N-SOLV CORPORATION 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 November 25, 2003 with corporation #4206185. The current entity status is . The registered office location is at 840 7th Avenue S.W., Suite 1000, Calgary, AB T2P 3G2. The directors of the corporation include Giovanni Bianchini, Robert Francki, Kurt Strobele, Ron Nolan, Duncan Meade, John D. Pearson, Murray Smith and Ken Moore.
ID | 4206185 |
Business Number | 869641803 |
Current Name | N-SOLV CORPORATION |
Incorporation Date | 2003-11-25 |
Address |
840 7th Avenue S.W. Suite 1000 Calgary AB T2P 3G2 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
Giovanni Bianchini | 2800 Speakman Drive, Mississauga ON L5K 2R7, Canada |
Robert Francki | 2800 Speakman Drive, Mississauga ON L5K 2R7, Canada |
KURT STROBELE | 2800 Speakman Drive, Mississauga ON L5K 2R7, Canada |
RON NOLAN | 2800 Speakman Drive, Mississauga ON L5K 2R7, Canada |
Duncan Meade | 425-1st Street SW, Suite 200, Calgary AB T2P 3L8, Canada |
JOHN D. PEARSON | 2033 Joshuas Creek Drive, Oakville ON L6H 6E5, Canada |
Murray Smith | 1111 Varsity Estates Drive NW, Calgary AB T3B 3B1, Canada |
Ken Moore | 840 7th Avenue SW, Suite 1100, Calgary AB T2P 3G2, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2019-10-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Address | 2014-10-08 | current | 840 7th Avenue S.W., Suite 1000, CALGARY, AB T2P 3G2 |
Address | 2012-04-18 | 2014-10-08 | Chief Financial Officer, 801 6th Avenue, CALGARY, AB T2P 3W3 |
Address | 2006-04-10 | 2012-04-18 | Chief Financial Officer, 700, 840-7th Avenue S.W., 7th Floor, CALGARY, AB T2P 3G2 |
Act | 2003-11-25 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2003-11-25 | 2019-10-01 | Active / Actif |
Name | 2003-11-25 | current | N-SOLV CORPORATION |
Address | 2003-11-25 | 2006-04-10 | 30071 TOWNSHIP RD., #254, CALGARY, AB T3L 2P7 |
Activity | 2003-11-25 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2018 | 2018-08-08 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-06-14 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-06-21 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
Giovanni Bianchini | 2800 Speakman Drive, Mississauga ON L5K 2R7, Canada |
Robert Francki | 2800 Speakman Drive, Mississauga ON L5K 2R7, Canada |
KURT STROBELE | 2800 Speakman Drive, Mississauga ON L5K 2R7, Canada |
RON NOLAN | 2800 Speakman Drive, Mississauga ON L5K 2R7, Canada |
Duncan Meade | 425-1st Street SW, Suite 200, Calgary AB T2P 3L8, Canada |
JOHN D. PEARSON | 2033 Joshuas Creek Drive, Oakville ON L6H 6E5, Canada |
Murray Smith | 1111 Varsity Estates Drive NW, Calgary AB T3B 3B1, Canada |
Ken Moore | 840 7th Avenue SW, Suite 1100, Calgary AB T2P 3G2, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Morgan Solar Inc. | 100 Symes Road, Unit #100A, Toronto, ON M6N 0A8 | 2007-06-13 |
Morgan Innovation Inc. | 100 Symes Road, Unit # 100A, Toronto, ON M6N 0A8 | 2016-03-15 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Hatch Ltd. · Hatch Ltee | 2800 Speakman Drive, Mississauga, ON L5K 2R7 | |
EMA06 Holdings Ltd. | 2800 Speakman Drive, Mississauga, ON L5K 2R7 | |
Hatch Ltd. · Hatch Ltée | 2800 Speakman Drive, Mississauga, ON L5K 2R7 | |
Hatch Ltd. · Hatch Ltée | 2800, Speakman Drive, Mississauga, ON L5K 2R7 | |
Hatch Ltd. · Hatch Ltée | 2800 Speakman Drive, Mississauga, ON L5K 2R7 | |
Green Frog Holdings Ltd. · n/a | 2800 Speakman Drive, Mississauga, ON L5K 2R7 | |
Hatch Technologies Ltd. | 2800 Speakman Drive, Mississauga, ON L5K 2R7 | |
Lapointe Engineering Ltd. | 2800 Speakman Drive, Mississauga, ON L5K 2R7 | |
The Royal Ontario Museum Foundation | 100 Queen's Park, Toronto, ON M5S 2C6 | |
SGE Hatch Ltd. | 280 Torbay Rd, Ste E200, St. John's, NL A1A 3W8 | |
Find all corporations with the same officer (GIOVANNI BIANCHINI) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Hatch Ltd. · Hatch Ltée | 2800 Speakman Drive, Mississauga, ON L5K 2R7 | |
Hatchcos Holdings International Inc. | 2800 Speakman Drive, Mississauga, ON L5K 2R7 | 1999-03-11 |
Hatch Ltd. · Hatch Ltée | 2800 Speakman Drive, Mississauga, ON L5K 2R7 | |
Hatchcos Holdings Ltd. | 2800 Speakman Drive, Mississauga, ON L5K 2R7 | 1986-09-29 |
Hatch Ltd. · Hatch Ltée | 2800 Speakman Drive, Mississauga, ON L5K 2R7 | |
Hatch Ltée · Hatch Ltd. | 2800 Speakman Drive, Mississauga, ON L5K 2R7 | |
Hatchcos Group Inc. | 2800 Speakman Drive, Mississauga, ON L5K 2R7 | 1999-08-23 |
8300984 Canada Inc. · Le Groupe P.r.i. Inc. | 197, Chemin du Lac-d'Argent, Eastman, QC J0E 1P0 | |
Hatch Ltd. · Hatch Ltée | 2800, Speakman Drive, Mississauga, ON L5K 2R7 | |
Hatch Upside Ltd. · Upside Engineering Ltd. | 2800 Speakman Drive, Mississauga, ON L5K 2R7 | |
Find all corporations with the same officer (ROBERT FRANCKI) |
Street Address |
840 7th Avenue S.W. Suite 1000 |
City | CALGARY |
Province | AB |
Postal Code | T2P 3G2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
W-Q-A Consultants Ltd. | 840 7th Avenue S.w., Suite 1100, Calgary, AB T2P 3G2 | 1984-03-08 |
Associated - Kellogg Ltd. | 840 7th Avenue S.w., Calgary, AB T2P0V8 | 1978-11-20 |
Deena Energy Inc. | 840 7th Avenue S.w., Suite 1840, Calgary, AB T2P 3G2 | 1988-08-23 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Hold This Inc. | 2020 - 840 7 Avenue SW, Calgary, AB T2P 3G2 | 2022-04-26 |
Mersington Capital Inc. | 1800,840- 7th Avenue Sw, Calgary, AB T2P 3G2 | 2004-05-03 |
Prime Meridian Resources Corp. | 1800, 840- 7th Avenue Sw, Calgary, AB T2P 3G2 | |
Stittco Energy Limited | 840 - 7th Avenue S.W., Suite 1400, Calgary, AB T2P 3G2 | 1983-05-25 |
Corporation Name | Address | Incorporation Date |
---|---|---|
6058175 Canada Inc. | 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 | 2003-01-24 |
Untapped Energy Association | 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 | 2021-06-08 |
GH Charitable Foundation | 332 6 Avenue SW, 9th Floor, Calgary, AB T2P 0B2 | 2021-07-09 |
13546055 Canada Ltd. | 900-332 6 Ave Sw, Calgary, AB T2P 0B2 | 2021-11-25 |
Cannabiscuit Canada Ltd. | 900, 332 6th Avenue SW, Calgary, AB T2P 0B2 | 2017-12-06 |
Canadian Pacific Railway Limited · Chemin De Fer Canadien Pacifique LimitÉe | 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 | 2001-06-22 |
Portfolytics Inc. | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | 2020-08-21 |
Lunaverse Inc. | 900, 332 6th Avenue SW, Calgary, AB T2P 0B2 | 2017-07-24 |
Voie Vitalité Canadienne Inc. · Canadian Vitality Pathway Inc. | 900, 332 6th Avenue SW, Calgary, AB T2P 0B2 | 2019-11-29 |
Aurora Pipeline Company Ltd. | 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 | 1961-07-13 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Oxi Solv Chemicals Inc. | 15245 16th Avenue, White Rock, BC V4A1R6 | 1985-04-23 |
Chemi-Solv Inc. | 2190 Boulevard Hymus, Dorval, QC H9P1J7 | 1983-09-12 |
R.m.s. Enviro Solv Inc. | 450 Alliance Avenue, Suite 100, Toronto, ON M6N 2J2 | 1992-01-06 |
x-Solv Inc. | 1509-3880 Duke of York Blvd, Mississauga, ON L5B 4M7 | 2006-05-15 |
Solv-ing inc. | 6640 Rue EugÈne-Achard, Montréal, QC H1K 0J2 | 2023-11-22 |
Solv-Chem Inc. | 316 Golf Ridge, Rosemere, QC | 1976-10-18 |
Chemi-Solv Transport Ltd. | 8,300 Broadway Nord, Montreal Est, QC | 1961-01-05 |
Do you have more infomration about N-Solv Corporation? 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. |