95546 CANADA INC.

Address:
425 1st Street S.w., Suite 1200, Calgary, AB T2P 3V7

95546 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 91685. The registration start date is December 7, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 91685
Business Number 120054465
Corporation Name 95546 CANADA INC.
Registered Office Address 425 1st Street S.w.
Suite 1200
Calgary
AB T2P 3V7
Incorporation Date 1979-12-07
Dissolution Date 2002-04-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
FRITZ-H. BAEHRE 2108 AMHERST STREET S.W., CALGARY AB T2P 3B7, Canada
REGINA JAEGER RAMLINGEN-EHLERSHAUSEN, GEHRBERGSWEG 6, Germany
ROSS B. EDDY 61 ARDWOLD GATE, TORONTO ON M5R 2W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-06 1979-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-12-07 current 425 1st Street S.w., Suite 1200, Calgary, AB T2P 3V7
Name 1979-12-07 current 95546 CANADA INC.
Status 2002-04-26 current Dissolved / Dissoute
Status 1979-12-07 2002-04-26 Active / Actif

Activities

Date Activity Details
2002-04-26 Dissolution Section: 210
1979-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 425 1ST STREET S.W.
City CALGARY
Province AB
Postal Code T2P 3V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163811 Canada Inc. 425 1st Street S.w., Suite 3200, Calgary, AB T2P 3L8 1988-09-08
163812 Canada Inc. 425 1st Street S.w., Suite 3200, Calgary, AB T2P 3L8 1988-09-08
3283399 Canada Ltd. 425 1st Street S.w., Calgary, AB T2P 4V4 1996-07-31
3297489 Canada Ltd. 425 1st Street S.w., Calgary, AB T2P 4V4 1996-09-20
The Ledges Lodge Inc. 425 1st Street S.w., Suite 3000, Calgary, AB T2P 3L8 1997-02-04
3563685 Canada Inc. 425 1st Street S.w., Calgary, AB T2P 4V4 1998-12-07
95630 Canada Ltd. 425 1st Street S.w., 32nd Floor, Calgary, AB T2P 3L8 1979-12-11
Praco Holdings Ltd. 425 1st Street S.w., 32nd Floor, Calgary, AB T2P 3L8 1980-02-11
British Canadian Resources Ltd. 425 1st Street S.w., Suite 3200, Calgary, AB T2P 3L8 1980-05-13
124779 Canada Inc. 425 1st Street S.w., Suite 2600, Calgary, QC T2P 3L8 1983-06-27
Find all corporations in the same location

Corporation Directors

Name Address
FRITZ-H. BAEHRE 2108 AMHERST STREET S.W., CALGARY AB T2P 3B7, Canada
REGINA JAEGER RAMLINGEN-EHLERSHAUSEN, GEHRBERGSWEG 6, Germany
ROSS B. EDDY 61 ARDWOLD GATE, TORONTO ON M5R 2W1, Canada

Entities with the same directors

Name Director Name Director Address
102895 CANADA INC. ROSS B. EDDY 61 ARDWOLD GATE, TORONTO ON M5R 2W1, Canada
WILGRAN INC. ROSS B. EDDY 55 PRINCE ARTHUR AVE., SUITE 1406, TORONTO ON M5R 1B3, Canada
MARS MANAGEMENT ACCOUNTING & RESEARCH SERVICES LIMITED ROSS B. EDDY 61 ARDWOLD GATE, TORONTO ON M5R 2W1, Canada
CARLISLE CORPORATION OF CANADA LTD. ROSS B. EDDY 61 ARDWOLD GATE, TORONTO ON M5R 2W1, Canada
SANTA FE RESOURCES LTD. ROSS B. EDDY 61 ARDWOLD GATE, TORONTO ON M5R 2W1, Canada
PRC RESOURCES LTD. ROSS B. EDDY 61 ARDWOLD GATE, TORONTO ON , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3V7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 95546 CANADA 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