9997768 Canada Inc.

Address:
13102 16ave, Blairmore, AB T0K 0E0

9997768 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9997768. The registration start date is November 24, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9997768
Business Number 741369292
Corporation Name 9997768 Canada Inc.
Registered Office Address 13102 16ave
Blairmore
AB T0K 0E0
Incorporation Date 2016-11-24
Dissolution Date 2019-09-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Charli Martens-Carpenter 6130 Drinkwater Rd, Port Alberni BC V9Y 8W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-24 current 13102 16ave, Blairmore, AB T0K 0E0
Name 2016-11-24 current 9997768 Canada Inc.
Status 2019-09-28 current Dissolved / Dissoute
Status 2019-05-01 2019-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-11-24 2019-05-01 Active / Actif

Activities

Date Activity Details
2019-09-28 Dissolution Section: 212
2016-11-24 Incorporation / Constitution en société

Office Location

Address 13102 16ave
City Blairmore
Province AB
Postal Code T0K 0E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Bare Company Limited 15110 21 Avenue, Crowsnest Pass, AB T0K 0E0 2020-04-25
11596756 Canada Corp. 13101 18 Ave, Blairmore, AB T0K 0E0 2019-08-29
Normera Power Solutions Ltd. 12537 21 Avenue, Blairmore, AB T0K 0E0 2014-01-20
Emperor Pic Enterprises Ltd. 12537 - 21 Avenue, Blairmore, AB T0K 0E0 2014-01-03
Echoridge Education Foundation 12537 21st Ave., Blairmore, AB T0K 0E0 2009-02-12
Rad Industries Inc. Box 1441, Blairmore, Alberta, AB T0K 0E0 2001-11-09
3948366 Canada Inc. 12134 22nd Avenue, Blairmore, AB T0K 0E0 2001-09-25
New Covenant Christian Foundation A & D 12305 - 20 Avenue, Blairmore, AB T0K 0E0 1990-12-30
Crowsnest Pass Chamber of Commerce Box 706, Blairmore, AB T0K 0E0 1983-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Winger & Son Speed Shop Inc. 312 2nd St W, Barnwell, AB T0K 0B0 2018-03-14
Alberta Kds 33 3rd Ave E, Barnwell, AB T0K 0B0 2015-03-29
T.j. Hiebert Custom Construction Ltd. 521 12th Ave West, 521 12th Ave West, Barnwell, AB T0K 0B0 2006-05-31
Jaltab Controls Ltd. 175056 Twp Rd 95, Md Taber, AB T0K 0B0 2006-05-20
Taber Martial Arts Academy Ltd. 33 3rd Ave E, Barnwell, AB T0K 0B0 2016-03-29
Mountain Country Acres Ltd. 3002 Twp Rd. 7-2a, Pincher Creek, AB T0K 0C0 2019-08-14
93504 Canada Limited P.o. Box 522, Bellevue, AB T0K 0C0 1980-08-19
Canadian Livestock Dealers Association 774 - 15th Street Sw, Medicine Hat, AB T0K 0G0 2004-12-31
M.l. Nicholson Holdings Inc. 112 7th Avenue West, Bow Island, AB T0K 0G0 1979-12-05
Exchange Financial Services Inc. 112 Seventh Avenue West, Bow Island, AB T0K 0G0
Find all corporations in postal code T0K

Corporation Directors

Name Address
Charli Martens-Carpenter 6130 Drinkwater Rd, Port Alberni BC V9Y 8W6, Canada

Competitor

Search similar business entities

City Blairmore
Post Code T0K 0E0

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 9997768 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