Canada Land Resource Innovations

Address:
1013-17th St., Canmore, AB T1W 1X8

Canada Land Resource Innovations is a business entity registered at Corporations Canada, with entity identifier is 4550781. The registration start date is February 11, 2010. The current status is Active.

Corporation Overview

Corporation ID 4550781
Business Number 821835469
Corporation Name Canada Land Resource Innovations
Registered Office Address 1013-17th St.
Canmore
AB T1W 1X8
Incorporation Date 2010-02-11
Corporation Status Active / Actif
Number of Directors 5 - 8

Directors

Director Name Director Address
LARRY INNES 2, MONTAGNAIS RD., GOOSE BAY NL A0P 1E0, Canada
PAUL GRISS 1013 - 17TH STREET, CANMORE AB T1W 1X8, Canada
MICHAEL MARTEL 10, CHEMIN GATINEAU, VP ONTARIO, SPF DIVISION, C. P. 5000, TEMISCAMING QC J0Z 3R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-02-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-02-11 2012-02-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-06-11 current 1013-17th St., Canmore, AB T1W 1X8
Address 2012-02-28 2015-06-11 1700, 10235 - 101 Street, Edmonton, AB T5J 3G1
Address 2010-02-11 2012-02-28 315 Main Street, Box 122, Minitonas, MB R0L 1G0
Name 2012-02-28 current Canada Land Resource Innovations
Name 2010-02-11 2012-02-28 CANADA LAND RESOURCE INNOVATIONS
Status 2012-02-28 current Active / Actif
Status 2010-02-11 2012-02-28 Active / Actif

Activities

Date Activity Details
2015-06-11 Amendment / Modification Directors Limits Changed.
Section: 201
2012-02-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-29 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1013-17TH ST.
City CANMORE
Province AB
Postal Code T1W 1X8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Rockies Experience Limited 112-107 Armstrong Place, Canmore, AB T1W 0A5 2019-07-06
Cylentium Research Ltd. 214 - 75 Dyrgas Gate, Canmore, AB T1W 0A6 2019-10-01
T. Brodeur Nautical Network Inc. 205 - 801 Banchlands Trail, Canmore, AB T1W 0B6 2013-01-29
Core Values Cider Company Ltd. Unit 202, 820 Main Street, Canmore, AB T1W 0C1 2017-02-09
Uncorked Experiences Ltd. 202, 820 Main Street, Canmore, AB T1W 0C1 2016-06-29
4423402 Canada Inc. 505 Spring Creek Drive, Suite 112, Canmore, AB T1W 0C5 2009-07-16
C2c Creative Art Inc. 110 Stewart Creek Landing, Unit 101, Canmore, AB T1W 0E1 2020-03-06
The Clean Rush Ltd. 2203 101b Stewart Creek Landing, Canmore, AB T1W 0E3 2016-06-24
Kasate Holdings Inc. Unit #5104, 101e Stewart Creek Landing, Canmore, AB T1W 0E3 2013-09-23
Gestion Ritchie Baird Inc. 201-803 Wilson Way, Canmore, AB T1W 0E8
Find all corporations in postal code T1W

Corporation Directors

Name Address
LARRY INNES 2, MONTAGNAIS RD., GOOSE BAY NL A0P 1E0, Canada
PAUL GRISS 1013 - 17TH STREET, CANMORE AB T1W 1X8, Canada
MICHAEL MARTEL 10, CHEMIN GATINEAU, VP ONTARIO, SPF DIVISION, C. P. 5000, TEMISCAMING QC J0Z 3R0, Canada

Entities with the same directors

Name Director Name Director Address
7506201 Canada Inc. Michael Martel 475 King St. W., Brockville ON K6V 6V1, Canada
C3 ENVIROTECH SOLUTIONS PAUL GRISS 1013 17 STREET, CANMORE AB T1W 1X8, Canada

Competitor

Search similar business entities

City CANMORE
Post Code T1W 1X8

Similar businesses

Corporation Name Office Address Incorporation
Ya’thi Néné Land and Resource Office 250 University Avenue, 8th Floor, Toronto, ON M5H 3E5 2016-05-31
First Nations Land Management Resource Centre Inc. 66 Heritage Place, Muskoday, SK S0J 3H0 2001-12-18
Moose Land Innovations Inc. 1 Paton Street, St. John's, NL A1B 4S8 2005-11-23
Djs Innovations and Resource Center Corp. 40 Aspen Vista Way Sw, Calgary, AB T3H 0Y7 2015-07-21
Les Transitaires Sea-land Ltee 17735 First Avenue, Unit 260, Surrey, BC V3S 9S1
Land Air Coating Inc. 1111, Boul. Harwood, Ste. 5, Vaudreuil-dorion, QC J7V 1S1 2007-04-12
Land 2 Land Shipping and Resale Inc. 7 Forest Drive, Durham, ON L0A 1A0 2017-07-15
Gestion Holy Land Inc. 2835 Kent Street, Suite 11, Montreal, QC H3S 1M8 1991-11-07
Les Transitaires Sea-land Ltee 15 Toronto Street, Suite 400, Toronto, ON M5C 2E3 1978-03-28
Lolly Land Confectionery Inc. 6760 Wallenberg, Cote-st Luc, QC H4W 3K3 2002-04-23

Improve Information

Please provide details on Canada Land Resource Innovations 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