CANADIAN PIPELINE TECHNOLOGY COLLABORATIVE

Address:
#398, 52465 Range Road 213, Ardrossan, AB T8G 2E7

CANADIAN PIPELINE TECHNOLOGY COLLABORATIVE is a business entity registered at Corporations Canada, with entity identifier is 9307591. The registration start date is May 26, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9307591
Business Number 800530990
Corporation Name CANADIAN PIPELINE TECHNOLOGY COLLABORATIVE
Registered Office Address #398, 52465 Range Road 213
Ardrossan
AB T8G 2E7
Incorporation Date 2015-05-26
Dissolution Date 2017-03-30
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 15

Directors

Director Name Director Address
Stephen Lougheed 250 Karl Clark Road, Edmonton AB T6N 1E4, Canada
Hugh Harden 2700-300 5 Ave SW, Calgary AB T2P 5J2, Canada
Alan Winter Suite 400-575 West 8 Ave, Vancouver BC V5Z 0C4, Canada
Andrew Harrington 3000-425 1 St SW, Calgary AB T2P 3L8, Canada
Russ Litun 401 9 Ave SW, Calgary AB T2P 3C5, Canada
Norrie Ramsay 43 Wentwillow Lane SW, Calgary AB T3H 5W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-07-14 current #398, 52465 Range Road 213, Ardrossan, AB T8G 2E7
Address 2015-05-26 2015-07-14 1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6
Name 2015-05-26 current CANADIAN PIPELINE TECHNOLOGY COLLABORATIVE
Status 2017-03-30 current Dissolved / Dissoute
Status 2015-05-26 2017-03-30 Active / Actif

Activities

Date Activity Details
2017-03-30 Dissolution Section: 220(2)
2015-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-06-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address #398, 52465 Range Road 213
City Ardrossan
Province AB
Postal Code T8G 2E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Raczer Veterans Fund 398 52465 Rr213, Ardrossan, AB T8G 2E7 2018-05-23
Bro9 Technologies Inc. 398, 53465 Rr 213, Ardrossan, AB T8G 2E7 2017-05-01
Raczer Media Inc. 398, 52465 Rr 213, Ardrossan, AB T8G 2E7 2014-03-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9575057 Canada Ltd. 109-52122 Rrd 210, Sherwood Park,ab, AB T8G 1A4 2016-01-06
Dixieland Canada, Inc. 194-522122 Rr 210, Sherwood Park, AB T8G 1A4 2003-12-14
Privacy Haus Inc. 52343 Range Road 211, 318, Sherwood Park, AB T8G 1A6 2019-08-05
10219673 Canada Ltd. 191 52343 Range Road 211, Sherwood Park, AB T8G 1A6 2017-05-03
9896848 Canada Inc. 1-52343 Range Road 211, Sherwood Park, AB T8G 1A6 2016-09-07
Crystal Canoe Company Inc. 52343 R.r. 211, #135, Sherwood Park, AB T8G 1A6 2000-08-17
Elevated Safety Solutions Inc. 52355 Range Road 212, Sherwood Park, AB T8G 1A8 2014-03-10
Ngk Biologix Inc. 52355 R.r. 212, Sherwood Park, AB T8G 1A8 2013-11-04
12289032 Canada Inc. 157-52039 Rr213, Sherwood Park, AB T8G 1B4 2020-08-24
6448488 Canada Incorporated 49, 52039 Range Road 213, Sherwood Park, AB T8G 1B4 2005-09-14
Find all corporations in postal code T8G

Corporation Directors

Name Address
Stephen Lougheed 250 Karl Clark Road, Edmonton AB T6N 1E4, Canada
Hugh Harden 2700-300 5 Ave SW, Calgary AB T2P 5J2, Canada
Alan Winter Suite 400-575 West 8 Ave, Vancouver BC V5Z 0C4, Canada
Andrew Harrington 3000-425 1 St SW, Calgary AB T2P 3L8, Canada
Russ Litun 401 9 Ave SW, Calgary AB T2P 3C5, Canada
Norrie Ramsay 43 Wentwillow Lane SW, Calgary AB T3H 5W7, Canada

Entities with the same directors

Name Director Name Director Address
ION2 PROGRESSION SUSPENSION INC. Andrew Harrington 214 Simcrest Heights SW, Calgary AB T3H 4K2, Canada
TRANS MOUNTAIN PIPELINE INC. HUGH HARDEN 7 STRATHRIDGE GARDENS, CALGARY AB T3H 3A1, Canada
Terasen Pipelines (Trans Mountain) Inc. HUGH HARDEN 2700, 300 - 5 AVENUE SW, CALGARY AB T2P 5J2, Canada
INNOVENTURES CANADA INC. STEPHEN LOUGHEED 250 KARL CLARK ROAD, EDMONTON AB T6N 1E4, Canada

Competitor

Search similar business entities

City Ardrossan
Post Code T8G 2E7

Similar businesses

Corporation Name Office Address Incorporation
Conseillers Canadiens En Technologie & Gestion De Pipelines (cptmc) Inc. 234 Sherwood Road, Beaconsfield, QC H9W 2H2 1985-09-11
Collaborative Metal Technology Inc. 1205 Forestwood Drive, Mississauga, ON L5C 1H6 2018-06-13
The Collaborative La Collaborative Incorporated University Hall 310a, 1280 Main Street West, Hamilton, ON L8S 4L8 2018-01-08
Innovative Pipeline Technology Inc. 1009 Valley St., Estevan, SK S4A 0E2 1996-10-23
Canadian Collaborative Research Network 3 Conestoga Drive, Suite 301, Brampton, ON L6Z 4N5 2008-04-15
Eda Collaborative Inc. 100 King Street West, 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1B8 1978-11-27
Canadian Neurosurgery Research Collaborative 19 Canada Street, East Wing, Room 5, Hamilton, ON L8P 1N8 2016-11-18
The Canadian Carbon Free Collaborative Commons Society 17 Restnook Lane, Whitchurch - Stouffville, ON L4A 2Y1 2016-11-25
Canadian Pipeline Services Inc. 46 Mayan Ave., Richmond Hill, ON L4S 2W9 2020-02-07
First Canadian Pipeline Inc. 1425 Mccurdy Road E, Kelowna, BC V1P 1B4 2018-11-19

Improve Information

Please provide details on CANADIAN PIPELINE TECHNOLOGY COLLABORATIVE 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