C.A.T. COMPUTER ASSISTED TRAINING SOFTWARE INC.

Address: 1717 10th Street N.w., Suite 300, Calgary, AB T2M 4S2

C.A.T. COMPUTER ASSISTED TRAINING SOFTWARE INC. (Corporation# 1941381) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 31, 1985.

Corporation Overview

Corporation ID 1941381
Business Number 884000332
Corporation Name C.A.T. COMPUTER ASSISTED TRAINING SOFTWARE INC.
Registered Office Address 1717 10th Street N.w.
Suite 300
Calgary
AB T2M 4S2
Incorporation Date 1985-05-31
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHAEL CLOVERCHOK 247 VARSITY ESTATES LINK N.W., CALGARY AB T3B 4E1, Canada
DOUGLAS SMITH 1813 21AVENUE N.W., CALGARY AB T2M 1M5, Canada
TONY KLEIN 33 CALENDAR ROAD N.W., CALGARY AB T2L 0P5, Canada
RICHARD BOYACK 7952 HUNTWICK HILL N.E., CALGARY AB T2K 4H1, Canada
WAYNE E. LOGAN 1717 10 STREET N.W. SUITE 300, CALGARY AB T2M 4S2, Canada
HILDE S. CLOVECHOK 247 VARSITY ESTATES LINK N.W., CALGARY AB T3B 4E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-05-30 1985-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-05-31 current 1717 10th Street N.w., Suite 300, Calgary, AB T2M 4S2
Name 1988-03-02 current C.A.T. COMPUTER ASSISTED TRAINING SOFTWARE INC.
Name 1987-06-17 1987-06-17 143647 CANADA INC.
Name 1985-05-31 1988-03-02 BOYACK, KELLY AND CLOVERCHOK, INC.
Status 1989-10-11 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1985-05-31 1989-10-11 Active / Actif

Activities

Date Activity Details
1985-05-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
C.a.t. Computer Assisted Training Software Inc. #200, 2312 - 4 Street S.w., Calgary, AB T2S 1X2

Office Location

Address 1717 10TH STREET N.W.
City CALGARY
Province AB
Postal Code T2M 4S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intrepid Seismic Drilling Services Ltd. 1717 10th Street N.w., Suite 300, Calgary, AB T2M 4S2 1985-05-30
143648 Canada Inc. 1717 10th Street N.w., Suite 300, Calgary, AB T2M 4S2 1985-05-31
Ranstan Controls Inc. 1717 10th Street N.w., Suite 300, Calgary, AB T2M 4S2 1986-02-11
Mountain Plastic & Packaging Ltd. 1717 10th Street N.w., 300, Calgary, AB T2M 4S2 1985-01-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sungo Vacations Inc. 1717 10th St. N.w., Suite 300, Calgary, AB T2M 4S2 1986-12-09
Mediacope Management and Consulting Inc. 1717 10 Street N.w., Suite 300, Calgary, AB T2M 4S2 1981-06-12
Harlin Capital Inc. 1717 10 Street N.w., Calgary, AB T2M 4S2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6572383 Canada Ltd. 118 - 8th Avenue N.w., Calgary, AB T2M 0A4 2006-05-20
7927282 Canada Inc. 115 8 Ave Nw, Calgary, AB T2M 0A5 2011-07-25
L'humble Artisan Inc. #2 112 9ave. N.w., Calgary, AB T2M 0A9 2003-03-15
Droz Development Corporation 138 10 Avenue Nw, Calgary, AB T2M 0B3 2014-03-31
Petrorecruit Inc. 2-116 11 Avenue Nw, Calgary, AB T2M 0B6 2016-04-29
Fractal Inc. 123-11th Avenue Nw, Calgary, AB T2M 0B7 2010-01-13
6264018 Canada Inc. 109 - 11 Avenue Nw, Calgary, AB T2M 0B7 2004-07-23
Favcast Media Inc. 410 11 Ave Nw, Calgary, AB T2M 0B9 2006-08-01
Paradise Skis Inc. 222 12 Avenue Northwest, Calgary, AB T2M 0C5 2020-07-13
Corvis Aerial Inc. 317 12 Ave Nw, Calgary, AB T2M 0C8 2015-01-14
Find all corporations in postal code T2M

Corporation Directors

Name Address
MICHAEL CLOVERCHOK 247 VARSITY ESTATES LINK N.W., CALGARY AB T3B 4E1, Canada
DOUGLAS SMITH 1813 21AVENUE N.W., CALGARY AB T2M 1M5, Canada
TONY KLEIN 33 CALENDAR ROAD N.W., CALGARY AB T2L 0P5, Canada
RICHARD BOYACK 7952 HUNTWICK HILL N.E., CALGARY AB T2K 4H1, Canada
WAYNE E. LOGAN 1717 10 STREET N.W. SUITE 300, CALGARY AB T2M 4S2, Canada
HILDE S. CLOVECHOK 247 VARSITY ESTATES LINK N.W., CALGARY AB T3B 4E1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2M4S2

Similar businesses

Corporation Name Office Address Incorporation
Canada Computer Science and Software Techniques Training Corporation 204-286 Kingswood Drive, Kitchener, ON N2E 0H3 2020-01-21
C.a.s.e.- Computer Assisted Strategic Evaluations Inc. 1432 Bridgestone Lane, Mississauga, ON L5J 4E2 1992-05-29
The Consortium for Computer Assisted Learning 4386 Sheppard Avenue East, Agincourt, ON M1S 3B6 1983-12-13
Criterion Computer Assisted Research & Media Analysis Inc. 35 King Street, 5th Floor, Winnipeg, MB R3B 1H4 1992-12-21
E.i.d. Computer Training Inc. 6 Baylawn Drive, Markham, ON L3S 2T5 2001-04-05
One-on-one Custom Computer Training Inc. 16, Mable Street, P.o. Box 506, Tilbury, ON N0P 2L0 2006-09-06
Gml Computer Training Inc. 1768 Heatherstone Crescent, Orleans, ON K4A 4P3 1994-04-29
Wisepath Computer Training Inc. 2132 Towne Boulevard, Oakville, ON L6H 5G6 1996-07-18
Working World Computer Training Ottawa Ltd. 188 Mohawk St, Brantford, ON N3S 2X2 1998-04-20
First Contact Software Training Inc. 384 Ellerslie Ave., Toronto, ON M2R 1B9 2009-02-26

Improve Information

Please comment or provide details below to improve the information on C.A.T. COMPUTER ASSISTED TRAINING SOFTWARE INC..

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.