POLAR COMPLETIONS ENGINEERING INC.

Address:
4200, 150 - 6th Avenue S.w., Calgary, AB T2P 3E7

POLAR COMPLETIONS ENGINEERING INC. is a business entity registered at Corporations Canada, with entity identifier is 6037950. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6037950
Business Number 101727253
Corporation Name POLAR COMPLETIONS ENGINEERING INC.
Registered Office Address 4200, 150 - 6th Avenue S.w.
Calgary
AB T2P 3E7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
HANK SWARTOUT 4200, 150 - 6TH AVENUE S.W., CALGARY AB T2P 3Y7, Canada
DALE TREMBLAY 4200, 150 - 6TH AVENUE S.W., CALGARY AB T2P 3Y7, Canada
MICHAEL J. MCNULTY 4200, 150 - 6TH AVENUE S.W., CALGARY AB T2P 3Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-11-18 current 4200, 150 - 6th Avenue S.w., Calgary, AB T2P 3E7
Name 2002-11-18 current POLAR COMPLETIONS ENGINEERING INC.
Status 2003-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2002-11-18 2003-01-01 Active / Actif

Activities

Date Activity Details
2002-11-18 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 4200, 150 - 6TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Northland Energy Corporation 4200, 150 - 6th Avenue S.w., Calgary, AB T2P 3E7
Plains Perforating Ltd. 4200, 150 - 6th Avenue S.w., Calgary, AB T2P 3E7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Giavest Mortgage Investment Corporation Suite 1800, 555 - 4th Avenue Sw, Calgary, AB T2P 3E7 2017-05-12
Valmor Mortgage Investment Corporation 555 - 4 Avenue Sw, Suite 1800, Calgary, AB T2P 3E7 2016-06-28
8909393 Canada Inc. Suite 2100, 555 - 4th Avenue S.w., Calgary, AB T2P 3E7 2014-06-04
Caracal Energy Inc. #2100, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2009-04-20
Cvc Market Point Inc. Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2005-07-28
3996654 Canada Inc. 400, 555 - 4th Avenue Sw, Calgary, AB T2P 3E7 2002-01-11
Ramatek Inc. 2200, 555 - 4th Avenue Sw, Calgary, AB T2P 3E7 1995-11-23
Ambassadors of Reconciliation - Canada Inc. 2200, 555 - 4th Avenue Sw, Calgary, AB T2P 3E7 2009-11-10
Canadian Horizons Land Investment Corporation Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2005-08-19
6826458 Canada Ltd. Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 2007-08-21
Find all corporations in postal code T2P 3E7

Corporation Directors

Name Address
HANK SWARTOUT 4200, 150 - 6TH AVENUE S.W., CALGARY AB T2P 3Y7, Canada
DALE TREMBLAY 4200, 150 - 6TH AVENUE S.W., CALGARY AB T2P 3Y7, Canada
MICHAEL J. MCNULTY 4200, 150 - 6TH AVENUE S.W., CALGARY AB T2P 3Y7, Canada

Entities with the same directors

Name Director Name Director Address
NORTHLAND ENERGY CORPORATION DALE TREMBLAY 4200, 150 - 6TH AVENUE S.W., CALGARY AB T2P 3Y7, Canada
PLAINS PERFORATING LTD. DALE TREMBLAY 4200, 150 - 6TH AVENUE S.W., CALGARY AB T2P 3Y7, Canada
NORTHLAND ENERGY CORPORATION HANK SWARTOUT 4200, 150 - 6TH AVENUE S.W., CALGARY AB T2P 3Y7, Canada
NORTHLAND ENERGY CORPORATION MICHAEL J. MCNULTY 4200, 150 - 6TH AVENUE S.W., CALGARY AB T2P 3Y7, Canada
PRECISION DRILLING TECHNOLOGY SERVICES GROUP INC. MICHAEL J. MCNULTY 150 6TH AVENUE S.W., 4200, CALGARY AB T2P 3Y7, Canada
PRECISION DRILLING TECHNOLOGY SERVICES GROUP INC. MICHAEL J. MCNULTY 150 6TH AVENUE SW, 4200, CALGARY AB T2P 3Y7, Canada
PLAINS PERFORATING LTD. MICHAEL J. MCNULTY 4200, 150 - 6TH AVENUE S.W., CALGARY AB T2P 3Y7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3E7
Category engineering
Category + City engineering + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Polar Gas Engineering Services Limited Toronto Dominion Bank Tower, Suite 4800, Toronto, ON M5K 1E6 1980-12-30
Qedi Commissioning and Completions (canada) Limited 520-3rd Avenue Sw, Suite 1900, Calgary, AB T2P 0R3
Polar Plastic Ltd. 4210 Thimens Blvd, St. Laurent, QC H4R 2B9
Polar Plastique LtÉe 4210 Thimens Boulevard, Montreal, QC H4R 2B9 1988-08-26
Les Emballages Polar Inc. 4210 Thimens Blvd., St. Laurent, QC H4R 2B9 1977-12-01
Polar Plastic Ltd. 4500 Cousens Street, MontrÉal, QC H4S 1X6
Polar Logistics International Inc. 7685 49th Avenue, Laval, QC H7R 4A9 1999-05-31
Polar Plastic Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Polar Paper Company Inc. 2560 Gerrard St East, Suite 208, Scarborough, ON M1N 1W8 1996-09-26
Agence De Voyage Polar Inc. 1196 Ouest, Sherbrooke Blvd., Suite 200, Montreal, QC 1976-11-12

Improve Information

Please provide details on POLAR COMPLETIONS ENGINEERING 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