WILLCAL SERVICES INC.

Address:
400 3rd Avenue S.w., Suite 3700, Calgary, ON T2P 4H2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1978-09-13 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 400 3RD AVENUE S.W.
City CALGARY
Province ON
Postal Code T2P 4H2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
FREDERICK M WILLIAMS 1144 GREENLAWN CRES, OTTAWA ON K2C 1Z3, Canada
ELIZABETH WILLIAMS 1144 GREENLAWN CRES, OTTAWA ON K2C 1Z3, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P4H2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches