HUDSON & COMPANY INSOLVENCY TRUSTEES INC.

Address:
170, 12143 - 40 Street Se, Calgary, AB T2Z 4E6

HUDSON & COMPANY INSOLVENCY TRUSTEES INC. is a business entity registered at Corporations Canada, with entity identifier is 799009. The registration start date is January 8, 1979. The current status is Active.

Corporation Overview

Corporation ID 799009
Business Number 873104038
Corporation Name HUDSON & COMPANY INSOLVENCY TRUSTEES INC.
Registered Office Address 170, 12143 - 40 Street Se
Calgary
AB T2Z 4E6
Incorporation Date 1979-01-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT E. PRICE 163 MOUNT RELIANT PLACE S.E., CALGARY AB T2Z 2G2, Canada
BRUCE G. HUDSON 27 MIDPARK CRESCENT S.E., CALGARY AB T2X 1S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-07 1979-01-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-09 current 170, 12143 - 40 Street Se, Calgary, AB T2Z 4E6
Address 2017-11-28 2018-01-09 11488 - 24 Street Se, 253, Calgary, AB T2Z 4C9
Address 1979-01-08 2017-11-28 639 Fifth Ave S W, Suite 1250, Calgary, AB T2P 0M9
Name 1979-01-08 current HUDSON & COMPANY INSOLVENCY TRUSTEES INC.
Name 1979-01-08 current HUDSON ; COMPANY INSOLVENCY TRUSTEES INC.
Status 2008-07-30 current Active / Actif
Status 2008-06-20 2008-07-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-06-24 2008-06-20 Active / Actif
Status 1996-05-01 1996-06-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2016-12-31 Amendment / Modification Section: 178
2008-11-07 Amendment / Modification
2005-12-21 Amendment / Modification
1979-01-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 170, 12143 - 40 STREET SE
City CALGARY
Province AB
Postal Code T2Z 4E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Servall Data Systems Inc. 170, 12143 - 40 Street Se, Calgary, AB T2Z 4E6 2005-12-28
Bathory-frota Holdings Inc. 170, 12143 - 40 Street Se, Calgary, AB T2Z 4E6 2009-04-20
Myheat Inc. 170, 12143 - 40 Street Se, Calgary, AB T2Z 4E6 2014-03-19
Therapeutic Research Centre Canada Corp. 170, 12143 - 40 Street Se, Calgary, AB T2Z 4E6 2018-02-08
12323231 Canada Inc. 170, 12143 - 40 Street Se, Calgary, AB T2Z 4E6 2020-09-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Indian Resources Council Inc. Suite 105, 12111 40 Street Southeast, Calgary, AB T2Z 4E6 1996-10-21
Phoenix Entertainment Inc. 169, 12111 40th Street Se, Calgary, AB T2Z 4E6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Littertech Incorporated 3304 New Brighton Gdns Se, Calgary, AB T2Z 0A2 2020-11-10
11368168 Canada Inc. 10 Prestwick Bay Se, Unit 4105, Calgary, AB T2Z 0B4 2019-04-21
Al Salam Services Inc. Third Floor, 14505 Bannister Road Se, Calgary, AB T2Z 0B6
Egoista Professional Incorporated 18 Elgin Meadows Way Se, Calgary, AB T2Z 0B7 2018-02-01
Cohesive Command Consulting Corporation 37 Elgin Meadows Way Se, Calgary, AB T2Z 0B7 2011-05-18
North Sports Equipment Inc. 129 Elgin Estates Park Se, Calgary, AB T2Z 0B8 2019-12-12
One Two Three Photography Ltd. 165 Elgin Estates Park Se, Calgary, AB T2Z 0B8 2014-02-20
Xito Capital Corporation 139 Copperleaf Crescent Se, Calgary, AB T2Z 0C1 2001-09-21
8144052 Canada Incorporated 89 Brightonstone Grove Se, Calgary, AB T2Z 0C6 2012-03-19
Pa Development Foundation of Canada Inc. 32 Brightonstone Gardens Se, Calgary, AB T2Z 0C7 2007-06-22
Find all corporations in postal code T2Z

Corporation Directors

Name Address
ROBERT E. PRICE 163 MOUNT RELIANT PLACE S.E., CALGARY AB T2Z 2G2, Canada
BRUCE G. HUDSON 27 MIDPARK CRESCENT S.E., CALGARY AB T2X 1S7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2Z 4E6

Similar businesses

Corporation Name Office Address Incorporation
Hudson's Bay Company Prefco Inc. 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4
Hudson's Bay Company 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4
Hudson's Bay Company 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4
Compagnie De La Baie D'hudson 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 1970-05-29
Hudson's Bay Company 401, Bay Street, Suite 500, Toronto, ON M5H 2Y4
Hudson's Bay Company 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4
Hudson's Bay Company 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4
Hudson's Bay Company Children's Foundation 401 Bay St., Ste. 500, Toronto, ON M5H 2Y4 1985-08-29
Immeubles Baie D'hudson Limitee 401 Bay Street, Toronto, ON M5H 2Y4 1965-04-12
Biens Immobiliers Compagnie De La Baie D'hudson LimitÉe 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4

Improve Information

Please provide details on HUDSON & COMPANY INSOLVENCY TRUSTEES 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