Tervita Corporation

Address:
400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2

Tervita Corporation is a business entity registered at Corporations Canada, with entity identifier is 9896392. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 9896392
Business Number 865985469
Corporation Name Tervita Corporation
Tervita Corporation
Registered Office Address 400 3rd Avenue Sw, Suite 3700
Calgary
AB T2P 4H2
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 10

Directors

Director Name Director Address
Douglas Ramsey 500, 140 - 10th Avenue SE, Calgary AB T2G 0R1, Canada
Grant Billing 88 Bridle Estates Rd. SW, Calgary AB T2Y 5A9, Canada
John Cooper 500, 140 - 10th Avenue SE, Calgary AB T2G 0R1, Canada
Cameron Kramer 214 Sienna Park Terrace SW, Calgary AB T3H 4N1, Canada
Kevin Walbridge 6 Woodard Place, Zionsville IN 46077, United States
Allen Hagerman Box 1, Site 11, RR #1, Millarville AB T0L 1K0, Canada
Jay Thornton 1216 Lansdowne Ave. SW, Calgary AB T2S 1A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-14 current 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2
Address 2016-09-07 2018-03-14 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9
Name 2016-09-07 current Tervita Corporation
Name 2016-09-07 current Tervita Corporation
Status 2018-05-03 current Inactive - Discontinued / Inactif - Changement de régime
Status 2018-05-02 2018-05-03 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2016-09-07 2018-05-02 Active / Actif

Activities

Date Activity Details
2018-05-03 Discontinuance / Changement de régime Jurisdiction: Alberta
2016-12-14 Arrangement
2016-12-14 Amendment / Modification Section: 178
2016-09-07 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 400 3rd Avenue SW, Suite 3700
City Calgary
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rsb Properties Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2002-01-18
Studon Electric & Controls Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2
J P Kenny Canada Limited 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 1983-08-05
Pmt Properties Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2002-05-22
Utc Overseas (canada), Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2008-03-19
Honeywell Nylon Canada Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2003-03-17
Northriver Midstream Ccs Services Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2008-08-06
Honeywell Asca Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2
Pieridae Energy (canada) Ltd. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2012-02-14
Siculus Canada Ltd. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2012-03-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 2019-12-10
Amity West Foundation 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 2018-07-24
Apeiron Resources Ltd. 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 2018-05-24
Shanti Life Canada 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Arc Fund 7 Lp Ltd. 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 2012-03-07
Arc Equity Management (fund 7) Ltd. Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2011-11-17
Launchlawyer Canada Inc. 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2011-10-26
Hrg Rms Canada Inc. 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 2011-05-27
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Find all corporations in postal code T2P 4H2

Corporation Directors

Name Address
Douglas Ramsey 500, 140 - 10th Avenue SE, Calgary AB T2G 0R1, Canada
Grant Billing 88 Bridle Estates Rd. SW, Calgary AB T2Y 5A9, Canada
John Cooper 500, 140 - 10th Avenue SE, Calgary AB T2G 0R1, Canada
Cameron Kramer 214 Sienna Park Terrace SW, Calgary AB T3H 4N1, Canada
Kevin Walbridge 6 Woodard Place, Zionsville IN 46077, United States
Allen Hagerman Box 1, Site 11, RR #1, Millarville AB T0L 1K0, Canada
Jay Thornton 1216 Lansdowne Ave. SW, Calgary AB T2S 1A6, Canada

Entities with the same directors

Name Director Name Director Address
TransAlta Renewables Inc. Allen Hagerman 110 - 12 AVE SW, CALGARY AB T2R 0G7, Canada
TransAlta Renewables Inc. Allen Hagerman 110 - 12 Avenue S.W., Calgary AB T2R 0G7, Canada
CANADIAN AEROSPACE TRAINING CORPORATION JOHN COOPER 1316 QUEEN CRESCENT, MOOSE JAW SK S6H 3G4, Canada
COMMUNITY RESOURCES DEVELOPMENT COUNCIL JOHN COOPER 3120 TORWOOD DRIVE, DUNROBIN ON K0A 1T0, Canada
MICA SPORTSWEAR INC. JOHN COOPER 1045-2 SOPHER'S LANDING ROAD, RR#1, KILWORTHY ON P0E 1G0, Canada
INNIS POINT BIRD OBSERVATORY JOHN COOPER 175 BEGONIA AVE., OTTAWA ON K1H 6E3, Canada
INTERNATIONAL DEVELOPMENT MANAGEMENT ADVISORY GROUP INC. (IDMAG) JOHN COOPER 3120 TORWOOD DR, DUNROBIN ON K0A 1T0, Canada
Cooper Schembri Rueda & Associates (Canada) Inc. JOHN COOPER 1655 EASTGATE ESTATES, WINDSOR ON N8T 2S8, Canada
L'AGENCE DE VENTES JOHN COOPER INC. JOHN COOPER 6311 SOMERLED AVE. SUITE 501, N D G QC H3X 2C1, Canada
NORAFOAM INC. JOHN COOPER 2010 ISLINGTON AVENUE, APT. 2606, WESTON ON M9P 3S8, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Tervita Escrow Corporation 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2016-11-28
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation Corniche Irlandaise 110 Du Grand-tronc, Quebec, QC 1990-03-23
Co2 Recycle Corporation 5535 Louis-badaillac Street, Carignan, QC J3L 4A7 2006-02-16
Corporation Financiere O.f.i. 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 1995-07-06
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26
Tye-sil Corporation Ltee 5505 Blvd Des Grandes Prairies, St Leonard, QC H1R 1E3 1957-01-07
Icb Biologics Corporation 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2016-09-07
Corporation Commerciale Crie De Ge-wah-tin Inc. 3 Highway 117, Waswanipi, QC J0Y 3C0 1989-06-20
Corporation Brodamil Corporation 3891 Notre-dame, St-edouard De Maskinonge, QC J0K 2H0 1985-01-07

Improve Information

Please provide details on Tervita Corporation 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