CITY INFORMATION CENTRES INC. (Corporation# 2215306) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 7, 1987.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-04-17 | Dissolution | Section: 222 |
1987-07-07 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2N2A1 |
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 |
Please comment or provide details below to improve the information on CITY INFORMATION CENTRES 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.