overseas Canada Ltd. 855 - 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7
Placements Steper Ltee 855 - 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1974-04-01
Seyton Limited 855 - 2nd Street S.w., Suite 3500, East Tower, Bankers Hall, Calgary, AB T2P 4J8
Wholesale Energy Group Holdings Ltd. 855 - 2nd Street S.w., #3500, Calgary, AB T2P 4J8 2006-12-12
Lifemark Health Institute Inc. 855 - 2nd Street S.w., Suite 3500, Calgary, AB T2P 4J8
Centrica Canada Limited 855 - 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7
Canadian Cross-cultural Experiences Foundation 855 - 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 2002-07-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Jim Prentice Ea Affordable Student Housing Foundation Suite 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 2020-01-30
Crude Oil On Rail Enterprises Association 855-2nd Street Sw, Calgary, AB T2P 4K7 2014-12-10
Canadian Cloud Council Association 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 2012-07-03
Blue Star Equity Inc. 4500 Bankers Hall East 855 2nd Str. Sw, Calgary, AB T2P 4K7 2009-09-28
Canadian Prairie and Northern Section of The Air and Waste Management Association 4500 855 2nd St Sw, Calgary, AB T2P 4K7 2009-01-12
6770134 Canada Limited 4500 Bankers Hall East 855 2nd Street S, Calgary, AB T2P 4K7 2007-05-11
4363264 Canada Inc. 855 - 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 2006-09-28
Esprit Energy Ltd. 4500, 855 -2nd Street S.w., Calgary, AB T2P 4K7 2003-04-30
Petreco Canada Inc. 855 Second St. S.w., Suite 4500, Calgary, AB T2P 4K7 2002-06-07
3794865 Canada Ltd. 855 2 Nd Street Sw, 4500, Calgary, AB T2P 4K7 2000-08-04
Find all corporations in postal code T2P 4K7

Corporation Directors

Name Address
IAN BOOTLE 7071 - 112 AVENUE S.E., CALGARY AB T2C 5A5, Canada
DELTON Campbell 7071 - 112 AVENUE S.E., CALGARY AB T2C 5A5, Canada
ROBERT JONES 5 MOUNT ROBSON CLOSE S.E., CALGARY AB T2Z 2B8, Canada

Entities with the same directors

Name Director Name Director Address
TRANSPACIFIC TOURS (CANADA) LIMITED IAN BOOTLE 9219 29TH STREET S W, CALGARY AB T2V 4V1, Canada
CITIZENS WITHOUT BORDERS ASSOCIATION ROBERT JONES 16 SHEA COURT, TORONTO ON M1C 2G6, Canada
RJM2 Inc. ROBERT JONES 18 LAKESHORE, #409, POINTE CLAIRE QC H9S 5X9, Canada
9312633 Canada Ltd. Robert Jones 59-460 Pili Place, Kamuela HI 96743, United States
Eco Tech International Group Corp. Robert Jones 11962 Forest Hill Road, Winchester ON K0C 2K0, Canada
6993354 CANADA INC. ROBERT JONES 2150 ISLINGTON AVENUE, SUITE 400, TORONTO ON M9P 3V4, Canada
NOVARTIS ANIMAL HEALTH CANADA INC. ROBERT JONES 5704 SNOW HILL DRIVE, SUMMERFIELD NC 27358, United States
3882217 CANADA INC. ROBERT JONES 1430 PLATEAU OUIMET, LAVAL QC H7L 2X2, Canada
7985657 CANADA INC. Robert Jones 22 Calabria Court, Woodbridge ON L4H 1G5, Canada
Newleaf Travel Company Inc. ROBERT JONES 16 SHEA COURT, TORONTO ON M1C 2G6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4K7

Similar businesses

Corporation Name Office Address Incorporation
World Congress of The Deaf - 2003 - 251 Bank St, Suite 203, Ottawa, ON K2P 1X3 2000-10-05
Fraser Tools Authorized Matco Tools Distributor Ltd. 22 Jill Cres., Etobicoke, ON M9B 6B3 2018-01-01
Imprimeries Transcontinental 2003 Inc. 1 Place Ville Marie, Bureau 3315, Montreal, QC H3B 3N2
Cca - Hamilton 2003 Road Cycling Foundation 203-2197 Riverside Drive, Ottawa, ON K1H 7X3 2003-09-25
Clinique MÉdicale St- Henri (2003) Inc. 1202 Bishop # 3, Montreal, QC H3G 2E3 2003-09-19
Sutcom Investments (2003) Inc. 4770 Kent, Suite 104, Montreal, QC H3G 1H2 2003-01-09
Camions Helie (2003) Inc. 1080, Chemin Des Prairies, Joliette, QC J6E 3Z1 1999-05-14
Sutcom Investments (2003) Inc. 4770 Kent, Suite 104, Montreal, QC H3G 2H2 2003-02-04
Les Compresseurs Gelinas (2003) Inc. 2323 43rd Avenue, Lachine, QC H8T 2K1 2000-07-26
Millennium Converting (2003) Inc. 2700 Leger, Lasalle, QC H8N 1A3 2003-03-11

Improve Information

Please provide details on INDEPENDENT OIL TOOLS (2003) LIMITED 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