ALBION MICROELECTRONICS CORPORATION (Corporation# 1752308) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 24, 1984.
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 |
Director Name | Director Address |
---|---|
H.J. MAPLESDEN | BOX 28, SITE 16, RR 2, CALGARY AB T2P 2G5, Canada |
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 |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1984-08-24 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
H.J. MAPLESDEN | BOX 28, SITE 16, RR 2, CALGARY AB T2P 2G5, Canada |
City | CALGARY |
Post Code | T2P3L8 |
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 |
Please comment or provide details below to improve the information on ALBION MICROELECTRONICS CORPORATION.
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.