PROMEC ENGINEERS & CONSTRUCTORS INC.

Address:
202, 6-2 - 11th Avenue Sw, Calgary, AB T2R 1J8

PROMEC ENGINEERS & CONSTRUCTORS INC. is a business entity registered at Corporations Canada, with entity identifier is 7338571. The registration start date is February 23, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7338571
Business Number 824641054
Corporation Name PROMEC ENGINEERS & CONSTRUCTORS INC.
Registered Office Address 202, 6-2 - 11th Avenue Sw
Calgary
AB T2R 1J8
Incorporation Date 2010-02-23
Dissolution Date 2016-05-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
BRIAN FREEZE 56 ROCKYLEDGE CRESCENT, CALGARY AB T3G 5M9, Canada
LUC GERVAIS 1200 CLAUDE-MICHEL-BEGON STREET, TROIS RIVIERES QC G8Y 7R3, Canada
PETER CAPKUN 479 LAJOIE AVENUE, ROUYN-NORANDA QC J9X 6G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-23 current 202, 6-2 - 11th Avenue Sw, Calgary, AB T2R 1J8
Name 2010-02-23 current PROMEC ENGINEERS & CONSTRUCTORS INC.
Name 2010-02-23 current PROMEC ENGINEERS ; CONSTRUCTORS INC.
Status 2016-05-27 current Dissolved / Dissoute
Status 2010-02-23 2016-05-27 Active / Actif

Activities

Date Activity Details
2016-05-27 Dissolution Section: 210(2)
2010-02-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 202, 6-2 - 11th Avenue SW
City Calgary
Province AB
Postal Code T2R 1J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Howden Co. Inc. 200, 602-11 Avenue Sw, Calgary, AB T2R 1J8 2020-07-30
Megapixx Media Ltd. Suite 200, 602-11 Avenue Sw, Calgary, AB T2R 1J8 2020-01-20
Stockholm Precision Tools Canada Corp. 200 602 11 Ave Sw, Calgary, AB T2R 1J8 2019-04-30
Kyle Miller Golf Inc. #200, 602 11th Avenue Sw, Calgary, AB T2R 1J8 2017-12-01
M1 Synergy Inc. 602 11th Avenue S.w., Suite 325, Calgary, AB T2R 1J8 2005-11-15
Fondation Nationale De Recherche Et D'education De La Famille 602 11th Avenue S W, Suite 325, Calgary, AB T2R 1J8 1994-11-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10644056 Canada Corp. 2000- 125 9 Avenue Southeast, Calgary, AB T2R 0A2 2018-02-21
Canadian Cannabis Retail Corporation 125 9 Avenue Southeast, Suite 2000, Calgary, AB T2R 0A2 2017-09-18
Next Vaping Industries Limited 125 9 Avenue Southeast, Calgary, AB T2R 0A2 2018-03-16
11781103 Canada Corporation 125 9 Avenue Southeast, Calgary, AB T2R 0A2 2019-12-09
11829122 Canada Corporation 125 9 Avenue Southeast, Calgary, AB T2R 0A2 2020-01-07
12455668 Canada Inc. 1206-140 10 Avenue Southwest, Calgary, AB T2R 0A3 2020-10-28
Trolif Consulting Inc. 140 10 Avenue Southwest, 1204, Calgary, AB T2R 0A3 2019-12-04
Ifracture Inc. 1201, 140 10 Avenue Sw, Calgary, AB T2R 0A3 2017-05-26
Worldwide Meetup Inc. Suite 1201, 140 - 10 Avenue Sw, Calgary, AB T2R 0A3 2015-08-17
7739494 Canada Inc. 1906 - 140 10 Ave Sw, Calgary, AB T2R 0A3 2010-12-30
Find all corporations in postal code T2R

Corporation Directors

Name Address
BRIAN FREEZE 56 ROCKYLEDGE CRESCENT, CALGARY AB T3G 5M9, Canada
LUC GERVAIS 1200 CLAUDE-MICHEL-BEGON STREET, TROIS RIVIERES QC G8Y 7R3, Canada
PETER CAPKUN 479 LAJOIE AVENUE, ROUYN-NORANDA QC J9X 6G1, Canada

Entities with the same directors

Name Director Name Director Address
6545475 CANADA INC. LUC GERVAIS 1670, ch. Cook, GATINEAU QC J9J 3R3, Canada
ETIS Technologies Incorporated LUC GERVAIS 62 DU CHINOOK, GATINEAU QC J9A 0A8, Canada
GESTION L.C.G.S. LTEE. LUC GERVAIS 7801 WILBROD-BONIN, ANJOU QC H1K 4K7, Canada
175566 CANADA INC. PETER CAPKUN 50, RUE SIMONE DE BEAUVOIR, NOTRE-DAME-DE-L'ILE-PERROT QC J7V 8P4, Canada
PROMEC NUNAVIK INC. Peter Capkun 50, Simone-De Beauvoir Street, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
9383271 CANADA INC. Peter Capkun 50, rue Simone-De Beauvoir, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
NUQSANA PROMEC MINING SERVICES INC. Peter Capkun 50, Simone-De Beauvoir Street, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
4092597 CANADA INC. PETER CAPKUN 479 RUE LAJOIE, ROUYN-NORANDA QC J9X 6G1, Canada
ENTREPRENEUR MINIER PROMEC INC. PETER CAPKUN 479 AVENUE LAJOIE, ROUYN-NORANDA QC J9X 6G1, Canada
Entrepreneur Minier Promec Inc. PETER CAPKUN 479, RUE LAJOIE, ROUYN-NORANDA QC J9X 6G1, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2R 1J8

Similar businesses

Corporation Name Office Address Incorporation
Entrepreneur Minier Promec Inc. 1400 4e Avenue, Val D'or, QC J9P 4P8
Entrepreneur Minier Promec Inc. 1400, 4e Avenue, Val-d'or, QC J9P 4P8 2009-11-05
First Canadian Engineers & Constructors Inc. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 2004-06-28
Sandwell Engineers and Constructors Inc. 2900 - 595 Burrard Street, P.o. Box: 49130, Vancouver, BC V7X 1J5 1999-11-10
Snc-lavalin Engineers & Constructors Inc. 2200 Lake Shore Boulevard West, Toronto, ON M8V 1A4
Fenco Engineers and Constructors Inc. 2200 Lakeshore Boul. West, Toronto, ON M8V 1A4 1992-05-20
Ralph M. Parsons of Canada Engineers/constructors Ltd. 801 6th Avenue Sw, Suite 2100, Calgary, AB T2P 3W2 1986-01-03
Sandwell Engineers & Constructors Inc. Suite 1700 Park Place, 666 Burrard Street, Vancouver, BC V6C 2X8
Mcdermott Engineers & Constructors (canada) Ltd. 8500 Macleod Trail South, #400s, Calgary, AB T2H 2N7
Raytheon Engineers & Constructors (canada) Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1955-03-15

Improve Information

Please provide details on PROMEC ENGINEERS & CONSTRUCTORS 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