ALBION MICROELECTRONICS CORPORATION

Address: 425 1st Street Sw, Suite 3200, Calgary, AB T2P 3L8

ALBION MICROELECTRONICS CORPORATION (Corporation# 1752308) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 24, 1984.

Corporation Overview

Corporation ID 1752308
Corporation Name ALBION MICROELECTRONICS CORPORATION
Registered Office Address 425 1st Street Sw
Suite 3200
Calgary
AB T2P 3L8
Incorporation Date 1984-08-24
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
H.J. MAPLESDEN BOX 28, SITE 16, RR 2, CALGARY AB T2P 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-08-23 1984-08-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-08-24 current 425 1st Street Sw, Suite 3200, Calgary, AB T2P 3L8
Name 1984-08-24 current ALBION MICROELECTRONICS CORPORATION
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-12-06 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-08-24 1986-12-06 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1984-08-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 425 1ST STREET SW
City CALGARY
Province AB
Postal Code T2P 3L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
80876 Canada Ltee 425 1st Street Sw, 32nd Floor East Tower, Calgary, AB T2P 3L8 1976-12-13
Societe De Briquets Colibri Ltee 425 1st Street Sw, 32nd Floor East Tower, Calgary, AB T2P 3L8 1967-10-27
98027 Canada Inc. 425 1st Street Sw, 32nd Floor East Tower, Calgary, AB T2P 3L8 1980-04-24
Tanalee Investments Inc. 425 1st Street Sw, 32nd Floor East Tower, Calgary, AB T2P 3L8 1978-09-13
91588 Canada Ltee. 425 1st Street Sw, 32nd Floor East Tower, Calgary, AB T2P 3L8 1979-04-19
Kenton Natural Resources Corporation 425 1st Street Sw, Suite 3100 East Tower, Calgary, AB T2P 3L8 1981-01-22
Ft/morgan Acquisition Corp. 425 1st Street Sw, Suite 3200, Calgary, AB T2P 3L8 1985-12-23
148559 Canada Inc. 425 1st Street Sw, Suite 3200, Calgary, AB T2P 3L8 1985-12-23
Cal Futures (canada) Ltd. 425 1st Street Sw, Suite 3200, Calgary, AB T2P 3L8 1985-12-23
Limbern Holdings Ltd. 425 1st Street Sw, 32nd Floor East Tower, Calgary, AB T2P 3L8 1978-10-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Crown Life Energy Inc. 425 1st Street S W, Suite 2000, Calgary, AB T2P 3L8 1990-05-28
159873 Canada Ltd. 425 1st Avenue S.w., Calgary, AB T2P 3L8 1987-12-21
159386 Canada Inc. 1st St. S. W., Suite 425, Calgary, AB T2P 3L8 1987-11-30
Practice Sales Network Ltd. 425 Ist Street S.w., Suite 425, Calgary, AB T2P 3L8 1987-10-13
151314 Canada Inc. 425 1 St Street S.w., Suite 3200, Calgary, AB T2P 3L8 1986-07-25
138574 Canada Inc. 425 1st Street Esso Plaza, East Tower, Calgary, AB T2P 3L8 1985-01-11
132143 Canada Inc. 425 1st Street S.w. Esso Pl., 32nd Floor, Calgary, AB T2P 3L8 1984-04-19
130015 Canada Ltd. 425 1 Street Sw, Suite 3200, Calgary, AB T2P 3L8 1984-01-20
129224 Canada Inc. 425 1st St. S.w. East Tower, 32nd Floor, Calgary, AB T2P 3L8 1983-12-22
125246 Canada Limited 530 8th Avenue, Suite 1600, Calgary, AB T2P 3L8 1983-07-05
Find all corporations in postal code T2P3L8

Corporation Directors

Name Address
H.J. MAPLESDEN BOX 28, SITE 16, RR 2, CALGARY AB T2P 2G5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3L8

Similar businesses

Corporation Name Office Address Incorporation
Albion Microelectronics Manufacturing Corporation Station M, P.o.box 280, Calgary, AB T2P 2H9 1981-12-08
Albion Microelectronics Marketing Corporation 425 1st Street S.w., Suite 3200, Calgary, AB T2P 3L8 1984-11-23
Canadian Microelectronics Corporation 1111 Rue Notre-dame Ouest, Pavillon B, Suite B-0710, MontrГ©al, QC H3C 6M8 1983-12-07
La Cie De Roulements Albion Ltee 318 Laure Ave, Sept-iles, QC G4R 1X1 1970-12-07
Albion Equipments Ltd. 7077 Rue Beaubien Est, Bur 212, Anjou, QC H1M 2Y2 1998-04-29
Albion Sports Wear Ltd. C.p.30 Station A, Hull, QC J8Y 6M7 1973-08-01
3d Microelectronics Inc. 110 Montrose, Pointe-claire, QC H4R 2S5 2008-07-04
Titanic Microelectronics Co. Ltd. Suite 212 - 90 Cordova Ave., Etobicoke, ON M9A 2H8 2006-06-26
11076647 Canada Corporation 30 Albion Ave, Toronto, ON M1L 1J6 2018-11-01
8135061 Canada Corporation 1a-849 Albion, Toronto, ON M9V 1A3 2012-03-07

Improve Information

Please comment or provide details below to improve the information on ALBION MICROELECTRONICS CORPORATION.

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.