Eclipse Combustion, Canada, Inc. · Combustion Éclipse, Canada Inc.

2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4

Overview

ECLIPSE COMBUSTION, CANADA, INC. (also known as COMBUSTION ÉCLIPSE, CANADA INC.) is a federal corporation in Calgary incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #2667479. The current entity status is . The registered office location is at 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4. The directors of the corporation include Ryan S. Wagley, Eric Carbonneau and Alexandra Henshaw.

Corporation Information

ID 2667479
Business Number 124713926
Current Name ECLIPSE COMBUSTION, CANADA, INC.
Other Name COMBUSTION ÉCLIPSE, CANADA INC.
Address 2100, 222 - 3 Avenue Sw
Calgary
AB T2P 0B4
Director Limits 1-7

Corporation Directors

Director NameDirector Address
Ryan S. Wagley1250 West Sam Houston Pkwy South, Houston TX 77042, United States
Eric Carbonneau400 Matheson Blvd. E., Unit 1, Mississauga ON L4Z 1N8, Canada
Alexandra Henshaw3333 Unity Drive, Mississauga ON L5L 3S6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2019-04-15current2100, 222 - 3 AVENUE SW, CALGARY, AB T2P 0B4
Address2017-09-202019-04-15520 - 3rd Avenue SW, Suite 1600, Calgary, AB T2P 0R3
Address2016-05-172017-09-20400 3rd Avenue SW, Suite 3700, Calgary, AB T2P 4H2
Activity2016-05-17currentAmendment / Modification - Section: 178. RO.
Address2003-08-252016-05-17400 MATHESON BLVD., E., MISSISSAUGA, ON L4Z 1N8
Name1997-04-01currentECLIPSE COMBUSTION, CANADA, INC.
Name1997-04-01currentCOMBUSTION ÉCLIPSE, CANADA INC.
Name1991-06-191997-04-01ECLIPSE THERMAL SYSTEMS OF CANADA LTD.
Name1991-06-191997-04-01ECLIPSE THERMIQUE SYSTEMES DU CANADA LTEE
Act1990-12-01currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1990-12-01currentActive / Actif
Name1990-12-011991-06-19ECLIPSE THERMAL SYSTEMS OF CANADA LTD.
Address1990-12-012003-08-251145 WESTPORT CRESCENT, MISSISSAUGA, ON L5T 1E8
Address1990-12-012003-08-251145 WESTPORT CRESCENT, MISSISSAUGA, ON L5T1E8
Activity1990-12-01currentAmalgamation / Fusion - Amalgamating Corporation: 421081.
Activity1990-12-01currentAmalgamation / Fusion - Amalgamating Corporation: 426202.
Activity1990-12-01currentAmalgamation / Fusion - Amalgamating Corporation: 546950.
Activity1990-12-01currentAmalgamation / Fusion - Amalgamating Corporation: 2227916.
Activity1990-12-01currentAmalgamation / Fusion - Amalgamating Corporation: 2530848.
Activity1990-12-01currentAmalgamation / Fusion - Amalgamating Corporation: 2667452.
Activity1990-12-01currentAmalgamation / Fusion - Amalgamating Corporation: 2667461.
Act1990-11-301990-12-01Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
20232021-04-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20222021-04-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20212021-04-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
Ryan S. Wagley1250 West Sam Houston Pkwy South, Houston TX 77042, United States
Eric Carbonneau400 Matheson Blvd. E., Unit 1, Mississauga ON L4Z 1N8, Canada
Alexandra Henshaw3333 Unity Drive, Mississauga ON L5L 3S6, Canada

Corporations with the same officer (Alexandra Henshaw)

Corporation NameAddressIncorporation Date
Honeywell Finance Canada Limited 3333 Unity Drive, Mississauga, ON L5L 3S6
Honeywell Canada Finance Limited 3333 Unity Drive, Mississauga, ON L5L 3S6
Midland-Ross of Canada Limited · Midland-Ross Du Canada Limitee 520 - 3rd Avenue Sw, Suite 1600, Calgary, AB T2P 0R3
Sperian Fall Protection Canada, Ltd. · Sperian Protection Des Chutes Canada LtÉe 2100-222 3rd Avenue SW, Calgary, AB T2P 0B4
EMS Technologies Canada, Ltd. · EMS Technologies Canada, Ltée 2100, 222-3 Avenue SW, Calgary, AB T2P 0B4
Honeywell Nova Scotia Finance III Limited 3333 Unity Drive, Mississauga, ON L5L 3S6
Honeywell LimitÉe · Honeywell Limited 3333 Unity Drive, Mississauga, ON L5L 3S6
Honeywell LimitÉe · Honeywell Limited 3333 Unity Drive, Mississauga, ON L5L 3S6
990834 Ontario Inc. · 12182246 Canada Inc. 66 Wellington Street West, Suite 4100, Toronto-Dominion Centre, Toronto, ON M5K 1B7
Honeywell Nova Scotia Finance II Limited 3333 Unity Drive, Mississauga, ON L5L 3S6
Find all corporations with the same officer (Alexandra Henshaw)

Location Information

Street Address 2100, 222 - 3 AVENUE SW
City CALGARY
Province AB
Postal Code T2P 0B4
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
G4 Hockey Association 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B42022-12-12
EMS Technologies Canada, Ltd. · EMS Technologies Canada, Ltée 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4
Honeywell Bryan Donkin Gas Technologies Ltd. 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B41959-09-10
Uop Canada Inc. 2100, 222 - 3 Avenue SW, Calgary, AB T2P 0B41989-06-23
Visoclock Software Limited 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B42019-05-08
CORE Linepipe Inc. 2100, 222 - 3 Avenue SW, Calgary, AB T2P 0B42012-05-14
Pegasus Emergency Logistics Ltd. 2100, 222 - 3 Avenue SW, Calgary, AB T2P 0B42016-04-08
VeriSelf Inc. 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B42020-11-13
North Safety Products Ltd. · Produits De SÉcuritÉ North LtÉe 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B4
Landrex Charitable Foundation 2100, 222 - 3 Avenue Sw, Calgary, AB T2P 0B42022-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Indian Rodeo Cowboy Association 222 3 Avenue Southwest, Suite 2100, Calgary, AB T2P 0B42020-01-22
Specialty Fuel Improvers International Inc. 2100 Livingston Place, 222 - 3rd Ave SW, Calgary, AB T2P 0B42018-03-05
McCoshen Capital Corp. 2100 Livingston Place 222 3rd Ave SW, Calgary, AB T2P 0B42020-09-25
First Peoples Pipeline Inc. 900, 222 - 3rd Avenue SW, Calgary, AB T2P 0B42019-11-27
Physis Bio Canada Corp. 2100, 222- 3 Avenue Southwest, Calgary, AB T2P 0B42021-10-13
The Kindness Charity 2100 Livingston Place, 222 - 3rd Avenue SW, Calgary, AB T2P 0B42023-07-26
Esprit Exploration Ltd. 2100, 222 -3rd Avenue Sw, Calgary, AB T2P 0B4
DeTect Canada International Inc. 2100, 222 3 Avenue Southwest, Calgary, AB T2P 0B42018-11-13
Mcmurray Metis Cultural Centre Foundation 2100-222 3 Ave SW, Calgary, AB T2P 0B42023-10-27
(Re)rooting Indigenous Leadership Inc. 2100, 222 - 3rd Avenue SW, Calgary, AB T2P 0B42024-02-15
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
ScrewCo, Inc. 900, 332 - 6 Avenue Sw, Calgary, AB T2P 0B22018-11-27
Reliable Grid Energy Society 900, 332 6 Ave SW, Calgary, AB T2P 0B22021-07-15
Perali Capital Corp. 900, 332 6 Avenue SW, Calgary, AB T2P 0B22018-11-08
13546055 Canada Ltd. 900-332 6 Ave Sw, Calgary, AB T2P 0B22021-11-25
Cannabiscuit Canada Ltd. 900, 332 6th Avenue SW, Calgary, AB T2P 0B22017-12-06
14386582 Canada Ltd. 332 6 Avenue Southwest, Suite 900, Calgary, AB T2P 0B22022-09-21
GH Charitable Foundation 332 6 Avenue SW, 9th Floor, Calgary, AB T2P 0B22021-07-09
Bravo Whiskey Alpha Corp. 900 - 332 6 Avenue Sw, Calgary, AB T2P 0B22021-08-03
Keilander Investments Inc. · Placements Keilander Inc. 332-6 Avenue SW, Suite 1100, Calgary, AB T2P 0B21981-12-07
Lunaverse Inc. 900, 332 6th Avenue SW, Calgary, AB T2P 0B22017-07-24
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Green-Eclipse Incorporated · Éclipse-Verte IncorporÉe 2269 Concession 4, Rr 1, Goodwood, ON L0C 1A01990-07-13
Combustion Engineering Canada Inc. · Ingenierie Combustion Du Canada Inc. 99 Bank Street, 5th Floor, Ottawa, ON K1P6C5
Combustion Engineering Canada Inc. · Ingenierie Combustion Du Canada Inc. 99 Bank Street, Suite 500, Ottawa, ON K1P6C5
Thermix Combustion Systems Inc. · Systemes De Combustion Thermix Inc. 2265 rue Halpern, St-Laurent, QC H4S 1S31986-04-30
Énergies Renouvelables Combustion-Gazéification-Pyrolyse (Canada) Inc. 1501, avenue McGill Collàge, Bureau 2900, Montréal, QC H3A 3M82013-12-03
Les Remorques De Chevaux Éclipse Du Canada Inc. · Eclipse Horse Trailers of Canada Inc. 1131 Chemin De LanaudiÈre, Saint-Didace, QC J0K 1G02009-07-06
Trifuel Combustion Products Ltd. · Les Produits De Combustion Trifuel Ltee 2545 De Miniac, St. Laurent, QC1974-05-16
Thermix (ont) Combustion Systems Inc. · Systemes De Combustion Thermix (ont) Inc. 112 Hymus Blvd, Pointe-Claire, QC H9R1E81986-07-24
Eclipse Produits Chimiques Inc. · Eclipse Chemical Company Inc. 19400 Rue Clark Graham, Baie D'Urfe, QC H9X3R81997-05-26
Industrial Combustion and Equipment Ltd. · Combustion Et Equipement Industriels Ltee 525 Edward Vii Avenue, Dorval, QC H3B 2N21984-05-30

Improve Information

Do you have more infomration about Eclipse Combustion, Canada, Inc.? Please fill in the following form.


Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

Subject Economics and Industry
Jurisdiction Federal
Data Provider Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Source open.canada.ca
Attribution Contains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.