NOVA CHEMICALS CORPORATION

Address:
1000 7th Avenue S.w., Calgary, AB T2P 5L5

NOVA CHEMICALS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4232232. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4232232
Business Number 134441955
Corporation Name NOVA CHEMICALS CORPORATION
Registered Office Address 1000 7th Avenue S.w.
Calgary
AB T2P 5L5
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 8 - 14

Directors

Director Name Director Address
JERALD A. BLUMBERG 478 KIVA ROAD, DURANGO CO 81303, United States
CHRISTOPHER DANIEL PAPPAS 1550 CORAOPOLIS HEIGHTS ROAD, MOON PA 15108, United States
F. PETER BOER 47 COUNTRY ROAD SOUTH, BOYNTON BEACH FL 33436, United States
ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MONTREAL QC H3P 2S1, Canada
ROBERT E. JR. DINEEN 360 FIRST AVENUE, NEW YORK NY 10010, United States
JACQUES BOUGIE 80 BERLIOZ, APT. 2403, ILES-DES-SOEURS QC H3E 1N9, Canada
KERRY L. HAWKINS 210 WAVERLY STREET, WINNIPEG MB R3M 3L2, Canada
LAURIE BRLAS C/O CLEVELAND-CLIFFS, INC., 1100 SUPERIOR AVENUE EAST, SUITE 1500, CLEVELAND OH 44114, United States
JOANNE V. CREIGHTON 45 COLLEGE STREET, SOUTH HADLEY MA 01075, United States
JAMES M. STANFORD 638 STRATTON TERRACE S.W., CALGARY AB T3H 1M6, Canada
CHARLES WAYNE FISCHER 1027 SYDENHAM ROAD S.W., CALGARY AB T2T 0T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-04-14 current 1000 7th Avenue S.w., Calgary, AB T2P 5L5
Name 2004-04-14 current NOVA CHEMICALS CORPORATION
Status 2009-07-06 current Inactive - Discontinued / Inactif - Changement de régime
Status 2009-07-06 2009-07-06 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2004-04-14 2009-07-06 Active / Actif

Activities

Date Activity Details
2009-07-06 Arrangement
2009-07-06 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
2004-04-14 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-04-14 Distributing corporation
Société ayant fait appel au public
2008 2008-04-10 Distributing corporation
Société ayant fait appel au public
2007 2007-04-12 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1000 7TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 5L5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Genesis Pipeline Canada Ltd. 1000 - 7th Avenue S.w., Suite 110, 10th Floor, Calgary, AB T2P 5L5
176552 Canada Ltd. 1000 - 7th Avenue S.w., Suite 110, 10th Floor, Calgary, AB T2P 5L5
Petrosar Canada Ltd. 1000 - 7th Avenue S.w., Suite 110, 10 Floor, Calgary, AB T2P 5L5 1990-09-07
6097596 Canada Inc. 1000 - 7th Avenue S.w., Calgary, AB T2P 5L5 2003-05-16
6097651 Canada Inc. 1000 - 7th Avenue S.w., Calgary, AB T2P 5L5 2003-05-16
6097685 Canada Inc. 1000 - 7th Avenue S.w., Calgary, AB T2P 5L5 2003-05-16
6097693 Canada Inc. 1000 - 7th Avenue S.w., Calgary, AB T2P 5L5 2003-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Pacific Railway Limited 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 2001-06-22
6058175 Canada Inc. 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 2003-01-24
Aurora Pipeline Company Ltd. 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 1961-07-13
The Association of Essential Service Practitioners of Canada 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 2020-10-09
Emian Enterprises Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2006-03-28
Placements Keilander Inc. 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 1981-12-07
Decoking, Descaling Technology Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
6877371 Canada Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2007-11-21
Nicaco Corporation 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2008-12-15
Reliance Asset Consulting Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
Find all corporations in postal code T2P

Corporation Directors

Name Address
JERALD A. BLUMBERG 478 KIVA ROAD, DURANGO CO 81303, United States
CHRISTOPHER DANIEL PAPPAS 1550 CORAOPOLIS HEIGHTS ROAD, MOON PA 15108, United States
F. PETER BOER 47 COUNTRY ROAD SOUTH, BOYNTON BEACH FL 33436, United States
ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MONTREAL QC H3P 2S1, Canada
ROBERT E. JR. DINEEN 360 FIRST AVENUE, NEW YORK NY 10010, United States
JACQUES BOUGIE 80 BERLIOZ, APT. 2403, ILES-DES-SOEURS QC H3E 1N9, Canada
KERRY L. HAWKINS 210 WAVERLY STREET, WINNIPEG MB R3M 3L2, Canada
LAURIE BRLAS C/O CLEVELAND-CLIFFS, INC., 1100 SUPERIOR AVENUE EAST, SUITE 1500, CLEVELAND OH 44114, United States
JOANNE V. CREIGHTON 45 COLLEGE STREET, SOUTH HADLEY MA 01075, United States
JAMES M. STANFORD 638 STRATTON TERRACE S.W., CALGARY AB T3H 1M6, Canada
CHARLES WAYNE FISCHER 1027 SYDENHAM ROAD S.W., CALGARY AB T2T 0T3, Canada

Entities with the same directors

Name Director Name Director Address
137394 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO RD, MOUNT ROYAL QC H3P 2S1, Canada
158156 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada
AYEMEL FAMILY FOUNDATION ARNOLD M. LUDWICK 1201-4175 ST. CATHERINE ST. W, WESTMOUNT QC H3Z 3C9, Canada
2728541 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO RD., TOWN OF MOUNT ROYAL QC H3P 2S1, Canada
2922797 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBOROUGH ROAD, MOUNT ROYAL QC H3P 2S1, Canada
158401 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada
133790 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada
158772 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada
THE CASTEEL GROUP INC. ARNOLD M. LUDWICK 1310 SCARBORO RD, MOUNT ROYAL QC H3P 2S1, Canada
171236 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 5L5

Similar businesses

Corporation Name Office Address Incorporation
Nova Chimie (canada) Ltee. 201 North Front Street, Sarnia, ON N7T 7V1
Nova Chimie (canada) Ltee. 201 North Front Street, Sarnia, ON N7T 7V1
Nova Chemicals (canada) Ltd. 785 Petrolia Line, Corunna, ON N0N 1G0
Corporation Premiere Nouvelle-ecosse 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1990-01-19
Hanna Chemicals Corporation 21 Burns, Dollard-des-ormeaux, QC H9G 1A9 2002-11-28
Encanteurs Nova Inc. 6130 Ave. Notre-dame-de-grace, Montreal, QC H4A 1N4 1987-09-30
Nova X Rays Inc. 5447 Vanden Abeele, St-laurent, QC H4S 1S1 1982-09-15
Acier Nova Ltee 6001 Irwin Street, Lasalle, QC H8N 1A1 1979-01-16
Nova Petrochimie Inc. 201 North Front Street, Sarnia, ON N7T 7V1 1989-12-05
Nova-med Products II Inc. 8185 Avenue Peterborough, Anjou, QC H1K 1H1 1988-02-03

Improve Information

Please provide details on NOVA CHEMICALS CORPORATION 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