FIRST CANADIAN INFRASTRUCTURE INC.

Address:
2190 - 360 Main Street, Winnipeg, MB R3C 3Z3

FIRST CANADIAN INFRASTRUCTURE INC. is a business entity registered at Corporations Canada, with entity identifier is 4353536. The registration start date is March 17, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4353536
Business Number 803040948
Corporation Name FIRST CANADIAN INFRASTRUCTURE INC.
Registered Office Address 2190 - 360 Main Street
Winnipeg
MB R3C 3Z3
Incorporation Date 2006-03-17
Dissolution Date 2015-01-26
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 9

Directors

Director Name Director Address
ALLAN MCLEOD 360 MAIN STREET, SUITE 2190, WINNIPEG MB R3C 3Z3, Canada
Tom Searle 200 - 255 Consumers Rd, Toronto ON M2J 5B6, Canada
Ralph Davidson 200 - 255 Consumers Rd., Toronto ON M2J 5B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-09-18 current 2190 - 360 Main Street, Winnipeg, MB R3C 3Z3
Address 2008-10-23 2009-09-18 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1
Address 2006-03-17 2008-10-23 177 Lombard Avenue, #505, Winnipeg, MB R3B 0W5
Name 2011-01-05 current FIRST CANADIAN INFRASTRUCTURE INC.
Name 2006-03-17 2011-01-05 FIRST CANADIAN WATER & INFRASTRUCTURE INC.
Name 2006-03-17 2011-01-05 FIRST CANADIAN WATER ; INFRASTRUCTURE INC.
Status 2015-01-26 current Dissolved / Dissoute
Status 2014-08-29 2015-01-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-03-17 2014-08-29 Active / Actif

Activities

Date Activity Details
2015-01-26 Dissolution Section: 212
2011-01-05 Amendment / Modification Name Changed.
2006-03-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2190 - 360 Main Street
City WINNIPEG
Province MB
Postal Code R3C 3Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
First Canadian It Corporation 2190 - 360 Main Street, Winnipeg, MB R3C 3Z3 2004-02-02
First Canadian Transportation Inc. 2190 - 360 Main Street, Winnipeg, MB R3C 3Z3 2004-02-25
First Canadian Wholesale Inc. 2190 - 360 Main Street, Winnipeg, MB R3C 3Z3 2006-02-03
First Canadian Fuels Limited 2190 - 360 Main Street, Winnipeg, MB R3C 3Z3
Tribal Marketing Communications Inc. 2190 - 360 Main Street, Winnipeg, MB R3C 3Z3 2008-03-14
Precambrian Wholesale Limited 2190 - 360 Main Street, Winnipeg, MB R3C 3Z3 1982-05-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Remedi Technologies Inc. 1700 – 360 Main Street, Winnipeg, MB R3C 3Z3 2020-06-04
6778224 Canada Limited Fillmore Riley LLP, 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 2007-05-25
Canadian Medi Health Solutions Inc. 2190-360 Main Street, Winnipeg, MB R3C 3Z3 2006-03-15
Calgary 30th Street Industrial Centre Ltd. Suite 300, 360 Main Street, Winnipeg, MB R3C 3Z3 2005-04-21
4182570 Canada Inc. 360 Main Street, # 1700, Winnipeg, MB R3C 3Z3 2003-12-15
Advansis Financial Corporation 1800 - 360 Main Street, Winnipeg, MB R3C 3Z3 2003-08-11
Loring Ward Asset Management Ltd. 1500 - 360 Main Street, Winnipeg, MB R3C 3Z3 2003-04-04
Planned Benefits and Compensation Insurance Agencies (b.c.) Limited 363 Main St, Suite 1700, Winnipeg, MB R3C 3Z3 1999-07-14
Global Tech Environmental Products Inc. 1700 Commodity Exchange Tower, 360 Main Street, Winnipeg, MB R3C 3Z3 1997-02-11
Northland Superior Supply Company Ltd. 1700- 360 Main Street, Winnipeg, MB R3C 3Z3 1991-08-27
Find all corporations in postal code R3C 3Z3

Corporation Directors

Name Address
ALLAN MCLEOD 360 MAIN STREET, SUITE 2190, WINNIPEG MB R3C 3Z3, Canada
Tom Searle 200 - 255 Consumers Rd, Toronto ON M2J 5B6, Canada
Ralph Davidson 200 - 255 Consumers Rd., Toronto ON M2J 5B6, Canada

Entities with the same directors

Name Director Name Director Address
3378551 CANADA INC. ALLAN MCLEOD 2190-360 MAIN STREET, WINNIPEG MB R3C 3Z3, Canada
4353447 CANADA LIMITED ALLAN MCLEOD 2190- 360 MAIN STREET, WINNIPEG MB R3C 3Z3, Canada
HMY AIRWAYS INC. ALLAN MCLEOD 432 BAY ROAD, ST. ANDREWS MB R1A 3E5, Canada
115499 CANADA LTD. ALLAN MCLEOD 2190 COMMODITY EXCHANGE TOWER, 360 MAIN STREET, WINNIPEG MB R3C 3Z3, Canada
PRATT'S FIRST CANADIAN WHOLESALE INC. ALLAN MCLEOD 2190-360 MAIN STREET, WINNIPEG MB R3C 3Z3, Canada
First Canadian Fuels Limited ALLAN MCLEOD 2190 - 360 MAIN STREET, WINNIPEG MB R3C 3Z3, Canada
FIRST CANADIAN BENEFITS MANAGEMENT INC. ALLAN MCLEOD 2190-360 MAIN STREET, WINNIPEG MB R3C 3Z3, Canada
4135075 CANADA INC. ALLAN MCLEOD 2190 - 360 MAIN ST., WINNIPEG MB R3C 3Z3, Canada
ELEVEURS SUTTON LTEE RALPH DAVIDSON RR NO. 1, SUTTON QC J0E 2K0, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C 3Z3

Similar businesses

Corporation Name Office Address Incorporation
Groupe Canadien D'infrastructure Et De Développement International: Gcidi Inc. 9684 Rue Riverin, Brossard, QC J4X 2Z4 2017-01-06
Dna Infrastructure Inc. 1000 Sherbrooke Street West, Suite 2500, Montreal, QC H3A 3G4 2016-11-30
Young Leaders In Infrastructure 55 University Ave., #608, Toronto, ON M5J 2H7 2016-10-26
Canafund (infrastructure) Inc. 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 2011-05-26
Centre Pour L'avancement De L'infrastructure Informationnelle En Santé 68 Second Avenue, Ottawa, ON K1S 2H5 1995-11-23
Infrastructure To Go Inc. 927, Rue Gaudette, Saint-jean-sur-richelieu, QC J3B 7S7 2014-07-15
Canadian Energy Infrastructure Corporation 832 22 Avenue Northwest, Calgary, AB T2M 1P2 2016-02-29
C.i.c Canadian Infrastructure Company Limited 18 Mansfield Crescent, Whitby, ON L1N 6T4 2010-09-29
Canadian Infrastructure Design Consultants Inc. 12 Mandarin Crescent, Brampton, Ontario, ON L6S 2S3 2014-05-17
Macquarie Canadian Infrastructure Management Limited 181 Bay Street, Suite 3100, Toronto, ON M5J 2T3

Improve Information

Please provide details on FIRST CANADIAN INFRASTRUCTURE 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