API GREAT GUNS LOGGING INC.

Address: 10104 103 Avenue, Suite 2100, Edmonton, AB T5J 0H8

API GREAT GUNS LOGGING INC. (Corporation# 1963431) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1963431
Corporation Name API GREAT GUNS LOGGING INC.
Registered Office Address 10104 103 Avenue
Suite 2100
Edmonton
AB T5J 0H8
Dissolution Date 2002-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
BRIAN M. WOLLEN 4014 39 STREET, LEDUC AB , Canada
ELDON DYCK 4405 42 AVENUE, LEDUC AB T9E 2Y9, Canada
LIONEL CORNET GENERAL DELIVERY, KINDERSLEY SK , Canada
NORMAN WEBB 45 CANOVA ROAD, CALGARY AB , Canada
WALLACE L. POPE 5906 44A STREET, LEDUC AB , Canada
G. DALE DAVIS 125 N. WICHITA, KANSAS , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-08-06 1985-08-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-08-07 current 10104 103 Avenue, Suite 2100, Edmonton, AB T5J 0H8
Name 1985-08-07 current API GREAT GUNS LOGGING INC.
Status 2002-12-23 current Dissolved / Dissoute
Status 1987-12-05 2002-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-08-07 1987-12-05 Active / Actif

Activities

Date Activity Details
2002-12-23 Dissolution Section: 212
1985-08-07 Amalgamation / Fusion Amalgamating Corporation: 1913760.
1985-08-07 Amalgamation / Fusion Amalgamating Corporation: 759902.

Corporations with the same name

Corporation Name Office Address Incorporation
Api Great Guns Logging Inc. 10104 103 Avenue, Suite 2100, Edmonton, AB T5J 0H8 1985-05-16

Office Location

Address 10104 103 AVENUE
City EDMONTON
Province AB
Postal Code T5J 0H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cancom Management Limited 10104 103 Avenue, Suite 1424, Edmonton, AB T5J 0H8 1979-10-09
Armule Corporation 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1976-09-20
Catalyst Technology (canada) Ltd. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1977-04-27
Key-matic Canada Inc. 10104 103 Avenue, Suite 1004, Edmonton, AB T5J 0H8 1988-07-11
2710153 Canada Ltd. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1991-04-22
Bobby Butler Alberta Inc. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1991-09-16
Hogan Valve Packing & Extraction Inc. 10104 103 Avenue, Suite 2300, Edmonton, AB T5J 3X7 1992-08-07
Autoseek Inc. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3
3446573 Canada Inc. 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1997-12-17
3446581 Canada Inc. 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1997-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3529606 Canada Inc. 10104 - 103 Avenue, Edmonton, AB T5J 0H8 1998-09-18
3446590 Canada Inc. 10104 - 103 Avenue, 1600 Canada Trust Tower, Edmonton, AB T5J 0H8 1997-12-17
Realty Cafe Inc. 10104 103 Avenue N.w., Suite 2500, Edmonton, AB T5J 0H8 1996-11-15
Stoneview Inc. 10104 103 Ave, Suite 1600, Edmonton, AB T5J 0H8 1995-12-05
2938308 Canada Inc. 10104 3rd Ave., Suite 1600, Edmonton, AB T5J 0H8 1993-07-16
2796627 Canada Inc. 10104 103e Avenue, Suite 1600 C.t. Tower, Edmonton, AB T5J 0H8 1992-02-19
George Stan Consulting Inc. 10,104 103 Avenue, Suite 2100, Edmonton, AB T5J 0H8 1979-03-21
Suriblee Ltee 10104 103 Ave., Suite 1600, Edmonton, AB T5J 0H8 1977-11-02
2733595 Canada Inc. 10104 103rd Avenue, 1600 Tower, Edmonton, AB T5J 0H8 1991-07-12
2733609 Canada Inc. 10104 103rd Avenue, 1600 C.t., Edmonton, AB T5J 0H8 1991-07-12
Find all corporations in postal code T5J0H8

Corporation Directors

Name Address
BRIAN M. WOLLEN 4014 39 STREET, LEDUC AB , Canada
ELDON DYCK 4405 42 AVENUE, LEDUC AB T9E 2Y9, Canada
LIONEL CORNET GENERAL DELIVERY, KINDERSLEY SK , Canada
NORMAN WEBB 45 CANOVA ROAD, CALGARY AB , Canada
WALLACE L. POPE 5906 44A STREET, LEDUC AB , Canada
G. DALE DAVIS 125 N. WICHITA, KANSAS , United States

Competitor

Search similar business entities

City EDMONTON
Post Code T5J0H8

Similar businesses

Corporation Name Office Address Incorporation
Three Guns Investments Inc. 104 Gun Avenue, Pointe-claire, QC H9R 3X3 2004-09-03
Lone Guns Inc. 1200, 700 - 2nd Street Sw, Calgary, AB T2P 4V5 2010-06-10
Guns for Grades 76 Woodrow Avenue, Toronto, ON M4C 1G7 2019-01-17
Gta Guns and Gear Auctions Inc. 4535 Cherry St., Stouffville, ON L4A 1Z4 2015-09-17
Big Guns Saloon Inc. 6180 Malden Road, Maidstone, ON N0R 1K0 2001-07-27
P.g.a. Precision Guns & Ammunition Ltd. 7893 St Lawrence Blvd, Montreal, QC 1972-03-17
Guitars Not Guns 2235 Sheppard Ave. East, Suite 1200, Toronto, ON M2J 5B5 2007-10-31
Great Commission Collective Canada 500 Great Lakes Boulevard, Oakville, ON L6L 6X9 2007-10-30
Finger Guns Productions Canada Inc. 555 Brooksbank Avenue, Building 6, North Vancouver, BC V7J 3S5 2020-11-12
Vacances Great Sun Inc. 5465 Queen Mary Road, Suite 495, Montreal, QC H3X 1V5 1982-07-05

Improve Information

Please comment or provide details below to improve the information on API GREAT GUNS LOGGING 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.