MERSINGTON CAPITAL INC.

Address:
1800,840- 7th Avenue Sw, Calgary, AB T2P 3G2

MERSINGTON CAPITAL INC. is a business entity registered at Corporations Canada, with entity identifier is 4234511. The registration start date is May 3, 2004. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4234511
Business Number 864451273
Corporation Name MERSINGTON CAPITAL INC.
Registered Office Address 1800,840- 7th Avenue Sw
Calgary
AB T2P 3G2
Incorporation Date 2004-05-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
PAUL RAMSAY 550 QUEENS QUAY, UNIT 1100, TORONTO ON M5V 3M8, Canada
FRANCOIS FAUTEUX 426 GREENWOOD BEACONSFIELD, QUÉBEC QC H9W 4Z8, Canada
GEORGE ROY MACKAY BONNELL 850 RUE BUCHANAN, SAINT-LAURENT QC H4L 2V1, Canada
RICHARD RUSINIAK 65 HARBOUR SQUARE, UNIT 2010, TORONTO ON M5J 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-02-22 current 1800,840- 7th Avenue Sw, Calgary, AB T2P 3G2
Address 2004-05-03 2007-02-22 1 Place Ville Marie, 37 Ieme Etage, Montreal, QC H3B 3P4
Name 2004-05-03 current MERSINGTON CAPITAL INC.
Status 2007-02-22 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-05-03 2007-02-22 Active / Actif

Activities

Date Activity Details
2007-02-22 Amendment / Modification RO Changed.
2004-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-10-18 Distributing corporation
Société ayant fait appel au public
2005 2005-10-18 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1800,840- 7TH AVENUE SW
City CALGARY
Province AB
Postal Code T2P 3G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
N-solv Corporation 840 7th Avenue S.w., Suite 1000, Calgary, AB T2P 3G2 2003-11-25
Stittco Energy Limited 840 - 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3G2 1983-05-25
Prime Meridian Resources Corp. 1800, 840- 7th Avenue Sw, Calgary, AB T2P 3G2

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
PAUL RAMSAY 550 QUEENS QUAY, UNIT 1100, TORONTO ON M5V 3M8, Canada
FRANCOIS FAUTEUX 426 GREENWOOD BEACONSFIELD, QUÉBEC QC H9W 4Z8, Canada
GEORGE ROY MACKAY BONNELL 850 RUE BUCHANAN, SAINT-LAURENT QC H4L 2V1, Canada
RICHARD RUSINIAK 65 HARBOUR SQUARE, UNIT 2010, TORONTO ON M5J 2L4, Canada

Entities with the same directors

Name Director Name Director Address
OSIRIS BIOSYSTEMS CORPORATION CORPORATION BIOSYSTEMES OSIRIS FRANCOIS FAUTEUX 5198 ST-DENIS STREET, MONTREAL QC H2J 2M2, Canada
139479 CANADA INC. FRANCOIS FAUTEUX 19534 COTE NORD, BOISBRIAND QC , Canada
Capital Greenwood Inc. · Greenwood Capital Inc. Francois Fauteux 426 rue Greenwood, Beaconsfield QC H9W 4Z8, Canada
4435249 CANADA INC. GEORGE ROY MACKAY BONNELL 850 RUE BUCHANAN, SAINT LAURENT QC H4L 2V1, Canada
IMPACT IRON MINES INC. George Roy Mackay Bonnell 850 Buchanan Street, Saint-Laurent QC H4L 2V1, Canada
Algcan Corp. PAUL RAMSAY 550 QUEENS QUAY WEST, UNIT 1100, TORONTO ON M5V 3M8, Canada
BrandSecured Corp. PAUL RAMSAY 550 QUEENS QUAY WEST, 1100, TORONTO ON M5V 3M8, Canada
i2m mobile corp. PAUL RAMSAY 550 QUEENS QUAY WEST, SUITE 1100, TORONTO ON M5V 3M8, Canada
MEDIVICES CORPORATION RICHARD RUSINIAK 65 HARBOUR SQUARE, UNIT 2010, TORONTO ON M5J 2L4, Canada
adc biomedical corp. Richard Rusiniak 2285 Lakeshore Blvd. W, unit 1601, Etobicoke ON M8V 3X9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3G2

Similar businesses

Corporation Name Office Address Incorporation
Digital Ubiquity Capital Inc. 422-66 Slater Street, Ottawa, ON K1P 5K8 2019-09-17
Giant Goodness Capital Inc. 16 Aloma Crescent, Brampton, ON L6T 2N9 2018-08-24
Mem Capital Market Inc. 1950 Rue Sherbrook West, Suite 602, Montreal, QC H3H 1E7 1996-12-20
Gen X Capital Humain Inc. 3030 Boul. Curé-labelle, Bur. 300, Laval, QC H7P 0H9 1999-12-22
Ljg Capital Inc. 2170 Boul René-lévesque Ouest, Bureau 401, Montreal, QC H3H 2T8 1995-04-26
Rye Capital Inc. 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 1998-11-06
Blc Capital II Inc. - 1981 Avenue Mcgill College, Bureau 2000, Montreal, QC H3A 3K3 2001-06-28
Capital Garment Co. Inc. 1200 Jules Poitras, Suite 200, St. Laurent, QC H4N 1X7 2000-12-15
Human Capital Management E.r. Inc. 21 Bigras Street, L'ile-bizard, QC H9C 1B5 2011-08-19
Capital St-laurent Inc. 3117 Daulac Road, Montreal, QC H3Y 2A1 2008-10-27

Improve Information

Please provide details on MERSINGTON CAPITAL 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