Superior Plus Inc.

Address:
400 Third Ave. Sw, Suite 3408, Calgary, AB T2P 4H2

Superior Plus Inc. is a business entity registered at Corporations Canada, with entity identifier is 4193831. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4193831
Business Number 892254582
Corporation Name Superior Plus Inc.
Superieur Plus Inc.
Registered Office Address 400 Third Ave. Sw
Suite 3408
Calgary
AB T2P 4H2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 7

Directors

Director Name Director Address
GRANT D. BILLING 502 - 837 SECOND AVE. SW, CALGARY AB T2P 0E6, Canada
GEOFFREY N. MACKEY 64 ROSEWOOD DRIVE SW, CALGARY AB T3E 6W3, Canada
PETER A.W. GREEN 13125 GUELPH LINE, RR #1, CAMPBELLVILLE ON L0P 1B0, Canada
ROBERT J. ENGBLOOM 3410 TENTH STREET SE, CALGARY AB T2T 3H6, Canada
NORMAN R. GISH 1400-202 6TH AVENUE S.W., CALGARY, AB T2P 2R9, Canada
PETER VALENTINE 301 ELBOW PARK LANE SW, CALGARY AB T2S 0T8, Canada
JAMES S.A. MACDONALD 39 HEATH ST. WEST, TORONTO ON M4V 1T2, Canada
DAVID P. SMITH 50 KING GEORGE'S ROAD, TORONTO ON M8X 1L5, Canada
ALLAN G. LENNOX E801 - 500 EAU CLAIRE AVE. SW, CALGARY AB T2P 3R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-10-01 current 400 Third Ave. Sw, Suite 3408, Calgary, AB T2P 4H2
Name 2003-10-01 current Superior Plus Inc.
Name 2003-10-01 current Superieur Plus Inc.
Status 2004-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-10-01 2004-07-01 Active / Actif

Activities

Date Activity Details
2003-10-07 Amendment / Modification Directors Limits Changed.
Directors Changed.
2003-10-01 Amalgamation / Fusion Amalgamating Corporation: 4133544.
Section:
2003-10-01 Amalgamation / Fusion Amalgamating Corporation: 4193776.
Section:
2003-10-01 Amalgamation / Fusion Amalgamating Corporation: 4193784.
Section:
2003-10-01 Amalgamation / Fusion Amalgamating Corporation: 4193792.
Section:
2003-10-01 Amalgamation / Fusion Amalgamating Corporation: 4193806.
Section:
2003-10-01 Amalgamation / Fusion Amalgamating Corporation: 4193814.
Section:
2003-10-01 Amalgamation / Fusion Amalgamating Corporation: 4193822.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Superior Plus Inc. 605-5th Avenue S.w., Suite 2820, Calgary, AB T2P 3H5
Superior Plus Inc. 2820, 605 - 5th Avenue S.w., Calgary, AB T2P 3H5
Superior Plus Inc. 400 - 3 Avenue Sw, 3408 Canterra Tower, Calgary, AB T2P 4H2
Superior Plus Inc. 605 - 5 Avenue Sw, Ste. 2820, Calgary, AB T2P 3H5
Superior Plus Inc. 605 - 5 Avenue Sw, Suite 2820, Calgary, AB T2P 3H5

Office Location

Address 400 THIRD AVE. SW
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 2019-12-10
Amity West Foundation 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 2018-07-24
Apeiron Resources Ltd. 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 2018-05-24
Shanti Life Canada 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Arc Fund 7 Lp Ltd. 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 2012-03-07
Arc Equity Management (fund 7) Ltd. Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2011-11-17
Launchlawyer Canada Inc. 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2011-10-26
Hrg Rms Canada Inc. 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 2011-05-27
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Find all corporations in postal code T2P 4H2

Corporation Directors

Name Address
GRANT D. BILLING 502 - 837 SECOND AVE. SW, CALGARY AB T2P 0E6, Canada
GEOFFREY N. MACKEY 64 ROSEWOOD DRIVE SW, CALGARY AB T3E 6W3, Canada
PETER A.W. GREEN 13125 GUELPH LINE, RR #1, CAMPBELLVILLE ON L0P 1B0, Canada
ROBERT J. ENGBLOOM 3410 TENTH STREET SE, CALGARY AB T2T 3H6, Canada
NORMAN R. GISH 1400-202 6TH AVENUE S.W., CALGARY, AB T2P 2R9, Canada
PETER VALENTINE 301 ELBOW PARK LANE SW, CALGARY AB T2S 0T8, Canada
JAMES S.A. MACDONALD 39 HEATH ST. WEST, TORONTO ON M4V 1T2, Canada
DAVID P. SMITH 50 KING GEORGE'S ROAD, TORONTO ON M8X 1L5, Canada
ALLAN G. LENNOX E801 - 500 EAU CLAIRE AVE. SW, CALGARY AB T2P 3R8, Canada

Entities with the same directors

Name Director Name Director Address
SUPERIOR PROPANE INC. ALLAN G. LENNOX 500 EAU CLAIRE AVENUE SW., E801, CALGARY AB T2P 3R8, Canada
Superior Propane Inc . ALLAN G. LENNOX 500 EAU CLAIRE AVE. SW, E801, CALGARY AB T2P 3R8, Canada
Superior Plus Inc. ALLAN G. LENNOX B802 600 EAU CLAIRE AVE. S.W., CALGARY AB T2P 3R8, Canada
Superior Plus Inc. ALLAN G. LENNOX B802, 500 EAU CLAIRE AVE. S.W., CALGARY AB T2P 3R8, Canada
Superior Propane Inc . DAVID P. SMITH 50 KING GEORGE'S ROAD, TORONTO ON M8X 1L5, Canada
BALLARD POWER SYSTEMS INC. DAVID P. SMITH 401-200 Wellington Street West, TORONTO ON M5V 3C7, Canada
Superior Plus Inc. DAVID P. SMITH 50 KING GEORGE'S RD., TORONTO ON M8X 1L5, Canada
TVX GOLD INC. DAVID P. SMITH 50 KING GEORGE'S RD., TORONTO ON M8X 1L5, Canada
Superior Plus Inc. DAVID P. SMITH 50 KING GEORGE'S RD., TORONTO ON M8X 1L5, Canada
Superior Plus Administration Inc. DAVID P. SMITH 50 KING GEORGE'S ROAD, TORONTO ON M8X 1L5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Domaine Lac Supérieur - Domain Lake Superior Inc. 174 Chemin Tour Du Lac, Lac Supérieur, QC J0T 1P0 2006-01-23
Superior Gymnasium Inc. 593 Wood Road, Ile Bigras, Laval, QC 1980-02-07
Superior Crafts Inc. 2619 Boul. Gouin Est, Montreal, QC H2B 1Y3 1984-11-15
Superior Welding Supplies Inc. 1405 Stevens Road, 360, Kelowna, BC V1Z 3Y2
Formules Lecteurs Optiques Superieur Inc. 2581 Yearling, St-lazare, QC J0P 1V0 1995-08-04
Les Grains Lac SupÉrieur LtÉe 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 1987-09-25
Manteaux De Cheminees Superieur Inc. 11645 Gouin Boulevard West, Pierrefonds, QC H3Y 1Y4 1987-11-02
Superieur Propane Inc. 75 Tiverton Court, Unionville, ON L3R 9S3
Superieur Propane Inc. 75 Tiverton Court, Unionville, ON L3R 9S3
Ventes Superieur Propane Inc. 75 Tiverton Court, Unionville, ON L3R 9S3 1994-05-13

Improve Information

Please provide details on Superior Plus 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