Canadian Welding Society Incorporated - · Societe Canadienne De La Soudure Incorporated

7011 - 20a Street Se, Calgary, AB T2C 0R6

Overview

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.

Corporation Information

ID3334724
Business Number893150763
Current NameCANADIAN WELDING SOCIETY INCORPORATED -
Other NameSOCIETE CANADIENNE DE LA SOUDURE INCORPORATED
Incorporation Date1996-12-24
Dissolution Date2015-06-26
Address7011 - 20a Street Se
Calgary
AB T2C 0R6
Director Limits3-25

Corporation Directors

Director NameDirector Address
VICTOR COOKE891 TUNGSTEN STREET, THUNDER BAY ON P7H 6H2, Canada
FERNAND BALVIN39 ACADIA AVE., PICTOU CAMPUS BOX 820, STELLARTON NS B0K 1S0, Canada
BILL GATES160 WEBSTER ROAD, KITCHENER ON N2G 4S2, Canada
WILL MORLIDGE301 CRAMOND CLOSE S.E., CALGARY AB T3M 1B9, Canada
DAN RAPINDA1239 MANAHAN AVENUE, WINNIPEG MB R3T 5S8, Canada
BRIAN NEWMAN581 CORONATION BLVD, CAMBRIDGE ON N1R 5V3, Canada
DON GEMMELL10 NEPTUNE DRIVE, ST. CATHERINES ON L2M 2S2, Canada
EDWARD WHALEN7250 WEST CREDIT AVE., MISSISSAUGA ON L5N 5N1, Canada
DAN TADIC171 BROCKLEY DRIVE, HAMILTON ON L8E 3C4, Canada
KELLY MITCHELL80 WESTCREEK BLVD., UNIT 1, BRAMPTON ON L6T 0B8, Canada
SYLVESTER MARDELL1042 GILLIES ROAD, SHERWOOD PARK AB T8A 1E1, Canada
BILL ECCLES1626 SCHOUTEN DRIVE, ORLEANS ON K1E 2J4, Canada
NEIL ARMSTRONG5010 TOMKEN ROAD, MISSISSAUGA ON L5T 1X9, Canada
ELGIN HARTSELL5860 CHEDWORTH WAY, MISSISSAUGA ON L6R 0A2, Canada
BRAD MOE50 PEMBERTON AVENUE, NORTH VANCOUVER BC V7P 2R2, Canada
JIM REID73 TACOMA DRIVE, 6TH FLOOR, DARTMOUTH NS B2W 3Y6, Canada
DALE MALCOLM939 GANA COURT, MISSISSAUGA ON L5S 1N9, Canada
JOHN LEVI2200 SHEROBEE ROAD, SUITE 404, MISSISSAUGA ON L5A 3Y3, Canada
EMAD ASSAAD950 INDUSTRIAL ROAD, CAMBRIDGE ON N3H 4W1, Canada
PIERRE DROLET1250 RENE-LEVESQUE WEST, SUITE 1700, MONTREAL QC H3B 5E6, Canada
KEN GOULD807 PATTULLO AVE., P.O. BOX 150, ORLEANS ON N4S 7W8, Canada
KEN VAN DYK9 BLACKFOOT PLACE, WOODSTOCK ON N4T 1E1, Canada
TRACY LIPPAI302 MILL ST., BOX 1876, REGINA SK S4P 3E1, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2015-06-26currentDissolved / Dissoute
Activity2015-06-26currentDissolution - Section: 222.
Status2015-01-272015-06-26Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2005-03-112015-01-27Active / Actif
Status2004-12-162005-03-11Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1996-12-24currentCanada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1996-12-242004-12-16Active / Actif
Name1996-12-24currentCANADIAN WELDING SOCIETY INCORPORATED -
Name1996-12-24currentSOCIETE CANADIENNE DE LA SOUDURE INCORPORATED
Address1996-12-24current7011 - 20A STREET SE, CALGARY, AB T2C 0R6
Activity1996-12-24currentIncorporation / Constitution en société - .
Act1996-12-231996-12-24Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
20082007-10-15
20072006-09-25
20062005-09-30

Officer Information

Officers

Director NameDirector Address
VICTOR COOKE891 TUNGSTEN STREET, THUNDER BAY ON P7H 6H2, Canada
FERNAND BALVIN39 ACADIA AVE., PICTOU CAMPUS BOX 820, STELLARTON NS B0K 1S0, Canada
BILL GATES160 WEBSTER ROAD, KITCHENER ON N2G 4S2, Canada
WILL MORLIDGE301 CRAMOND CLOSE S.E., CALGARY AB T3M 1B9, Canada
DAN RAPINDA1239 MANAHAN AVENUE, WINNIPEG MB R3T 5S8, Canada
BRIAN NEWMAN581 CORONATION BLVD, CAMBRIDGE ON N1R 5V3, Canada
DON GEMMELL10 NEPTUNE DRIVE, ST. CATHERINES ON L2M 2S2, Canada
EDWARD WHALEN7250 WEST CREDIT AVE., MISSISSAUGA ON L5N 5N1, Canada
DAN TADIC171 BROCKLEY DRIVE, HAMILTON ON L8E 3C4, Canada
KELLY MITCHELL80 WESTCREEK BLVD., UNIT 1, BRAMPTON ON L6T 0B8, Canada
SYLVESTER MARDELL1042 GILLIES ROAD, SHERWOOD PARK AB T8A 1E1, Canada
BILL ECCLES1626 SCHOUTEN DRIVE, ORLEANS ON K1E 2J4, Canada
NEIL ARMSTRONG5010 TOMKEN ROAD, MISSISSAUGA ON L5T 1X9, Canada
ELGIN HARTSELL5860 CHEDWORTH WAY, MISSISSAUGA ON L6R 0A2, Canada
BRAD MOE50 PEMBERTON AVENUE, NORTH VANCOUVER BC V7P 2R2, Canada
JIM REID73 TACOMA DRIVE, 6TH FLOOR, DARTMOUTH NS B2W 3Y6, Canada
DALE MALCOLM939 GANA COURT, MISSISSAUGA ON L5S 1N9, Canada
JOHN LEVI2200 SHEROBEE ROAD, SUITE 404, MISSISSAUGA ON L5A 3Y3, Canada
EMAD ASSAAD950 INDUSTRIAL ROAD, CAMBRIDGE ON N3H 4W1, Canada
PIERRE DROLET1250 RENE-LEVESQUE WEST, SUITE 1700, MONTREAL QC H3B 5E6, Canada
KEN GOULD807 PATTULLO AVE., P.O. BOX 150, ORLEANS ON N4S 7W8, Canada
KEN VAN DYK9 BLACKFOOT PLACE, WOODSTOCK ON N4T 1E1, Canada
TRACY LIPPAI302 MILL ST., BOX 1876, REGINA SK S4P 3E1, Canada

Corporations with the same officer (Pierre DROLET)

Corporation NameAddressIncorporation Date
138063 Canada Inc. 84 Rue Begin, Gatineau, QC J8R1V41984-11-29
Hexacap Inc. 65 Rue Des Pivoines, La Prairie, QC J5R5J51993-04-23
Lectogram R & D Inc. 1925 32e Avenue, Lachine, QC H8T3J11987-09-10
163137 Canada Inc. 1325 Ch Bel Horizon, Sherbrooke, QC J1H5G91988-09-09
Sgpd Capital Inc. 3430 Rue Peel, #7c, Montreal, QC H3A 3K82000-06-13
97353 Canada Inc. 12400 Rue Edger, Montreal Nord, QC H1G5A91980-03-07
Centre Canin Cote Inc. 159 Ste-Genevieve, Neufchatel, QC1981-08-12
3208907 Canada Inc. 275 St-Jacques West, Montreal, QC H2Y1M91995-12-12
Pitechnos Inc. 55 Rue Delisle, Levis, QC G6V6K11987-07-07
107489 Canada Inc. 381 Boul. Quebec, Rouyn, QC1981-05-25
Find all corporations with the same officer (Pierre DROLET)

Corporations with the same officer (BILL GATES)

Corporation NameAddressIncorporation Date
Canadian Institute of Steel Construction · Institut Canadien de la Construction en Acier 445 Apple Creek Blvd., Suite 102, Markham, ON L3R 9X71942-04-29

Corporations with the same officer (JOHN LEVI)

Corporation NameAddressIncorporation Date
Mississippi Mills Chamber of Commerce P.O. Box: 1244, Almonte, ON K0A 1A01996-03-15

Corporations with the same officer (Kelly Mitchell)

Corporation NameAddressIncorporation Date
Aidaen Mae Mitchell Foundation 184 New Road, Yarmouth, NS B5A 5H52019-06-12
11474901 Canada Ltd. 115 LaPointe Rd, Cheticamp, NS B0E 1H02019-06-20
Iroquois Sullivan Jv Corp. 100 - 236 Madawaska Boulevard, Arnprior, ON K7S 0A32018-10-15
Orngeco 5310 Explorer Drive, Mississauga, ON L4W 5H82007-07-10
G52 Inc. 37 Rustwood Street, Bowmanville, ON L1C 5B52015-11-30

Corporations with the same officer (JIM REID)

Corporation NameAddressIncorporation Date
Green Solutions North America Incorporated 197 Dufferin St., Suite 302, Bridgewater, NS B4V 2G92006-02-27
Innotec I.T.U. Inc. 13 Rabbit Mountain Road, Neebing, ON P7L 0C31991-09-23

Corporations with the same officer (Neil Armstrong)

Corporation NameAddressIncorporation Date
10659002 Canada Inc. 2900 - 650 West Georgia Street, Vancouver, BC V6B 4N82018-03-01
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 1G01991-12-18
Comark Holdings Inc. 1800-510 West Georgia Street, Vancouver, BC V6B 0M3
10786241 Canada Inc. 2900 - 650 West Georgia Street, Vancouver, BC V6B 4N82018-05-16
Bootlegger Clothing Inc. 2900 - 650 West Georgia Street, Vancouver, BC V6B 4N82017-08-23
Parian Logistics Inc. 2900 - 650 West Georgia Street, Vancouver, BC V6B 4N82018-03-01
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 2C12004-02-16
Find all corporations with the same officer (Neil Armstrong)

Location Information

Street Address 7011 - 20A STREET SE
CityCALGARY
ProvinceAB
Postal CodeT2C 0R6
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
James Douglas Media Inc. 7019-20 A St. Se, Calgary, AB T2C 0R62004-05-03

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Free Period Company Inc. 67 Lynndale Rd SE, Calgary, AB T2C 0T32023-05-06
CanDyne Pump Services Inc. 3015 - 57 Avenue S.E., Calgary, AB T2C 0B22001-08-09
The Delta Initiative 84 Lynnwood Dr Se, Calgary, AB T2C 0S62021-03-11
10030929 Canada Ltd. 6042 18th St Se, Calgary, AB T2C 0M12016-12-20
Opus West Corp. 7442 - 21 Street, SE, Calgary, AB T2C 0V32016-05-01
Nigerian Lacrosse Foundation 7404 20A Street Southeast, Calgary, AB T2C 0S22019-01-04
12750872 Canada Inc. 6038 17A Street Southeast, Calgary, AB T2C 0L72021-02-18
Wildflower Riding Club 6436 19 Street Southeast, Calgary, AB T2C 0N92018-03-14
Sonjeo Petroleum Inc. 4069 112 Ave SE, Calgary, AB T2C 0J42024-03-28
Anderton Publishing Ltd. 36 Lynnwood Dr SE, Calgary, AB T2C 0S62024-12-03
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Canadian Identification Society · Société canadienne de l'identité 1203 - 370 Metcalfe Street, Ottawa, ON K2P 1S91977-11-16
La SociÉTÉ Biblique Canadienne · Canadian Bible Society 10 Carnforth Road, Toronto, ON M4A 2S41906-06-26
Canadian Aids Society · SociÉTÉ Canadienne Du Sida 355-1554 Carling Avenue, Ottawa, ON K1Z 7M41987-05-12
Canadian Society of Telehealth · La SociÉTÉ Canadienne De TÉLÉSantÉ 250 Consumers Road, Suite 301, Toronto, ON M2J 4V61998-08-12
La Societe Canadienne de Geotechnique · The Canadian Geotechnical Society 2167 166 Street, Surrey, BC V3Z 0V61985-09-17
La Société canadienne de biologie végétale incorporée 1265 Military Trail, Dept. Biol Sci, Univ of Toronto Scar, Toronto, ON M1C 1A41992-08-04
Canadian A S A Society of Appraisers - · Societe Canadienne A S A Des Evaluateurs 390 Bay Street, Suite 1510, Toronto, ON M5H2Y21977-07-04
Canadian Thoracic Society · SociÉTÉ Canadienne De Thoracologie 30 Concourse Gate, Unit 27, Ottawa, ON K2E 7V72015-08-05
Canadian Miniature Society · Société Canadienne des miniatures 82 Queensline Drive, Nepean, ON K2H 7J51999-10-18
Canadian Hematology Society · Societe Canadienne D'Hematologie 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z71971-05-28

Improve Information

Do you have more infomration about Canadian Welding Society Incorporated -? 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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains 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.