Wood Architectural Services Ltd.

Address:
1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3

Wood Architectural Services Ltd. is a business entity registered at Corporations Canada, with entity identifier is 4209362. The registration start date is December 15, 2003. The current status is Active.

Corporation Overview

Corporation ID 4209362
Business Number 867644304
Corporation Name Wood Architectural Services Ltd.
Registered Office Address 1900, 520 - 3 Avenue Sw
Calgary
AB T2P 0R3
Incorporation Date 2003-12-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DOMINIC LIPPA 133 CROSBIE ROAD, ST. JOHN'S NL A1A 3C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-03 current 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Address 2017-10-30 current 133 Crosbie Road, St. John's, NL A1B 1H3
Address 2017-10-30 2020-11-03 133 Crosbie Road, St. John's, NL A1B 1H3
Address 2010-11-30 2017-10-30 130 Eileen Stubbs Avenue, Suite 201, Dartmouth, NS B3B 2C4
Address 2010-05-17 2010-11-30 7071 Bayers Road, Suite V225, Halifax, NS B3L 2C2
Address 2004-03-18 2010-05-17 2020 Winston Park Drive, Suite 700, Oakville, ON L6H 6X7
Address 2004-03-18 2004-03-18 801 6th Avenue S.w., 900, Calgary, ON T2P 3W3
Address 2004-03-18 2004-03-18 801 6th Avenue S.w., 900, Calgary, ON L6H 6X7
Address 2003-12-15 2004-03-18 801 6th Avenue S.w., 900, Calgary, AB T2P 3W3
Name 2018-07-27 current Wood Architectural Services Ltd.
Name 2003-12-15 2018-07-27 AMEC Architectural Services Ltd.
Status 2003-12-15 current Active / Actif

Activities

Date Activity Details
2020-11-03 Amendment / Modification RO Changed.
Section: 178
2018-07-27 Amendment / Modification Name Changed.
Section: 178
2017-10-30 Amendment / Modification RO Changed.
Section: 178
2010-05-17 Amendment / Modification RO Changed.
Section: 178
2008-01-14 Amendment / Modification
2004-03-18 Amendment / Modification RO Changed.
2003-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1900, 520 - 3 Avenue SW
City Calgary
Province AB
Postal Code T2P 0R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Amec South America Limited 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 1996-05-29
Upper Canada Mining Inc. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2010-02-19
Montana Alberta Tie Ltd. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Clark Builders Inc. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2014-02-11
Wood Canada Limited 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Pincher Creek Community Early Learning Centre 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Calgary Biohub 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2020-03-09
Ecoscape Aquatics Inc. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2020-03-12
Brava Asset Management Inc. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2020-04-30
Brava Real Estate Gp Inc. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2020-04-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12064090 Canada Inc. Suite 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2020-05-15
Meet The Greek Inc. 270-520 3 Avenue Sw, Calgary, AB T2P 0R3 2020-01-10
Sicamous Tourism Inc. 1900, 520 3rd Avenue Southwest, Calgary, AB T2P 0R3 2019-12-02
Scandinave Spa Calgary Inc. 1900-520 3rd Ave Sw, Calgary, AB T2P 0R3 2019-07-18
Smart Hive Properties Inc. 1900, 520 - 3 Avenue Southwest, Calgary, AB T2P 0R3 2019-01-25
Directher Network 1900, 520 3 Avenue Sw, Calgary, AB T2P 0R3 2019-01-03
Bitnational Otc Inc. 1900, 520- 3rd Avenue Sw, Calgary, AB T2P 0R3 2018-08-08
Bitnationalex Inc. 520 3 Avenue Southwest, Calgary, AB T2P 0R3 2018-08-08
Digitalctrl Inc. #1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2017-11-03
10034622 Canada Inc. 1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3 2016-12-22
Find all corporations in postal code T2P 0R3

Corporation Directors

Name Address
DOMINIC LIPPA 133 CROSBIE ROAD, ST. JOHN'S NL A1A 3C1, Canada

Entities with the same directors

Name Director Name Director Address
2813777 CANADA LIMITED DOMINIC LIPPA 20 BASSWOOD ROAD, WILLOWDALE ON M2N 2N4, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 0R3

Similar businesses

Corporation Name Office Address Incorporation
Michelena Architectural Wood Doors Inc. 381, Boul. Industriel, Suite 2, Saint-eustache, QC J7R 6C9 2005-08-12
Produit Architectural C.h.m. Ltee 8285 Mountains Sights Ave, Montreal, QC H4P 2B3 1970-02-23
Avs, Architectural Veneer Specialists Inc. 1359-2 Greene Avenue, Westmount, QC H3Z 2A5 2007-04-11
Ébénisterie Architectural H.o.m. Inc. 134 Boul. Industriel, Boucherville, QC J4B 2X2 2014-01-23
Le Groupe Architectural Canadien-egyptien Inc. 3575 Boul. St-laurent, Montreal, QC H2X 2T7 1990-08-02
Wood & Westland Services Inc. 287b Rue Principal, Mansonville, QC J0E 1X0 2001-11-23
Cibc Wood Gundy Financial Services (quÉbec) Inc. 600 De Maisonneuve Blvd West, Suite 3050, Montreal, QC H3A 3J2 1996-10-21
Arcop Architectural Services Ltd. Station H, P.o.box 900, Montreal, QC 1966-07-15
Groupe Menuiserie Architectural Summum Inc. 3100 Rue Des Francs-bourgeois, Boisbriand, QC J7H 0B6 1999-06-02
Le Groupe T. Tran Conseillers Architectural Inc. 4899, 5ième Avenue, Montréal, QC H1Y 2S1 1988-11-30

Improve Information

Please provide details on Wood Architectural 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