API GREAT GUNS LOGGING INC. (Corporation# 1963431) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Api Great Guns Logging Inc. | 10104 103 Avenue, Suite 2100, Edmonton, AB T5J 0H8 | 1985-05-16 |
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 |
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 |
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 |
City | EDMONTON |
Post Code | T5J0H8 |
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 |
Please comment or provide details below to improve the information on API GREAT GUNS LOGGING INC..
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.