Alaris Royalty Corp.

Address:
1400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9

Alaris Royalty Corp. is a business entity registered at Corporations Canada, with entity identifier is 4366042. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4366042
Business Number 862395167
Corporation Name Alaris Royalty Corp.
Registered Office Address 1400, 350 - 7th Avenue Sw
Calgary
AB T2P 3N9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
JACK LEE 405-505 3RD STREET S.W., CALGARY AB T2P 3E6, Canada
STEPHEN KING 660 LAKE MORAINE WAY S.E., CALGARY AB T2J 3A5, Canada
MARY RITCHIE 6411 142 STREET, EDMONTON AB T6H 4E7, Canada
JOHN BUDRESKI 122 ROXBOROUGH DRIVE, TORONTO ON M4W 1X4, Canada
MITCH SHIER 425 1ST STREET S.W., 12TH FLOOR, CALGARY AB T2P 3L8, Canada
GARY PATTERSON 3955 GALLAGHERS CIRCLE, KELOWNA BC V1W 3Z9, Canada
CLAY RIDDELL 888 3RD STREET S.W., 4700 BANKERS HALL WEST, CALGARY AB T2P 5C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-05-23 current 1400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9
Name 2008-08-01 current Alaris Royalty Corp.
Name 2006-05-23 2008-07-31 6550568 CANADA INC.
Status 2009-07-15 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-05-23 2009-07-15 Active / Actif

Activities

Date Activity Details
2009-05-28 Proxy / Procuration Statement Date: 2009-06-01.
2009-01-21 Proxy / Procuration Statement Date: 2008-09-15.
2008-10-13 Amendment / Modification
2008-10-12 Amendment / Modification
2008-07-31 Amendment / Modification
2008-07-31 Amendment / Modification Name Changed.
2006-05-23 Amalgamation / Fusion Amalgamating Corporation: 6536522.
Section:
2006-05-23 Amalgamation / Fusion Amalgamating Corporation: 6550568.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-06-01 Distributing corporation
Société ayant fait appel au public
2008 2008-07-31 Distributing corporation
Société ayant fait appel au public
2007 2007-05-31 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1400, 350 - 7TH AVENUE SW
City CALGARY
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Enseco Management Corp. 1400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2006-03-06
Enseco Energy Services Corp. 1400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2006-03-06
Santo Domingo Re-development, Ltd. 1400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2003-12-08
Oneok Energy Services Canada, Ltd. 1400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2003-12-30
Natural Gas Exchange Inc. 1400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9
6222439 Canada Inc. 1400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2004-04-16
6536522 Canada Inc. 1400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2006-03-13
Big Country Energy Services Gp Inc. 1400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2006-05-11
Seegenalta Power Ltd. 1400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2002-06-21
6460291 Canada Inc. 1400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2005-10-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12317541 Canada Inc. 350, 7th Avenue Sw, Suite 3400, Calgary, AB T2P 3N9 2020-09-03
Standard Pest Co. Inc. 2900 350 7 Avenue Sw, Calgary, AB T2P 3N9 2020-06-16
Shark Global Inc. 350 7th Avenue Sw, Suite 2900, Calgary, AB T2P 3N9 2019-10-03
Kirchner Asset Management Inc. 3400-350 7th Avenue Sw, Calgary, AB T2P 3N9 2019-08-23
Apsaras Institute 1400, 350-7th Ave. Sw, Calgary, AB T2P 3N9 2019-03-18
Livcity Corp. Suite 3400, 350 7 Ave Sw, Calgary, AB T2P 3N9 2019-01-23
11135350 Canada Inc. 1400 -350, 7th Ave Sw, Calgary, AB T2P 3N9 2018-12-07
Bluewater Acquisition Corp. 1400, 350 7 Avenue Southwest, Calgary, AB T2P 3N9 2018-03-09
Cvictus Inc. 3400, 350 - 7-th Avenue Sw, Calgary, AB T2P 3N9 2018-02-16
Icon Energy Services Group Ltd. 3400, 350 7th Avenue S.w., Calgary, AB T2P 3N9 2017-10-18
Find all corporations in postal code T2P 3N9

Corporation Directors

Name Address
JACK LEE 405-505 3RD STREET S.W., CALGARY AB T2P 3E6, Canada
STEPHEN KING 660 LAKE MORAINE WAY S.E., CALGARY AB T2J 3A5, Canada
MARY RITCHIE 6411 142 STREET, EDMONTON AB T6H 4E7, Canada
JOHN BUDRESKI 122 ROXBOROUGH DRIVE, TORONTO ON M4W 1X4, Canada
MITCH SHIER 425 1ST STREET S.W., 12TH FLOOR, CALGARY AB T2P 3L8, Canada
GARY PATTERSON 3955 GALLAGHERS CIRCLE, KELOWNA BC V1W 3Z9, Canada
CLAY RIDDELL 888 3RD STREET S.W., 4700 BANKERS HALL WEST, CALGARY AB T2P 5C5, Canada

Entities with the same directors

Name Director Name Director Address
3638740 CANADA LTD. CLAY RIDDELL 4700, 888 - 3RD STREET S.W., CALGARY AB T2P 5C5, Canada
Eclipse Distribution Inc. Gary Patterson 1856 Featherston Drive, Mississauga ON L5L 2T1, Canada
PARAGONCEPT INC. GARY PATTERSON 6733 MISSISSAUGA ROAD, #314, MISSISSAUGA ON L5N 6J5, Canada
6492851 CANADA INC. GARY PATTERSON 6733 MISSISSAUGA ROAD, #314, MISSISSAUGA ON L5N 6J5, Canada
Icanpharm Inc. GARY PATTERSON 1856 FEATHERTON DRIVE, TORONTO ON L5L 2T1, Canada
6408893 CANADA LIMITED GARY PATTERSON 1856 FEATHERSTON DRIVE, MISSISSAUGA ON L5L 2T1, Canada
TRANSPORT GARY PATTERSON INC. GARY PATTERSON 346 RUE BARRIERE ST BERNARDDE, LACOLLE QC J0J 1V0, Canada
Alaris Royalty Corp. GARY PATTERSON c/o #250, 333-24 AVENUE S.W., CALGARY AB T2S 3E6, Canada
ECL Pharma Group Ltd. Gary Patterson 1856 Featherston Drive, Mississauga ON L5L 2T1, Canada
6279473 Canada Inc. GARY PATTERSON 1856 FEATHERTON DRIVE, MISSISAUGA ON L5L 2T1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3N9

Similar businesses

Corporation Name Office Address Incorporation
Alaris Igf Corp. Suite 250, 333 24th Avenue S.w., Calgary, AB T2S 3E6
Societe First Royalty Corp. 307 Rue Ste-catherine Ouest, Suite 740, Montreal, QC H2X 2A3 1984-10-24
Alaris Igf Corp. 232, 2031 - 33 Avenue Sw, Calgary, AB T2T 1Z5
Alaris Igf Corp. 333 24th Avenue S.w., Suite 250, Calgary, AB T2S 3E6
Les Entreprises Agricoles Royalty Inc. 516, Road 243 North, Cleveland, QC J0B 2H0 2000-05-19
La Compagnie De ThÉ Royalty LtÉe 4999 Ste Catherine St W, Suite 235, Montreal, QC H3Z 1T3 1989-01-24
Vetements De Cuir Royalty Inc. 7490 Birnam, Montreal, QC H3N 2T2 1981-08-11
Wharf-rat Ltd. Ist Ave.w.royalty Ind. Pk, West Royalty, PE C1E 1B0 1987-09-28
Stephenson Gobin Engineering (canada) Limited West Royalty Industrial Park, West Royalty, Charlottetown, PE 1977-09-14
Isca Electronics (canada) Ltd. West Royalty Industrial Park, West Royalty Charlottetown, PE C1E 1B0 1977-06-20

Improve Information

Please provide details on Alaris Royalty Corp. 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