CANADIAN INTERNATIONAL PIPELINE X-RAY 1981 LTD.

Address: 4901 48th Street, Suite 501 Parkland Square, Red Deer, AB T4N 6M4

CANADIAN INTERNATIONAL PIPELINE X-RAY 1981 LTD. (Corporation# 1214853) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1214853
Corporation Name CANADIAN INTERNATIONAL PIPELINE X-RAY 1981 LTD.
Registered Office Address 4901 48th Street
Suite 501 Parkland Square
Red Deer
AB T4N 6M4
Dissolution Date 1995-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVE ASHBY #4 - 4980-76TH STREET, RED DEER AB , Canada
BLAIR JONES 28 OLYMPIC GREEN, RED DEER AB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-10-25 1981-10-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-10-26 current 4901 48th Street, Suite 501 Parkland Square, Red Deer, AB T4N 6M4
Name 1981-10-26 current CANADIAN INTERNATIONAL PIPELINE X-RAY 1981 LTD.
Status 1995-08-01 current Dissolved / Dissoute
Status 1985-02-02 1995-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-10-26 1985-02-02 Active / Actif

Activities

Date Activity Details
1995-08-01 Dissolution
1981-10-26 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 4901 48TH STREET
City RED DEER
Province AB
Postal Code T4N 6M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2822636 Canada Inc. 4901 48th Street, Box 2910, Yellowknife, NT X1A 2R2 1992-05-28
175118 Canada Inc. 4901 48th Street, Box 2910, Yellowknife, NT X1A 2R2 1990-09-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Apple Reproductions (1980) Inc. 4901 48 Street, Suite 501 Parkland Sq., Red Deer, AB T4N 6M4 1980-02-13
Slam Karaoke Inc. 4901 48 Street, Suite 501, Red Deer, AB T4N 6M4 1993-02-01
Greenspan Environmental Mobile Labs Inc. 4901 48 Street, Suite 501, Red Deer, AB T4N 6M4 1993-04-06
Slam 'k' Distributors Limited 4901 48 Street, Suite 501, Red Deer, AB T4N 6M4 1993-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ecoteck Performance Inc. 21 Sherwood Cres, Red Deer, AB T4N 0A4 2003-01-13
Certified Artificial Intelligence Professional Inc. 87 Selkirk Boulevard, Red Deer, AB T4N 0G6 2019-12-10
Mini Moreno Trailers Ltd. 26 Malcolm Crescent, Red Deer, AB T4N 0K1 2020-02-02
Apd Mechanical and Fabrication Ltd. 10 Mitchell Avenue, Red Deer, AB T4N 0L2 2017-08-01
Great Canadian Archery Experience Ltd. 4121 33 Street, Red Deer, AB T4N 0N1 2016-05-09
Covisoft Inc. 93 Timberstone Way, Red Deer, AB T4N 0N5 2014-09-15
Kayed Trade Ltd. 4113 35 Street, Red Deer, AB T4N 0P7 2009-05-04
Greasyroughneck Inc. 4316 - 35 Street, Red Deer, AB T4N 0R3 2012-09-24
Infinity Sred Solutions Inc. 5556 35 Street, Red Deer, AB T4N 0S4 2011-05-27
Costados Business Solutions Corporation 3722 39 Street, Red Deer, AB T4N 0Y3 2007-04-02
Find all corporations in postal code T4N

Corporation Directors

Name Address
DAVE ASHBY #4 - 4980-76TH STREET, RED DEER AB , Canada
BLAIR JONES 28 OLYMPIC GREEN, RED DEER AB , Canada

Competitor

Search similar business entities

City RED DEER
Post Code T4N6M4

Similar businesses

Corporation Name Office Address Incorporation
Comite D'organisation Canadien Pour 1981, Annee Internationale Des Personnes Handicapees 182 Isabella St., Ottawa, ON K1S 1V8 1980-10-15
La Grande Croisade Canadienne (1981) Inc. Po Box 1240, Almonte, ON K0A 1A0 1978-10-16
Olympiques Speciaux D'ete Du Canada 1981 170 Metcalfe St., Ottawa, ON K2P 1P3 1980-12-08
Cie D'empaquetage De Pression Canadien (1981) Ltee 1970 Favard, Pointe St. Charles, QC 1981-02-09
Locations Canadiennes Alpha (1981) Ltee 1134 Ste-catherine West, Suite 1020, Montreal, QC H3B 1H4 1981-01-14
Scl Quebec Pipeline Inc. 400 4 Avenue S.w., Calgary, AB T2P 0J4 1988-12-08
Canadian Pipeline Services Inc. 46 Mayan Ave., Richmond Hill, ON L4S 2W9 2020-02-07
First Canadian Pipeline Inc. 1425 Mccurdy Road E, Kelowna, BC V1P 1B4 2018-11-19
Canadian Pipeline Cleaning Limited 11 Creditstone Rd, P.o.box 385, Concord, ON L4K 1C5 1974-11-28
Wbi Canadian Pipeline, Ltd. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1992-07-09

Improve Information

Please comment or provide details below to improve the information on CANADIAN INTERNATIONAL PIPELINE X-RAY 1981 LTD..

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.