JACQUES WHITFORD STANTEC LIMITED

Address:
10160 - 112 Street, Suite 200, Edmonton, AB T5K 2L6

JACQUES WHITFORD STANTEC LIMITED is a business entity registered at Corporations Canada, with entity identifier is 4303041. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 4303041
Business Number 127212348
Corporation Name JACQUES WHITFORD STANTEC LIMITED
JACQUES WHITFORD STANTEC LIMITÉE
Registered Office Address 10160 - 112 Street
Suite 200
Edmonton
AB T5K 2L6
Dissolution Date 2009-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ROBERT J. GOMES 10160 - 112 STREET, #200, EDMONTON AB T5K 2L6, Canada
JEFFREY S. LLOYD 10160 - 112 STREET, #200, EDMONTON AB T5K 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-09 current 10160 - 112 Street, Suite 200, Edmonton, AB T5K 2L6
Address 2005-06-01 2009-02-09 1959 Upper Water Street, Suite 800, Halifax, NS B3J 3N2
Name 2009-04-06 current JACQUES WHITFORD STANTEC LIMITED
Name 2009-04-06 current JACQUES WHITFORD STANTEC LIMITÉE
Name 2009-02-09 2009-04-06 Jacques Whitford Stantec Limited
Name 2005-06-01 2009-02-09 Jacques Whitford Limited
Name 2005-06-01 2009-02-09 Jacques Whitford Limitée
Status 2010-09-30 current Dissolved / Dissoute
Status 2010-07-07 2010-09-30 Active / Actif
Status 2009-11-01 2010-07-07 Dissolved / Dissoute
Status 2005-06-01 2009-11-01 Active / Actif

Activities

Date Activity Details
2010-09-30 Dissolution Section: 210(3)
2010-07-07 Revival / Reconstitution
2009-11-01 Dissolution Section: 210
2009-04-06 Amendment / Modification Name Changed.
2009-02-09 Amendment / Modification Name Changed.
RO Changed.
2005-06-01 Amalgamation / Fusion Amalgamating Corporation: 1637029.
Section:
2005-06-01 Amalgamation / Fusion Amalgamating Corporation: 4214293.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-08-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10160 - 112 STREET
City EDMONTON
Province AB
Postal Code T5K 2L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ssr Infrastructure Association 10160-112 Street, Edmonton, AB T5K 2L6 2017-11-20
Mwh Constructors Canada Ltd. 200, 10160 - 112 Street, Edmonton, AB T5K 2L6 2016-12-12
6982433 Canada Limited 10160 - 112 Street, #200, Edmonton, AB T5K 2L6 2008-05-26
Stantec Consulting Ltd. 10160 112 Street, #200, Edmonton, AB T5K 2L6
Stantec Holdings Ltd. #200, 10160 - 112 Street, Edmonton, AB T5K 2L6
Revay Et Associes Limitee 10160 112 Street, Suite 200, Edmonton, AB T5K 2L6 1970-01-12
Azimut Services (central) Inc. 10160 - 112 Street, Edmonton, AB T5K 2L6 2005-11-22
Stantec Experts-conseils LtÉe 10160 - 112 Street, Edmonton, AB T5K 2L6 2009-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Cold Spray Alliance 904 - 10319 111 Street Nw, Edmonton, AB T5K 0A2 2016-01-02
9123709 Canada Inc. 1206-10319 111 St Nw, Edmonton, AB T5K 0A2 2014-12-17
Vercerta Inc. #1206- 10319-111 Street Nw, Edmonton, AB T5K 0A2 2013-12-30
The Craig Towerton Group Ltd. 10020 - 97 Avenue Nw, Edmonton, AB T5K 0B1 2002-05-07
Anansi Production Inc. 10333 112 Street Northwest, Apt 308, Edmonton, AB T5K 0B4 2019-05-13
Omhaven Institute Society 10333 112 Street Northwest, Edmonton, AB T5K 0B4 2018-03-15
12308932 Canada Ltd. 105 - 9707 106 Street, Edmonton, AB T5K 0B7 2020-09-01
9123601 Canada Inc. 9707 106 St Nw, Edmonton, AB T5K 0B7 2014-12-17
9123644 Canada Inc. 1105-9707 106 St Nw, Edmonton, AB T5K 0B7 2014-12-17
Efi Energy Finance Incorporated 9707 - 106 Street, Suite 1105, Edmonton, AB T5K 0B7 1986-03-14
Find all corporations in postal code T5K

Corporation Directors

Name Address
ROBERT J. GOMES 10160 - 112 STREET, #200, EDMONTON AB T5K 2L6, Canada
JEFFREY S. LLOYD 10160 - 112 STREET, #200, EDMONTON AB T5K 2L6, Canada

Entities with the same directors

Name Director Name Director Address
STANLEY CONSULTING GROUP LTD. JEFFREY S. LLOYD 12429 28A AVENUE, EDMONTON AB T6H 4N3, Canada
SHELTAIR SCIENTIFIC LTD. JEFFREY S. LLOYD 10160 - 112 STREET, #200, EDMONTON AB T5K 2L7, Canada
KEEN ENGINEERING CO. LTD. JEFFREY S. LLOYD 10160 112 STREET, EDMONTON AB T5K 2L6, Canada
ALMITA MANUFACTURING LTD. JEFFREY S. LLOYD 12429 - 28A AVENUE, EDMONTON AB T6J 4L5, Canada
4224965 CANADA INC. JEFFREY S. LLOYD 10160 112 STREET, EDMONTON AB T5K 2L6, Canada
4188926 CANADA INC. JEFFREY S. LLOYD 10160 112 STREET, EDMONTON AB T5K 2L6, Canada
Jacques Whitford Global Group Limited JEFFREY S. LLOYD 10160 - 112 STREET, #200, EDMONTON AB T5K 2L6, Canada
STANTECH CONSULTING LTD. JEFFREY S. LLOYD 10160 112 STREET, SUITE 200, EDMONTON AB T5K 2L6, Canada
M²HA HOLDINGS LTD. JEFFREY S. LLOYD 10160 112 STREET, EDMONTON AB T5K 2L6, Canada
Jacques Whitford International Limited JEFFREY S. LLOYD 10160 - 112 STREET, EDMONTON AB T5K 2L6, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5K 2L6

Similar businesses

Corporation Name Office Address Incorporation
Jacques Whitford Environnement Limitee 1959 Upper Water St., Suite 800, Halifax, NS B3J 2X2
Jacques Whitford Environnement Limitée 1959 Upper Water St, Suite 1100, Halifax, NS B3J 2E5
Jacques Whitford Environnement Limitée 1959 Upper Water Street, Suite 1100, Halifax, NS B3J 3E5
Jacques Whitford Limited 800 - 1959 Upper Water St., Halifax, NS B3J 3N2
Jacques Whitford Gruber Holdings Limited 7271 Warden Ave, Markham, ON L3R 5X5 2008-07-17
Jacques, Whitford Limited 1959 Upper Water Street, Suite 900, Halifax, NS B3J 3N2 1980-05-13
Jacques Whitford Laboratories Limited 1959 Upper Water St., Suite 900, Halifax, NS B3J 2X2
Jacques, Whitford and Associates Limited 1959 Upper Water St., Suite 900, Halifax, NS B3J 2X2
Jacques Whitford Materials Limited 1959 Upper Water Street, Suite 900, Halifax, NS B3J 2X2
Jacques Whitford Global Limited Suite 900, 1959 Upper Water Street, Halifax, NS B3J 3N2 2002-07-29

Improve Information

Please provide details on JACQUES WHITFORD STANTEC LIMITED 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