"CANADIAN RADAR SUPPORT SYSTEMS INC." (Corporation# 2035707) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 4, 1986.
Corporation ID | 2035707 |
Corporation Name | "CANADIAN RADAR SUPPORT SYSTEMS INC." |
Registered Office Address |
401 9th Avenue S.w. Suite 700 Box 2010 Calgary AB T2P 2M2 |
Incorporation Date | 1986-03-04 |
Dissolution Date | 1989-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
C. IAN MACLEAN | 401 9TH AVENUE S.W., SUITE 700, CALGARY AB T2P 3C5, Canada |
STAN MAGIDSON | 401 9TH AVENUE S.W., SUITE 700, CALGARY AB T2P 3C5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-03-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-03-03 | 1986-03-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-03-04 | current | 401 9th Avenue S.w., Suite 700 Box 2010, Calgary, AB T2P 2M2 |
Name | 1986-07-24 | current | "CANADIAN RADAR SUPPORT SYSTEMS INC." |
Name | 1986-03-04 | 1986-07-24 | 149527 CANADA LTD. |
Status | 1989-08-31 | current | Dissolved / Dissoute |
Status | 1988-06-04 | 1989-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1986-03-04 | 1988-06-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-08-31 | Dissolution | |
1986-03-04 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Petrokipp Capital Corp. Inc. | 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 | 1977-07-04 |
85708 Canada Ltee | 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 | 1978-01-17 |
Western Atlas Canada Ltd. | 401 9th Avenue S.w., Suite 700 Po Box 2010, Calgary, AB T2P 2M2 | |
2705192 Canada Ltd. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2 | |
Omv (canada) Ltd. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2 | |
2705630 Canada Ltd. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 | 1991-04-09 |
Fandango Stores Canada Inc. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 | 1988-09-13 |
Beaudril (1993) Limited | 401 9th Avenue S.w., Calgary, AB T2P 3C5 | 1993-03-17 |
3272281 Canada Inc. | 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 | 1996-06-24 |
3410579 Canada Inc. | 401 9th Avenue S.w., Suite 1600, Calgary, AB T2P 3C5 | 1997-09-11 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
114031 Canada Inc. | 401 9th Ave. S.w., Box 2010, Calgary, AB T2P 2M2 | 1982-03-04 |
112212 Canada Inc. | 401 -9th Ave.s.w., Po Box 2010, Calgary, AB T2P 2M2 | 1981-11-12 |
110054 Canada Inc. | 401 9th Avenue South, P.o.box 2010, Calgary, AB T2P 2M2 | 1981-08-31 |
On Stage Cosmetics Ltd. | 401 Ninth Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 | 1980-03-17 |
Canadian Emergency Physicians Management Ltd. | 401 9 Ave. S. W.-gulf Canada Sq., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 | 1980-03-17 |
96267 Canada Limited | 401 9 Avenue S.e., Suite 700, Calgary, AB T2P 2M2 | 1980-01-17 |
Abercum Holdings Ltd. | P.o.box 2010, Calgary, AB T2P 2M2 | 1977-12-29 |
85289 Canada Ltee | 401 9th Ave. South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 | 1977-11-29 |
Link Leasing Limited | 240 4th Avenue South West, P.o.box 2010, Calgary, AB T2P 2M2 | 1976-11-01 |
Jalacon Holdings Ltd. | Po Box 2010, Calgary, AB T2P 2M2 | 1975-01-03 |
Find all corporations in postal code T2P2M2 |
Name | Address |
---|---|
C. IAN MACLEAN | 401 9TH AVENUE S.W., SUITE 700, CALGARY AB T2P 3C5, Canada |
STAN MAGIDSON | 401 9TH AVENUE S.W., SUITE 700, CALGARY AB T2P 3C5, Canada |
City | CALGARY |
Post Code | T2P2M2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Radar 911 SystГ€mes Inc. | 1735 Bourgogne, Chambly, QC J3L 1Y8 | 2008-04-22 |
R.l. Computer Support Systems Inc. | 1340 Rue Beaulac, Saint-laurent, QC H4R 1R7 | |
Intera Radar Systems Ltd. | 350 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 | 1983-02-15 |
R.l. Computer Support Systems Inc. | 1527 Autoroute Laval, Suite 230, Laval, QC H7L 3W3 | 1983-08-08 |
Canadian Support Workers Association | 190 Guelph Avenue, Cambridge, ON N3C 1A6 | |
Systemes De Support D'information De Gestion En Aeronautique (amis) Inc. | 1445 Provencher, Brossard, QC J4W 1Z3 | 1985-04-03 |
Radar International Agent Manufacturier Inc. | 809 Du Lierre, Saint-jГ©rГґme, QC J5L 0G8 | 2001-06-13 |
Cape Support Systems Inc. | 98 Woodlawn Drive, Sydney, NS B1S 1H9 | 2002-10-15 |
I C I Support Systems Inc. | 1611 - 1244 Donald St., Gloucester, ON K1J 8V6 | 1999-02-01 |
Intelligent Decision Support Systems Inc. | 2414, Ventura Dr., Oakville, ON L6L 2H4 | 2008-09-09 |
Please comment or provide details below to improve the information on "CANADIAN RADAR SUPPORT SYSTEMS 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.