CITY INFORMATION CENTRES INC.

Address: 301 14th Street N.w., Suite 470b, Calgary, AB T2N 2A1

CITY INFORMATION CENTRES INC. (Corporation# 2215306) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 7, 1987.

Corporation Overview

Corporation ID 2215306
Corporation Name CITY INFORMATION CENTRES INC.
Registered Office Address 301 14th Street N.w.
Suite 470b
Calgary
AB T2N 2A1
Incorporation Date 1987-07-07
Dissolution Date 2015-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
J. MCDERMOTT 301 14TH STREET N.W., SUITE 485, CALGARY AB T2N 2A1, Canada
GERRY BLAIR 1739 41ST STREET N.E., CALGARY AB T1Y 2L4, Canada
V.C. D'OBRENAN 301 14TH STREET N.W., SUITE 485, CALGARY AB T2N 2A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-07-06 1987-07-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1987-07-07 current 301 14th Street N.w., Suite 470b, Calgary, AB T2N 2A1
Name 1987-07-07 current CITY INFORMATION CENTRES INC.
Status 2015-04-17 current Dissolved / Dissoute
Status 2014-11-18 2015-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-18 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-07-07 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-17 Dissolution Section: 222
1987-07-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 301 14TH STREET N.W.
City CALGARY
Province AB
Postal Code T2N 2A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rolls Race Games Inc. 609 14th Street N.w., Suite 301, Calgary, AB T2N 2A1 1985-05-31
The Greatest Little Bachelor Book Inc. 417 14th Street N.w., Suite 220, Calgary, AB T2N 2A1 1982-07-14
Rousk Canada Holdings Limited 301 14 Street N.w., Suite 410, Calgary, AB T2N 2A1 1982-03-04
Bodnar Bros. Concrete Products (canada) Ltd. 301 14 St. Nw, Suite 410, Calgary, AB T2N 2A1 1981-04-10
Great West Entertainment Ltd. 713 14 Street Nw, Calgary, AB T2N 2A1
Alberta Association of Memorial Craftsmen Inc. 301 14th Street North West, Suite 410, Calgary, AB T2N 2A1 1981-04-03
Videka Enterprises Co. Ltd. 301 14th Street North West, Suite 410, Calgary, AB T2N 2A1 1981-09-08
143617 Canada Inc. 609 14th Street N.w., Suite 301, Calgary, AB T2N 2A1 1985-05-31
115848 Canada Inc. 417 14th Street N.w., Calgary, AB T2N 2A1 1982-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Novo Float Therapy Ltd. 302,706 - 1 Ave Nw, Calgary, AB T2N 0A1 2015-01-16
Coffin Creative Solutions Ltd. 204-706 1st Avenue Nw, Calgary, AB T2N 0A1 2010-02-19
Trichome Industries Inc. 302-624 1st Avenue Northwest, Calgary, AB T2N 0A3 2017-03-28
Ask Design Consulting Services Inc. 408, 920 - 1 Avenue Nw, Calgary, AB T2N 0A5 2009-10-12
9306340 Canada Inc. 911 1st Ave. Nw, Calgary, AB T2N 0A6 2015-05-25
Flemish Eye Incorporated 911 1st Ave Nw, Calgary, AB T2N 0A6 2007-11-20
K2 Geoservices Ltd. 1017 1st Avenue Northwest, Calgary, AB T2N 0A8 2020-04-29
8049599 Canada Inc. 1017-1 Ave. Nw, Calgary, AB T2N 0A8 2011-12-09
Mcdon Interactive Inc. 1401 1 Avenue Northwest, #1, Calgary, AB T2N 0A9 2019-03-17
Symmetry Sound Inc. 1423 1 Ave Nw, Calgary, AB T2N 0A9 2011-10-07
Find all corporations in postal code T2N

Corporation Directors

Name Address
J. MCDERMOTT 301 14TH STREET N.W., SUITE 485, CALGARY AB T2N 2A1, Canada
GERRY BLAIR 1739 41ST STREET N.E., CALGARY AB T1Y 2L4, Canada
V.C. D'OBRENAN 301 14TH STREET N.W., SUITE 485, CALGARY AB T2N 2A1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2N2A1

Similar businesses

Corporation Name Office Address Incorporation
Community Information Access Centres of Canada 170-1 Memorial Ave, Suite 157, Orillia, ON L3V 7M9 1994-06-23
Forest-city Home and Gardens Centres Limited 41 Snowshoe Millway, Willowdale, ON 1970-02-09
Compass Community Learning Centres 22314 Fraser Highway, 201, Langley City, BC V3A 8M6 2020-07-09
The Information Refinery (canada) Inc. 8 - 7211 Garden City Road, Richmond, BC V6Y 3V2 1995-07-13
Les Centres En Direct De La Manufacture Inc. 7011 Clover Road, Cote St-luc, QC H4W 1E8 1981-06-23
Pod Centres 28 Inc. 9100 Pascal-gagnon, Suite 200, Montreal, QC H1P 2X4 2014-11-17
Trinity Centres Foundation 1439 Sainte-catherine Street West, Montreal, QC H3H 2A5 2018-05-16
Centres D'informatique Banque Royale Inc. 1 Place Ville Marie, Montreal, QC H3C 3A9 1990-07-20
Artist-run Centres and Collectives Conference 2, Rue Sainte-catherine Est, Espace 302, Montreal, QC H2X 1K4 2005-05-02
N.b.c. Centres D'affaires Nationaux Ltee 7575 Trans Canada Highway, Suite 500, Saint Laurent, QC H4T 1V6 1975-08-07

Improve Information

Please comment or provide details below to improve the information on CITY INFORMATION CENTRES 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.