BAKER SERVICE TOOLS LTD.

Address:
350 7th Avenue Sw, Suite 1900, Calgary, AB T2P 3N9

BAKER SERVICE TOOLS LTD. is a business entity registered at Corporations Canada, with entity identifier is 695602. The registration start date is August 29, 1980. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 695602
Business Number 882638638
Corporation Name BAKER SERVICE TOOLS LTD.
Registered Office Address 350 7th Avenue Sw
Suite 1900
Calgary
AB T2P 3N9
Incorporation Date 1980-08-29
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 10

Directors

Director Name Director Address
JABIAN TRAHAN 3811 OAK GARDENS, KINGWOOD , United States
KEITH SCOTT 40 LAKE LINNET CLOSE S.E., CALGARY AB T2J 2J1, Canada
CHARLES LEONARD 9100 EMETT ROAD, HOUSTON , United States
ROY HAUTZINGER 1732 SUFFOLK STREET, CALGARY AB T3C 2N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-28 1980-08-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-15 current 350 7th Avenue Sw, Suite 1900, Calgary, AB T2P 3N9
Name 1980-08-29 current BAKER SERVICE TOOLS LTD.
Status 1986-09-23 current Inactive - Discontinued / Inactif - Changement de régime
Status 1986-09-15 1986-09-23 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-08-29 1986-09-15 Active / Actif

Activities

Date Activity Details
1986-09-23 Discontinuance / Changement de régime Jurisdiction: Alberta
1980-08-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1986-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1986-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

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

Corporations in the same location

Corporation Name Office Address Incorporation
Image Communications Inc. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1996-09-25
White Bear Energy Services Ltd. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1996-12-02
Airgas Canada Inc. 350 7th Avenue Sw, Suite 1800, Calgary, AB T2P 3N9
Grayrock Shared Ventures Ltd. 350 7th Avenue Sw, Suite 2800, Calgary, AB T2P 3N9 1986-12-29
Tel.n.form Interactive Communications Canada Corp. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1995-02-09
Canadair Rj Capital Inc. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1995-09-19
134437 Canada Ltd. 350 7th Avenue Sw, Suite 1900, Calgary, AB T2P 3N9 1984-07-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
United Specialty Brewers Inc. 350 -7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1997-12-09
Aveca Entertainment Corporation 350 7e Ave S W, Suite 1500, Calgary, BC T2P 3N9 1991-12-19
Charge/dent Ltd. 3500 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1988-05-27
Neil Lande Interests Inc. 350 7th Avenue, 15th Floor, Calgary, AB T2P 3N9 1986-11-07
Adcorp Enterprises Ltd. 350 Seventh Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1986-08-18
Western Geophysical Marine, Ltd. 350 7th Ave S.w. 1900 First C, Calgary, AB T2P 3N9 1983-04-12
Pk-lo Consultants Ltd. 350 7th Ave S.w., Suite 1900, Calgary, AB T2P 3N9 1982-12-22
108777 Canada Ltd. 350 7th Ave. S.w., Suite 1900 1st Cdn Ctr., Calgary, AB T2P 3N9 1981-07-09
Howest Equities Limited #1900, 350-7th Avenue S.w., Calgary, AB T2P 3N9 1980-07-25
Lrs Canada, Ltd. 350 First Canadian Place, Suite 1900, Calgary, AB T2P 3N9 1980-01-24
Find all corporations in postal code T2P3N9

Corporation Directors

Name Address
JABIAN TRAHAN 3811 OAK GARDENS, KINGWOOD , United States
KEITH SCOTT 40 LAKE LINNET CLOSE S.E., CALGARY AB T2J 2J1, Canada
CHARLES LEONARD 9100 EMETT ROAD, HOUSTON , United States
ROY HAUTZINGER 1732 SUFFOLK STREET, CALGARY AB T3C 2N3, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES N.O.R. INC. CHARLES LEONARD 23 6E AVE LAC CHARBONNEAU, LAURENTIDES QC , Canada
FEDERATION OF CANADIAN NATURISTS KEITH SCOTT 246 DAVIS DRIVE, STOUFFVILLE ON L4A 7X4, Canada
THE A.J. LEISURE GROUP INCORPORATED KEITH SCOTT 13540 76TH AVENUE, SURREY BC V3W 7P8, Canada
RICHARD J. SCOTT COMMUNICATIONS GROUP INC. KEITH SCOTT 237 QUEENSLAND PLACE, CALGARY AB T2J 4E1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3N9

Similar businesses

Corporation Name Office Address Incorporation
Eagle Tools & More Inc. 3345 North Service Rd, Unit#100, Burlington, ON L7N 3G2 2005-02-17
Nova Pathway Immigration Service Inc. 402-105 Gordon Baker Road, Toronto, ON M2H 3P8 2019-02-11
Fraser Tools Authorized Matco Tools Distributor Ltd. 22 Jill Cres., Etobicoke, ON M9B 6B3 2018-01-01
City Rug Cleaning Services Ltd. 2769 Baker Road, Baker Rd East, Corman Park, SK S7T 1C6 2017-12-21
Centre Plein Air Lac Baker Inc. 510, Chemin De L'Église, Lac Baker, NB E7A 1L4 2012-11-02
6804314 Canada Inc. 1 Rue Baker, Baker-brook, NB E7A 1T2 2007-07-10
Baker Electronics Canada Inc. 2000 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3H3 2002-09-04
Baker Gilmore & Associes Inc. 1501 Mcgill College Avenue, 28th Floor, Montreal, QC H3A 3N9 1988-04-08
Publicite Charles Baker Limitee Rr 3, King City, ON N0G 1K0 1969-10-03
Albert G. Baker Limitee 2 Rue Nouvelle-france, Quebec, QC G1K 7A2 1931-04-08

Improve Information

Please provide details on BAKER SERVICE TOOLS LTD. 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