CANADIAN WELDING SOCIETY INCORPORATED - (also known as SOCIETE CANADIENNE DE LA SOUDURE INCORPORATED) is a federal corporation in Calgary incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 24, 1996 with corporation #3334724, and dissolved on June 26, 2015. The current entity status is . The registered office location is at 7011 - 20a Street Se, Calgary, AB T2C 0R6. The directors of the corporation include Victor Cooke, Fernand Balvin, Bill Gates, Will Morlidge, Dan Rapinda, Brian Newman, Don Gemmell, Edward Whalen, Dan Tadic and Kelly Mitchell.
ID | 3334724 |
Business Number | 893150763 |
Current Name | CANADIAN WELDING SOCIETY INCORPORATED - |
Other Name | SOCIETE CANADIENNE DE LA SOUDURE INCORPORATED |
Incorporation Date | 1996-12-24 |
Dissolution Date | 2015-06-26 |
Address | 7011 - 20a Street Se Calgary AB T2C 0R6 |
Director Limits | 3-25 |
Director Name | Director Address |
---|---|
VICTOR COOKE | 891 TUNGSTEN STREET, THUNDER BAY ON P7H 6H2, Canada |
FERNAND BALVIN | 39 ACADIA AVE., PICTOU CAMPUS BOX 820, STELLARTON NS B0K 1S0, Canada |
BILL GATES | 160 WEBSTER ROAD, KITCHENER ON N2G 4S2, Canada |
WILL MORLIDGE | 301 CRAMOND CLOSE S.E., CALGARY AB T3M 1B9, Canada |
DAN RAPINDA | 1239 MANAHAN AVENUE, WINNIPEG MB R3T 5S8, Canada |
BRIAN NEWMAN | 581 CORONATION BLVD, CAMBRIDGE ON N1R 5V3, Canada |
DON GEMMELL | 10 NEPTUNE DRIVE, ST. CATHERINES ON L2M 2S2, Canada |
EDWARD WHALEN | 7250 WEST CREDIT AVE., MISSISSAUGA ON L5N 5N1, Canada |
DAN TADIC | 171 BROCKLEY DRIVE, HAMILTON ON L8E 3C4, Canada |
KELLY MITCHELL | 80 WESTCREEK BLVD., UNIT 1, BRAMPTON ON L6T 0B8, Canada |
SYLVESTER MARDELL | 1042 GILLIES ROAD, SHERWOOD PARK AB T8A 1E1, Canada |
BILL ECCLES | 1626 SCHOUTEN DRIVE, ORLEANS ON K1E 2J4, Canada |
NEIL ARMSTRONG | 5010 TOMKEN ROAD, MISSISSAUGA ON L5T 1X9, Canada |
ELGIN HARTSELL | 5860 CHEDWORTH WAY, MISSISSAUGA ON L6R 0A2, Canada |
BRAD MOE | 50 PEMBERTON AVENUE, NORTH VANCOUVER BC V7P 2R2, Canada |
JIM REID | 73 TACOMA DRIVE, 6TH FLOOR, DARTMOUTH NS B2W 3Y6, Canada |
DALE MALCOLM | 939 GANA COURT, MISSISSAUGA ON L5S 1N9, Canada |
JOHN LEVI | 2200 SHEROBEE ROAD, SUITE 404, MISSISSAUGA ON L5A 3Y3, Canada |
EMAD ASSAAD | 950 INDUSTRIAL ROAD, CAMBRIDGE ON N3H 4W1, Canada |
PIERRE DROLET | 1250 RENE-LEVESQUE WEST, SUITE 1700, MONTREAL QC H3B 5E6, Canada |
KEN GOULD | 807 PATTULLO AVE., P.O. BOX 150, ORLEANS ON N4S 7W8, Canada |
KEN VAN DYK | 9 BLACKFOOT PLACE, WOODSTOCK ON N4T 1E1, Canada |
TRACY LIPPAI | 302 MILL ST., BOX 1876, REGINA SK S4P 3E1, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2015-06-26 | current | Dissolved / Dissoute |
Activity | 2015-06-26 | current | Dissolution - Section: 222. |
Status | 2015-01-27 | 2015-06-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-03-11 | 2015-01-27 | Active / Actif |
Status | 2004-12-16 | 2005-03-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1996-12-24 | current | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1996-12-24 | 2004-12-16 | Active / Actif |
Name | 1996-12-24 | current | CANADIAN WELDING SOCIETY INCORPORATED - |
Name | 1996-12-24 | current | SOCIETE CANADIENNE DE LA SOUDURE INCORPORATED |
Address | 1996-12-24 | current | 7011 - 20A STREET SE, CALGARY, AB T2C 0R6 |
Activity | 1996-12-24 | current | Incorporation / Constitution en société - . |
Act | 1996-12-23 | 1996-12-24 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2008 | 2007-10-15 | |
2007 | 2006-09-25 | |
2006 | 2005-09-30 |
Director Name | Director Address |
---|---|
VICTOR COOKE | 891 TUNGSTEN STREET, THUNDER BAY ON P7H 6H2, Canada |
FERNAND BALVIN | 39 ACADIA AVE., PICTOU CAMPUS BOX 820, STELLARTON NS B0K 1S0, Canada |
BILL GATES | 160 WEBSTER ROAD, KITCHENER ON N2G 4S2, Canada |
WILL MORLIDGE | 301 CRAMOND CLOSE S.E., CALGARY AB T3M 1B9, Canada |
DAN RAPINDA | 1239 MANAHAN AVENUE, WINNIPEG MB R3T 5S8, Canada |
BRIAN NEWMAN | 581 CORONATION BLVD, CAMBRIDGE ON N1R 5V3, Canada |
DON GEMMELL | 10 NEPTUNE DRIVE, ST. CATHERINES ON L2M 2S2, Canada |
EDWARD WHALEN | 7250 WEST CREDIT AVE., MISSISSAUGA ON L5N 5N1, Canada |
DAN TADIC | 171 BROCKLEY DRIVE, HAMILTON ON L8E 3C4, Canada |
KELLY MITCHELL | 80 WESTCREEK BLVD., UNIT 1, BRAMPTON ON L6T 0B8, Canada |
SYLVESTER MARDELL | 1042 GILLIES ROAD, SHERWOOD PARK AB T8A 1E1, Canada |
BILL ECCLES | 1626 SCHOUTEN DRIVE, ORLEANS ON K1E 2J4, Canada |
NEIL ARMSTRONG | 5010 TOMKEN ROAD, MISSISSAUGA ON L5T 1X9, Canada |
ELGIN HARTSELL | 5860 CHEDWORTH WAY, MISSISSAUGA ON L6R 0A2, Canada |
BRAD MOE | 50 PEMBERTON AVENUE, NORTH VANCOUVER BC V7P 2R2, Canada |
JIM REID | 73 TACOMA DRIVE, 6TH FLOOR, DARTMOUTH NS B2W 3Y6, Canada |
DALE MALCOLM | 939 GANA COURT, MISSISSAUGA ON L5S 1N9, Canada |
JOHN LEVI | 2200 SHEROBEE ROAD, SUITE 404, MISSISSAUGA ON L5A 3Y3, Canada |
EMAD ASSAAD | 950 INDUSTRIAL ROAD, CAMBRIDGE ON N3H 4W1, Canada |
PIERRE DROLET | 1250 RENE-LEVESQUE WEST, SUITE 1700, MONTREAL QC H3B 5E6, Canada |
KEN GOULD | 807 PATTULLO AVE., P.O. BOX 150, ORLEANS ON N4S 7W8, Canada |
KEN VAN DYK | 9 BLACKFOOT PLACE, WOODSTOCK ON N4T 1E1, Canada |
TRACY LIPPAI | 302 MILL ST., BOX 1876, REGINA SK S4P 3E1, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
138063 Canada Inc. | 84 Rue Begin, Gatineau, QC J8R1V4 | 1984-11-29 |
Hexacap Inc. | 65 Rue Des Pivoines, La Prairie, QC J5R5J5 | 1993-04-23 |
Lectogram R & D Inc. | 1925 32e Avenue, Lachine, QC H8T3J1 | 1987-09-10 |
163137 Canada Inc. | 1325 Ch Bel Horizon, Sherbrooke, QC J1H5G9 | 1988-09-09 |
Sgpd Capital Inc. | 3430 Rue Peel, #7c, Montreal, QC H3A 3K8 | 2000-06-13 |
97353 Canada Inc. | 12400 Rue Edger, Montreal Nord, QC H1G5A9 | 1980-03-07 |
Centre Canin Cote Inc. | 159 Ste-Genevieve, Neufchatel, QC | 1981-08-12 |
3208907 Canada Inc. | 275 St-Jacques West, Montreal, QC H2Y1M9 | 1995-12-12 |
Pitechnos Inc. | 55 Rue Delisle, Levis, QC G6V6K1 | 1987-07-07 |
107489 Canada Inc. | 381 Boul. Quebec, Rouyn, QC | 1981-05-25 |
Find all corporations with the same officer (Pierre DROLET) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Institute of Steel Construction · Institut Canadien de la Construction en Acier | 445 Apple Creek Blvd., Suite 102, Markham, ON L3R 9X7 | 1942-04-29 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mississippi Mills Chamber of Commerce | P.O. Box: 1244, Almonte, ON K0A 1A0 | 1996-03-15 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Aidaen Mae Mitchell Foundation | 184 New Road, Yarmouth, NS B5A 5H5 | 2019-06-12 |
11474901 Canada Ltd. | 115 LaPointe Rd, Cheticamp, NS B0E 1H0 | 2019-06-20 |
Iroquois Sullivan Jv Corp. | 100 - 236 Madawaska Boulevard, Arnprior, ON K7S 0A3 | 2018-10-15 |
Orngeco | 5310 Explorer Drive, Mississauga, ON L4W 5H8 | 2007-07-10 |
G52 Inc. | 37 Rustwood Street, Bowmanville, ON L1C 5B5 | 2015-11-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Green Solutions North America Incorporated | 197 Dufferin St., Suite 302, Bridgewater, NS B4V 2G9 | 2006-02-27 |
Innotec I.T.U. Inc. | 13 Rabbit Mountain Road, Neebing, ON P7L 0C3 | 1991-09-23 |
Corporation Name | Address | Incorporation Date |
---|---|---|
10659002 Canada Inc. | 2900 - 650 West Georgia Street, Vancouver, BC V6B 4N8 | 2018-03-01 |
Comark Holdings Inc. | 2900 - 650 West Georgia Street, Vancouver, BC V6B 4N8 | |
Armstrong Archival Services Ltd. | 485 Alderbury Cres., P.O. 1636, Corunna, ON N0N 1G0 | 1991-12-18 |
Comark Holdings Inc. | 1800-510 West Georgia Street, Vancouver, BC V6B 0M3 | |
10786241 Canada Inc. | 2900 - 650 West Georgia Street, Vancouver, BC V6B 4N8 | 2018-05-16 |
Bootlegger Clothing Inc. | 2900 - 650 West Georgia Street, Vancouver, BC V6B 4N8 | 2017-08-23 |
Parian Logistics Inc. | 2900 - 650 West Georgia Street, Vancouver, BC V6B 4N8 | 2018-03-01 |
Ricki's Fashions Inc. | Suite 2900 - 650 West Georgia Street, Vancouver, BC V6B 4N8 | |
Comark Holdings Inc. | 1800-510 West Georgia Street, Vancouver, BC V6B 0M3 | |
HomeEnable Corporation | 15 Dew Gate, Stittsville, ON K2S 2C1 | 2004-02-16 |
Find all corporations with the same officer (Neil Armstrong) |
Street Address |
7011 - 20A STREET SE |
City | CALGARY |
Province | AB |
Postal Code | T2C 0R6 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
James Douglas Media Inc. | 7019-20 A St. Se, Calgary, AB T2C 0R6 | 2004-05-03 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Free Period Company Inc. | 67 Lynndale Rd SE, Calgary, AB T2C 0T3 | 2023-05-06 |
CanDyne Pump Services Inc. | 3015 - 57 Avenue S.E., Calgary, AB T2C 0B2 | 2001-08-09 |
The Delta Initiative | 84 Lynnwood Dr Se, Calgary, AB T2C 0S6 | 2021-03-11 |
10030929 Canada Ltd. | 6042 18th St Se, Calgary, AB T2C 0M1 | 2016-12-20 |
Opus West Corp. | 7442 - 21 Street, SE, Calgary, AB T2C 0V3 | 2016-05-01 |
Nigerian Lacrosse Foundation | 7404 20A Street Southeast, Calgary, AB T2C 0S2 | 2019-01-04 |
12750872 Canada Inc. | 6038 17A Street Southeast, Calgary, AB T2C 0L7 | 2021-02-18 |
Wildflower Riding Club | 6436 19 Street Southeast, Calgary, AB T2C 0N9 | 2018-03-14 |
Sonjeo Petroleum Inc. | 4069 112 Ave SE, Calgary, AB T2C 0J4 | 2024-03-28 |
Anderton Publishing Ltd. | 36 Lynnwood Dr SE, Calgary, AB T2C 0S6 | 2024-12-03 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Identification Society · Société canadienne de l'identité | 1203 - 370 Metcalfe Street, Ottawa, ON K2P 1S9 | 1977-11-16 |
La SociÉTÉ Biblique Canadienne · Canadian Bible Society | 10 Carnforth Road, Toronto, ON M4A 2S4 | 1906-06-26 |
Canadian Aids Society · SociÉTÉ Canadienne Du Sida | 355-1554 Carling Avenue, Ottawa, ON K1Z 7M4 | 1987-05-12 |
Canadian Society of Telehealth · La SociÉTÉ Canadienne De TÉLÉSantÉ | 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 | 1998-08-12 |
La Societe Canadienne de Geotechnique · The Canadian Geotechnical Society | 2167 166 Street, Surrey, BC V3Z 0V6 | 1985-09-17 |
La Société canadienne de biologie végétale incorporée | 1265 Military Trail, Dept. Biol Sci, Univ of Toronto Scar, Toronto, ON M1C 1A4 | 1992-08-04 |
Canadian A S A Society of Appraisers - · Societe Canadienne A S A Des Evaluateurs | 390 Bay Street, Suite 1510, Toronto, ON M5H2Y2 | 1977-07-04 |
Canadian Thoracic Society · SociÉTÉ Canadienne De Thoracologie | 30 Concourse Gate, Unit 27, Ottawa, ON K2E 7V7 | 2015-08-05 |
Canadian Miniature Society · Société Canadienne des miniatures | 82 Queensline Drive, Nepean, ON K2H 7J5 | 1999-10-18 |
Canadian Hematology Society · Societe Canadienne D'Hematologie | 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 | 1971-05-28 |
Do you have more infomration about Canadian Welding Society Incorporated -? Please fill in the following form.
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. |
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:
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. |