4198212 CANADA INC.

Address:
#800, 736 - 6th Avenue S.w., Calgary, AB T2P 3T7

4198212 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4198212. The registration start date is October 27, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4198212
Business Number 872504006
Corporation Name 4198212 CANADA INC.
Registered Office Address #800, 736 - 6th Avenue S.w.
Calgary
AB T2P 3T7
Incorporation Date 2003-10-27
Dissolution Date 2015-10-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
RICK GREEN 1500, 736 - 6 AVENUE SW, CALGARY AB T2P 3T7, Canada
IAN FARRER 734 7TH AVENUE S.W., 1100, CALGARY AB T2P 3P8, Canada
KELLY LITTLE 734 7TH AVENUE S.W., 1100, CALGARY AB T2P 3P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-31 current #800, 736 - 6th Avenue S.w., Calgary, AB T2P 3T7
Address 2005-03-31 2008-10-31 #800, 736 - 6th Avenue S.w., Calgary, AB T2P 3T7
Address 2003-10-27 2005-03-31 700 2nd Street S.w., 1200, Calgary, AB T2P 4V5
Name 2013-07-26 current 4198212 CANADA INC.
Name 2003-10-27 2013-07-26 HAMILTON + PARTNERS INC.
Status 2015-10-22 current Dissolved / Dissoute
Status 2003-10-27 2015-10-22 Active / Actif

Activities

Date Activity Details
2015-10-22 Dissolution Section: 210(2)
2013-07-26 Amendment / Modification Name Changed.
Section: 178
2003-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address #800, 736 - 6TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3T7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11592742 Canada Corp. 736 6 Avenue Southwest, Suite 1205, Calgary, AB T2P 3T7 2019-08-27
Besdow International Ltd. 700 6 Ave, Sw, Calgary, AB T2P 3T7 2018-01-01
Dk Experts, Inc. 736 6th Ave. Sw, Unit 2200, Calgary, AB T2P 3T7 2012-03-02
Antler Magazine Inc. 800, 736 - 6 Avenue Sw, Calgary, AB T2P 3T7 2009-04-03
6953514 Canada Corporation 2200, 736 Sixth Avenue Sw, Calgary, AB T2P 3T7 2008-04-07
6442064 Canada Inc. 1500, 736 - 6th Street S.w., Calgary, Alberta, AB T2P 3T7 2005-08-31
Powerwave Technologies Canada, Ltd. 1900, 736 - 6th Avenue Sw, Calgary, AB T2P 3T7 2004-10-01
Be Salon Pure Inc. 1500, 736 - 6th Avenue S.w., Calgary, AB T2P 3T7 2000-04-13
Canalands Resources Corporation 736-6th Avenue S.w., Suite #1610, C/o Edward Webb, Calgary, AB T2P 3T7
Oggo Furniture Incorporated 1900 736-6 Ave Sud, Calgary, AB T2P 3T7
Find all corporations in postal code T2P 3T7

Corporation Directors

Name Address
RICK GREEN 1500, 736 - 6 AVENUE SW, CALGARY AB T2P 3T7, Canada
IAN FARRER 734 7TH AVENUE S.W., 1100, CALGARY AB T2P 3P8, Canada
KELLY LITTLE 734 7TH AVENUE S.W., 1100, CALGARY AB T2P 3P8, Canada

Entities with the same directors

Name Director Name Director Address
BUILDING MAINTENANCE CONTRACTORS ASSOCIATION OF CANADA RICK GREEN 2130 SOUTH SERVICE ROAD W., OAKVILLE ON L6L 5N1, Canada
ARCTIC MISSIONS OF CANADA RICK GREEN 2960 AMARILLO RD., 150 MILE HOUSE BC V0K 2G0, Canada
The Academy of Aging Inc. Rick Green 7370 Sierra Morena Blvd. SW, Suite 200, Calgary AB T3H 4H9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3T7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4198212 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