Continental Alloys & Services, Inc.

Address:
2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4

Continental Alloys & Services, Inc. is a business entity registered at Corporations Canada, with entity identifier is 7936702. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 7936702
Business Number 848454963
Corporation Name Continental Alloys & Services, Inc.
Registered Office Address 2500-10220 103 Ave Nw
Edmonton
AB T5J 0K4
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Gregg J. Mollins 350 South Grand Avenue, Suite 5100, Los Angeles CA 90071, United States
Karia Lewis 350 S. Grand Ave, Ste 5100, Los Angeles CA 90071, United States
James Hoffman 350 S. Grand Ave, Ste 5100, Los Angeles CA 90071, United States
David Sapunjis Ste 520, 510 - 5th Street SW, Calgary AB T2P 3S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-21 current 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4
Address 2011-08-09 2019-06-21 2900, 10180 - 101 Street, Edmonton, AB T5J 3V5
Name 2011-08-09 current Continental Alloys & Services, Inc.
Name 2011-08-09 current Continental Alloys ; Services, Inc.
Status 2011-08-09 current Active / Actif

Activities

Date Activity Details
2011-08-09 Amalgamation / Fusion Amalgamating Corporation: 4381742.
Section: 184 2
2011-08-09 Amalgamation / Fusion Amalgamating Corporation: 7923708.
Section: 184 2

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Continental Alloys & Services, Inc. 7520 - 114th Avenue S.e., Calgary, AB T2C 4T3 2006-07-27

Office Location

Address 2500-10220 103 Ave NW
City Edmonton
Province AB
Postal Code T5J 0K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Morningstar Air Express Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1991-12-04
2900416 Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1993-03-02
Former Banner Corp. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4
Rehabtronics Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2003-12-09
Hape International Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2004-02-18
5linx Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2006-11-21
6232698 Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2004-05-10
J. Ennis Fabrics Ltd. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1983-03-24
124646 Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1983-06-20
Canada Northwest Resources Limited 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1986-02-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hard Hat Industrial Products Inc. 2500- 10220 103 Avenue Northwest, Edmonton, AB T5J 0K4 2019-12-31
Mta Education and Investment Ltd. 2500-10220 103 Avenue Northwest, Edmonton, AB T5J 0K4 2017-11-03
Autumn Waterfall Inc. 2500-10220 103 Avenue Nw, Edmonton, AB T5J 0K4 2015-05-13
Sherwood Ford Sales Limited Suite 2700 Stantec Tower, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1996-01-03
North Star Ford Sales Limited Suite 2700, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1994-07-22
Stantec Consulting International Ltd. Suite #400, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1993-03-25
Secure Page Canada Corporation 2500-10220 Ave Nw, Edmonton, AB T5J 0K4 1993-01-18
Procrane Sales Inc. 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4 1993-01-01
Namao Flying Club 2700 - 10220 103 Avenue, Nw, Edmonton, AB T5J 0K4 1972-05-12
Stantec Inc. Suite 400, 10220 103 Avenue Northwest, Edmonton, AB T5J 0K4
Find all corporations in postal code T5J 0K4

Corporation Directors

Name Address
Gregg J. Mollins 350 South Grand Avenue, Suite 5100, Los Angeles CA 90071, United States
Karia Lewis 350 S. Grand Ave, Ste 5100, Los Angeles CA 90071, United States
James Hoffman 350 S. Grand Ave, Ste 5100, Los Angeles CA 90071, United States
David Sapunjis Ste 520, 510 - 5th Street SW, Calgary AB T2P 3S2, Canada

Entities with the same directors

Name Director Name Director Address
Reliance Metals Canada Holdings Limited David Sapunjis 510-5th Street SW, Suite 520, Calgary AB T2P 3S2, Canada
Chapel Steel Canada, Ltd. David Sapunjis 510-5th Street SW, Suite 520, Calgary AB T2P 3S2, Canada
RELIANCE METALS CANADA LIMITED David Sapunjis 510-5th Street SW, Suite 520, Calgary AB T2P 3S2, Canada
CG CanBuyco Inc. David Sapunjis 7520 114th Avenue S.E., Calgary AB T2C 4T3, Canada
Reliance Metals Canada Holdings Limited Gregg J. Mollins 350 South Grand Avenue, Suite 5100, Los Angeles CA 90071, United States
Chapel Steel Canada, Ltd. Gregg J. Mollins 350 South Grand Avenue, Suite 5100, Los Angeles CA 90071, United States
RELIANCE METALS CANADA LIMITED Gregg J. Mollins 350 South Grand Avenue, Suite 5100, Los Angeles CA 90071, United States
UrbanHanded Works Inc. JAMES HOFFMAN 652 VINET, MONTREAL QC H3J 2G1, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 0K4

Similar businesses

Corporation Name Office Address Incorporation
Continental Solutions and Services Inc. 10-1320, Avenue Bernard, Outremont, QC H2V 1W2 2016-10-24
Continental Conference Services Inc. 2268 Melrose, Montreal, QC H4A 2R8 2001-04-09
Continental African Family Outreach Services 59 Kidron Valley Drive, Toronto, ON M9V 4L4 2005-07-18
Continental Belts Inc. 1900 Rue Sauve Est, Suite 1, Montreal, QC H2B 3A8 1987-10-14
Maison D'Épice Continental Inc. 620 Lepine Ave., Dorval, QC H9P 1G2 1994-07-20
Les Revetements Continental Ltee 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 1977-03-15
Continental Trading Enterprises Inc. 22 Birkdale, Dollard-des-ormeaux, QC H9G 2P3 2004-08-13
Chaises Continental Inc. 7934 Provencher, Montreal, QC H1R 2Y5 1985-01-16
Encadrement Continental Ltee 519 Rue Stinson, St-laurent, QC 1978-02-22
Les Ventes De Champignons Continental Inc. Rr 1, Box 520, Metcalfe, ON K0A 2P0 1986-12-31

Improve Information

Please provide details on Continental Alloys & 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