ALBION MICROELECTRONICS MARKETING CORPORATION (Corporation# 1801929) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 23, 1984.
Corporation ID | 1801929 |
Corporation Name | ALBION MICROELECTRONICS MARKETING CORPORATION |
Registered Office Address |
425 1st Street S.w. Suite 3200 Calgary AB T2P 3L8 |
Incorporation Date | 1984-11-23 |
Dissolution Date | 1987-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
H. JOHN MAPLESDEN | BOX 28 SITE 16 RR 2, CALGARY AB T2P 2G5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-11-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1984-11-22 | 1984-11-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1984-11-23 | current | 425 1st Street S.w., Suite 3200, Calgary, AB T2P 3L8 |
Name | 1985-01-14 | current | ALBION MICROELECTRONICS MARKETING CORPORATION |
Name | 1984-11-23 | 1985-01-14 | 137491 CANADA INC. |
Status | 1987-08-31 | current | Dissolved / Dissoute |
Status | 1987-03-01 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1984-11-23 | 1987-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1984-11-23 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
95546 Canada Inc. | 425 1st Street S.w., Suite 1200, Calgary, AB T2P 3V7 | 1979-12-07 |
163811 Canada Inc. | 425 1st Street S.w., Suite 3200, Calgary, AB T2P 3L8 | 1988-09-08 |
163812 Canada Inc. | 425 1st Street S.w., Suite 3200, Calgary, AB T2P 3L8 | 1988-09-08 |
3283399 Canada Ltd. | 425 1st Street S.w., Calgary, AB T2P 4V4 | 1996-07-31 |
3297489 Canada Ltd. | 425 1st Street S.w., Calgary, AB T2P 4V4 | 1996-09-20 |
The Ledges Lodge Inc. | 425 1st Street S.w., Suite 3000, Calgary, AB T2P 3L8 | 1997-02-04 |
3563685 Canada Inc. | 425 1st Street S.w., Calgary, AB T2P 4V4 | 1998-12-07 |
95630 Canada Ltd. | 425 1st Street S.w., 32nd Floor, Calgary, AB T2P 3L8 | 1979-12-11 |
Praco Holdings Ltd. | 425 1st Street S.w., 32nd Floor, Calgary, AB T2P 3L8 | 1980-02-11 |
British Canadian Resources Ltd. | 425 1st Street S.w., Suite 3200, Calgary, AB T2P 3L8 | 1980-05-13 |
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. JOHN MAPLESDEN | BOX 28 SITE 16 RR 2, CALGARY AB T2P 2G5, Canada |
City | CALGARY |
Post Code | T2P3L8 |
Category | marketing |
Category + City | marketing + CALGARY |
Corporation Name | Office Address | Incorporation |
---|---|---|
Albion Microelectronics Manufacturing Corporation | Station M, P.o.box 280, Calgary, AB T2P 2H9 | 1981-12-08 |
Albion Microelectronics Corporation | 425 1st Street Sw, Suite 3200, Calgary, AB T2P 3L8 | 1984-08-24 |
Canadian Microelectronics Corporation | 1111 Rue Notre-dame Ouest, Pavillon B, Suite B-0710, MontrГ©al, QC H3C 6M8 | 1983-12-07 |
Tirenet Marketing Inc. | 1783 Albion Rd., Toronto, ON M9W 5S7 | 1995-10-25 |
Corporation De Marketing Californie | 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 | 1989-08-28 |
Aboutface Eyewear Marketing Corporation | 3575 Saint-laurent Blvd., Suite 488, MontrÉal, QC H2X 2T7 | 2002-04-02 |
Corporation De Vente & Marketing Alderex | 1117 St.catherine Street West, Suite 211, Montreal, QC | 1981-02-16 |
Corporation De Marketing Herral | 1001 De Maisonneuve Blvd. West, Suite 850, Montreal, QC H3A 3C8 | 1986-07-30 |
Corporation De Marketing Hifly Inc. | 100 King Street West, Suite 6600 Box 50, Toronto, ON M5X 1B8 | 1987-01-21 |
XÉmis Marketing Corporation | 850 Michele Bohec, Blainville, QC J7C 5E6 | 1986-09-30 |
Please comment or provide details below to improve the information on ALBION MICROELECTRONICS MARKETING 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.