WILLCAL SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 749800. The registration start date is September 13, 1978. The current status is Dissolved.
Corporation ID | 749800 |
Business Number | 876722950 |
Corporation Name | WILLCAL SERVICES INC. |
Registered Office Address |
400 3rd Avenue S.w. Suite 3700 Calgary ON T2P 4H2 |
Incorporation Date | 1978-09-13 |
Dissolution Date | 2004-05-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
FREDERICK M WILLIAMS | 1144 GREENLAWN CRES, OTTAWA ON K2C 1Z3, Canada |
ELIZABETH WILLIAMS | 1144 GREENLAWN CRES, OTTAWA ON K2C 1Z3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-09-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-09-12 | 1978-09-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1978-09-13 | current | 400 3rd Avenue S.w., Suite 3700, Calgary, ON T2P 4H2 |
Name | 1978-09-13 | current | WILLCAL SERVICES INC. |
Status | 2004-05-06 | current | Dissolved / Dissoute |
Status | 2003-12-15 | 2004-05-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1998-01-01 | 2003-12-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1978-09-13 | 1998-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-05-06 | Dissolution | Section: 212 |
1978-09-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1995 | 1995-09-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
92902 Canada Ltd. | 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | 1979-08-14 |
Fina Resources Inc. | 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | 1979-12-12 |
Canadian-montana Pipe Line Corporation | 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | 1951-05-31 |
Managair International Ltd. | 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | 1991-02-19 |
2693585 Canada Ltd. | 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | 1991-02-19 |
Cyrus Equities Inc. | 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | 1991-06-06 |
Westronic Networks Corp. | 400 3rd Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 | |
Chinook Silk Screen Ltd. | 400 3rd Avenue S.w., Suite 3000, Calgary, AB T2P 4H2 | |
Erickson Gold Mining Corp. | 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | |
2753391 Canada Inc. | 400 3rd Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 | 1991-10-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Instromet Canada, Ltd. | 400 Third Ave Sw, Suite 1000, Calgary, AB T2P 4H2 | 1998-07-20 |
Pii (canada) Limited | 400 3rd Ave W, Suite 3700, Calgary, AB T2P 4H2 | 1997-10-21 |
Canadian Clean Fuels Coalition | 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | 1997-09-08 |
Coast Pacific Tre-97 Exploration Limited | 400 -3rd Avenue S.w., Suite 3700, Calgary`, AB T2P 4H2 | 1997-08-11 |
2950359 Canada Ltd. | 400 Third Avenue S W, Suite 3700, Calgary, AB T2P 4H2 | 1993-08-30 |
Cwt Power International Ltd. | 400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2 | 1993-07-23 |
International Professional Alliance Consultants | 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 | 1993-02-08 |
Tojac Distributors Ltd. | 400 3e Avenue S W, Suite 3700, Calgary, AB T2P 4H2 | 1992-09-14 |
New York Oils Limited | 40 3e Avenue S W, Suite 2000, Calgary, AB T2P 4H2 | 1992-07-24 |
2757532 Canada Inc. | 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | 1991-10-02 |
Find all corporations in postal code T2P4H2 |
Name | Address |
---|---|
FREDERICK M WILLIAMS | 1144 GREENLAWN CRES, OTTAWA ON K2C 1Z3, Canada |
ELIZABETH WILLIAMS | 1144 GREENLAWN CRES, OTTAWA ON K2C 1Z3, Canada |
Name | Director Name | Director Address |
---|---|---|
SHELL CHEMICALS CANADA LTD. | ELIZABETH WILLIAMS | 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada |
PETERSWOOD INC. | ELIZABETH WILLIAMS | 120 HOPEWELL AVENUE, OTTAWA ON K1S 2Z3, Canada |
PHILLACK TAYLOR SOLUTIONS INC. | ELIZABETH WILLIAMS | 102 AMBERWOOD CRESCENT, OTTAWA ON K2E 7G3, Canada |
City | CALGARY |
Post Code | T2P4H2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Willcal Software Solutions Corporation | 1500 Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 | 1983-02-04 |
Services De Cuna Mutuelle-cumis Ltee | 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 | 1974-05-08 |
Db Trading Services Inc. | 5705 Avenue Westminster Apt. 5, Cöte Saint-luc, QC H4W 2J5 | 2020-08-25 |
Myriam M Services Sociaux - Social Services Inc. | 1200 Walkley Road, Ottawa, ON K1V 6P8 | 2020-03-14 |
Services De Gestion T.m.g. Ltee | 12240 Colbert St, Montreal, QC H3M 1Y7 | 1974-10-21 |
Cn Financial Services II Inc. | 935 De La GauchetiÈre St West, 16th Floor, Montreal, QC H3B 2M9 | |
A.t.s. Tape Services Inc. | 5687 Chemin St-francois, St-laurent, QC H4S 1W6 | 1987-01-30 |
Kmt Services Informatiques Inc. | 2413 Des Harfangs, Saint-laurent, QC H4R 2S5 | 2020-03-18 |
Office System Services Fll Inc. | 57 Marie De L'incarnation, Quebec, QC G1N 3E9 | 1984-12-19 |
Services De Conseillers Ewe Ltee | 2390 St-clare Rd, Mount Royal, QC | 1981-08-13 |
Please provide details on WILLCAL SERVICES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |