7096356 CANADA INC.

Address:
3300, 421 - 7 Avenue S.w., Calgary, AB T2P 4K9

7096356 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7096356. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7096356
Business Number 869458539
Corporation Name 7096356 CANADA INC.
Registered Office Address 3300, 421 - 7 Avenue S.w.
Calgary
AB T2P 4K9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHAEL BRIGANTI 201 ROUTE 17 NORTH - 7TH FLOOR, RUTHERFORD NJ 07070, United States
HERMANN TEICHTMEISTER BAY 1, 235 MACDONALD CRESCENT, FORT MCMURRAY AB T9H 4B5, Canada
JEFFREY MCDONALD 201 ROUTE 17 NORTH - 7TH FLOOR, RUTHERFORD NJ 07070, United States
STEVE WILLIAMS 1441 MURPHY ROAD, ENNISMORE ON K0L 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-12-18 current 3300, 421 - 7 Avenue S.w., Calgary, AB T2P 4K9
Name 2008-12-18 current 7096356 CANADA INC.
Name 2008-12-18 2008-12-18 Hermco Enterprises Ltd.
Status 2008-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-12-18 2008-12-31 Active / Actif

Activities

Date Activity Details
2008-12-18 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 3300, 421 - 7 Avenue S.W.
City Calgary
Province AB
Postal Code T2P 4K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3975380 Canada Inc. 3300, 421 - 7 Avenue S.w., Calgary, AB T2P 4K9 2001-11-26
Bio 1 Management Corp. 3300, 421 - 7 Avenue S.w., Calgary, AB T2P 4K9 2001-07-04
4345088 Canada Inc. 3300, 421 - 7 Avenue S.w., Calgary, AB T2P 4K9
4345096 Canada Inc. 3300, 421 - 7 Avenue S.w., Calgary, AB T2P 4K9
Global Express Energy Inc. 3300, 421 - 7 Avenue S.w., Calgary, AB T2P 4H2
Sgs Mcmurray Resources Ltd. 3300, 421 - 7 Avenue S.w., Calgary, AB T2P 4K9
7277083 Canada Inc. 3300, 421 - 7 Avenue S.w., Calgary, AB T2P 4K9 2009-11-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Allancroft Exploration Inc. 421 7th Avenue S.w, 30 Floor, Calgary, AB T2P 4K9 2020-02-28
Pavati Canada Inc. 1700, 421 - 7th Avenue Southwest, Calgary, AB T2P 4K9 2019-12-19
11304372 Canada Inc. 421 - 7th Avenue Sw, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2019-03-18
Allison's Logistics Inc. Suite # 3049, 421 7 Ave Sw, Calgary, AB T2P 4K9 2018-10-14
Canada-asean Business Council Suite 4000, 421 7th Avenue Sw, Calgary, AB T2P 4K9 2018-07-03
Great Race Productions Ltd. 421 7th Avenue Sw, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2018-04-04
Seastrom Scholarship of Life Pursuits 1600, 421 7 Avenue Southwest, Calgary, AB T2P 4K9 2017-11-06
Green Gold Productions Inc. 4000, 421 7 Avenue Southwest, Calgary, AB T2P 4K9 2017-06-01
Hemp Hydrate International Holdings Ltd. 421 7th Avenue, Southwest, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2017-05-19
Karma Cars Canada Ltd. 1600, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2016-10-06
Find all corporations in postal code T2P 4K9

Corporation Directors

Name Address
MICHAEL BRIGANTI 201 ROUTE 17 NORTH - 7TH FLOOR, RUTHERFORD NJ 07070, United States
HERMANN TEICHTMEISTER BAY 1, 235 MACDONALD CRESCENT, FORT MCMURRAY AB T9H 4B5, Canada
JEFFREY MCDONALD 201 ROUTE 17 NORTH - 7TH FLOOR, RUTHERFORD NJ 07070, United States
STEVE WILLIAMS 1441 MURPHY ROAD, ENNISMORE ON K0L 1T0, Canada

Entities with the same directors

Name Director Name Director Address
SGS McMurray Resources Ltd. HERMANN TEICHTMEISTER BAY 1, 235 MACDONALD CRESCENT, FORT MCMURRAY AB T9H 4B5, Canada
SGS Lakefield Research Limited JEFFREY MCDONALD 39 ALLEN ST., RUMSON NJ 07760, United States
SGS McMurray Resources Ltd. JEFFREY MCDONALD 201 ROUTE 17 NORTH - 7TH FLOOR, RUTHERFORD NJ 07070, United States
Agri-Food Laboratories Inc. Jeffrey McDonald 201 Route 17 North, 7th Floor, Rutherford NJ 07070, United States
SMPN INVESTMENTS LTD. JEFFREY MCDONALD 39 ALLEN STREET, RUMSON NJ 07760, United States
PATAUL HOLDINGS LIMITED JEFFREY MCDONALD P.O. BOX 50, OLD CHELSEA QC J0X 2N0, Canada
SGS Ludwig Associates Engineering Ltd. Jeffrey McDonald 39 Allen Street, Rumson NJ 07760, United States
SGS SUPERVISION SERVICES INC. JEFFREY MCDONALD 1301 WALL STREET WEST, UNIT 2210, LYNDHURST NJ 07071, United States
SGS CANADIAN ENVIRONMENTAL AND METALLURGICAL LTD. JEFFREY MCDONALD 39 ALLEN STREET, RUMSON NJ 07760, United States
Mineral Environments Laboratories Ltd. Jeffrey McDonald 201 Rt. 17 North, 7th Floor, Legal Department, Rutherford NJ 07070, United States

Competitor

Search similar business entities

City Calgary
Post Code T2P 4K9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 7096356 CANADA 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