Northern Coast ABL Inc.

Address:
1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9

Northern Coast ABL Inc. is a business entity registered at Corporations Canada, with entity identifier is 9329501. The registration start date is June 10, 2015. The current status is Active.

Corporation Overview

Corporation ID 9329501
Business Number 817085764
Corporation Name Northern Coast ABL Inc.
Registered Office Address 1400, 350 - 7 Avenue Sw
Calgary
AB T2P 3N9
Incorporation Date 2015-06-10
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
Thomas Jones 20 Bay Street, 11th Floor, Toronto ON M5J 2N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-25 current 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9
Address 2015-06-10 2016-04-25 2800, 715 - 5th Avenue Sw, Calgary, AB T2P 2X6
Name 2015-06-10 current Northern Coast ABL Inc.
Status 2020-04-15 current Active / Actif
Status 2019-11-15 2020-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-06-10 2019-11-15 Active / Actif

Activities

Date Activity Details
2015-06-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2020-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1400, 350 - 7 Avenue SW
City Calgary
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uniseal Moulding Technologies Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 1998-10-15
Tri-line Expressways Ltd. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9
3977633 Canada Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2001-11-30
All West Productions Ltd. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 1980-10-27
6223141 Canada Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2004-04-19
6223150 Canada Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2004-04-19
6550568 Canada Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2006-04-07
Nerra W Holdings Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2006-06-30
Global Search Engine Corporation 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2006-07-12
6610226 Canada Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2006-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12317541 Canada Inc. 350, 7th Avenue Sw, Suite 3400, Calgary, AB T2P 3N9 2020-09-03
Standard Pest Co. Inc. 2900 350 7 Avenue Sw, Calgary, AB T2P 3N9 2020-06-16
Shark Global Inc. 350 7th Avenue Sw, Suite 2900, Calgary, AB T2P 3N9 2019-10-03
Kirchner Asset Management Inc. 3400-350 7th Avenue Sw, Calgary, AB T2P 3N9 2019-08-23
Apsaras Institute 1400, 350-7th Ave. Sw, Calgary, AB T2P 3N9 2019-03-18
Livcity Corp. Suite 3400, 350 7 Ave Sw, Calgary, AB T2P 3N9 2019-01-23
11135350 Canada Inc. 1400 -350, 7th Ave Sw, Calgary, AB T2P 3N9 2018-12-07
Bluewater Acquisition Corp. 1400, 350 7 Avenue Southwest, Calgary, AB T2P 3N9 2018-03-09
Cvictus Inc. 3400, 350 - 7-th Avenue Sw, Calgary, AB T2P 3N9 2018-02-16
Icon Energy Services Group Ltd. 3400, 350 7th Avenue S.w., Calgary, AB T2P 3N9 2017-10-18
Find all corporations in postal code T2P 3N9

Corporation Directors

Name Address
Thomas Jones 20 Bay Street, 11th Floor, Toronto ON M5J 2N8, Canada

Entities with the same directors

Name Director Name Director Address
Plug Power Autonomous Technologies, Inc. Thomas Jones 180 Rue Authier, Montreal QC H4M 2C6, Canada
NORTHERN COAST ABL FUNDCO INC. Thomas Jones 20 Bay Street, 11th Floor, Toronto ON M5J 2N8, Canada
EDGE OF COMMAND INC. Thomas Jones 11265, Topaze, Montreal QC J7N 0K5, Canada
INDUSTRIES TRIBASE INC. THOMAS JONES 373 DE FONTAINEBLEAU, BLAINVILLE QC J7B 1Y7, Canada
NORTHERN COAST ASSET MANAGEMENT INC. Thomas Jones 20 Bay Street, 11th Floor, Toronto ON M5J 2N8, Canada
Northern Coast Strategic Fund Inc. Thomas Jones 20 Bay Street, 11th Floor, Toronto ON M5J 2N8, Canada
Northern Coast Fundco Inc. Thomas Jones 20 Bay Street, 11th Floor, Toronto ON M5J 2N8, Canada
CHUCHAX BUILDERS LTD. THOMAS JONES 3522 DUGGAN AVENUE, NEW WATERFORD NS B1H 1P8, Canada
Northern Coast Financial Inc. Thomas Jones 11265 de la Topaze, Mirabel QC J7N 0K5, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 3N9

Similar businesses

Corporation Name Office Address Incorporation
BÉnÉfices Coast To Coast Inc. 24 Sunny Acres, Baie D'urfe, QC H9X 3B6 2001-04-19
Northern Coast Inc. 11-265 De La Topaze, Mirabel, QC J7N 0K5 2011-11-28
Coast To Coast (canada) Automotive Sales Group Ltd. 8170 Montview Road, Suite 204, Montreal, QC 1977-08-25
Northern Coast Fundco Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2015-06-10
Northern Coast Abl Fundco Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2015-06-10
Northern Coast Financial Inc. 20 Bay Street, 11th Floor, Toronto, ON M5J 2N8 2014-07-28
Northern Coast Strategic Fund Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2015-06-10
Northern Coast Asset Management Inc. 1400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2016-07-19
Coast To Coast Fruits and Vegetables Corp. 7350 1st Avenue, Montreal, QC H2A 3J4 2007-02-18
Coast To Coast Health Products Ltd. 3981 Townline Rd North, Rr 2, Blackstock, ON L0B 1B0 1996-11-22

Improve Information

Please provide details on Northern Coast ABL 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