B. MATIC INDS. LTEE
B. MATIC INDS. LTD.

Address: 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9

B. MATIC INDS. LTEE (Corporation# 1018787) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 10, 1980.

Corporation Overview

Corporation ID 1018787
Business Number 100556844
Corporation Name B. MATIC INDS. LTEE
B. MATIC INDS. LTD.
Registered Office Address 350 7th Avenue S.w.
15th Floor
Calgary
AB T2P 3N9
Incorporation Date 1980-10-10
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 6

Directors

Director Name Director Address
BRANISLAV MATIC 10 ALLAN POINT DRIVE, DORVAL QC H9S 2Z2, Canada
JOHN WILMOT 1400, 350 - 7 AVENUE S.W., CALGARY AB T2P 3N9, Canada
DENISE MCMULLEN 1400, 350 - 7 AVENUE S.W., CALGARY AB T2P 3N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-09 1980-10-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-10-06 current 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9
Name 1980-10-10 current B. MATIC INDS. LTEE
Name 1980-10-10 current B. MATIC INDS. LTD.
Status 2004-05-17 2004-03-12 Active / Actif
Status 2004-03-12 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2004-02-17 2004-05-17 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1984-10-13 2004-02-17 Active / Actif
Status 1983-05-12 1984-10-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2004-03-12 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
1980-10-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-11-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 350 7TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Armon Holdings Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1979-09-27
County Holdings Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1979-09-27
Gervine Investments Ltd. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1977-04-14
Exploration Logging Canada Ltd. 350 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1977-05-05
Pax Petroleum Ltd. 350 7th Avenue S.w., 15th Floor, Calgary, BC T2P 3N9
175368 Canada Inc. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1991-01-03
2749408 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1991-09-05
2825341 Canada Ltd. 350 7th Avenue S.w., # 1900, Calgary, AB T2P 3N9 1992-06-01
2837269 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1992-07-15
3203565 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1995-11-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
United Specialty Brewers Inc. 350 -7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1997-12-09
Image Communications Inc. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1996-09-25
Aveca Entertainment Corporation 350 7e Ave S W, Suite 1500, Calgary, BC T2P 3N9 1991-12-19
Charge/dent Ltd. 3500 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1988-05-27
Neil Lande Interests Inc. 350 7th Avenue, 15th Floor, Calgary, AB T2P 3N9 1986-11-07
Adcorp Enterprises Ltd. 350 Seventh Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1986-08-18
Western Geophysical Marine, Ltd. 350 7th Ave S.w. 1900 First C, Calgary, AB T2P 3N9 1983-04-12
Pk-lo Consultants Ltd. 350 7th Ave S.w., Suite 1900, Calgary, AB T2P 3N9 1982-12-22
108777 Canada Ltd. 350 7th Ave. S.w., Suite 1900 1st Cdn Ctr., Calgary, AB T2P 3N9 1981-07-09
Howest Equities Limited #1900, 350-7th Avenue S.w., Calgary, AB T2P 3N9 1980-07-25
Find all corporations in postal code T2P3N9

Corporation Directors

Name Address
BRANISLAV MATIC 10 ALLAN POINT DRIVE, DORVAL QC H9S 2Z2, Canada
JOHN WILMOT 1400, 350 - 7 AVENUE S.W., CALGARY AB T2P 3N9, Canada
DENISE MCMULLEN 1400, 350 - 7 AVENUE S.W., CALGARY AB T2P 3N9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3N9

Similar businesses

Corporation Name Office Address Incorporation
Sport-o-matic Publications Ltd. 618 Meloche Street, Suite 616, Dorval, QC 1972-06-26
Address-a-matic Cie Ltee 225 Benjamin Hudon Street, St-laurent, QC H4N 1J2 1963-01-21
Irriga-matic Ltd. 1311 Rue Ampere, Boucherville, QC J4B 5Z5 1971-11-10
Int. Matic. Manufacturing Inc. 209 Roy Street, Saint Eustache, QC J7R 5R5 1994-11-03
Les Specialites De Publicite Ad-matic Inc. 5709 Whitehorne, Cote St-luc, QC H4W 2A1 1982-06-16
Change-o-matic Du Canada Ltee 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 1970-03-16
Ehco-matic Alarm Centre Ltd. 2713 Rue Beaubien Est, Montreal, QC H1Y 1H1 1977-08-11
Techno-matic Cleaning Inc. 3206 Rue Jarry Est, Montreal, QC H1Z 2E3 1986-01-31
Location Suds-o-matic Inc. 150 Rue Metcalfe, Ottawa, ON K2P 1P1 1984-06-18
Cat'matic Systems Inc. 3630 Montee St-hubert, St-hubert, QC J3Y 4J7 1991-07-03

Improve Information

Please comment or provide details below to improve the information on B. MATIC INDS. LTEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.