INTERA INFORMATION TECHNOLOGIES CORPORATION

Address: 645 7th Avenue S.w., Suite 1000, Calgary, AB T2P 4G8

INTERA INFORMATION TECHNOLOGIES CORPORATION (Corporation# 2545403) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2545403
Corporation Name INTERA INFORMATION TECHNOLOGIES CORPORATION
Registered Office Address 645 7th Avenue S.w.
Suite 1000
Calgary
AB T2P 4G8
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 12

Directors

Director Name Director Address
STEPHEN MULHERIN 225 38TH AVENUE S.W.,, CALGARY AB T2S 0V5, Canada
ANDREW B. ZALESKI 3315 RIDEAU PLACE S.W., NO. 2, CALGARY AB T2P 1C9, Canada
A. VANDEN BRINK 59 BELAIRE PLACE S.W.,, CALGARY AB T2V 2C3, Canada
DENNIS B. SIGLOH ROUTE 2, BOX 297AA, CROZET, VIRGINIA , United States
HAROLD A. HAMPSON NoAddressLine, ASHBURN ON , Canada
BRIAN L. BULLOCK 124 LAKE PLACID GREEN S.E.,, CALGARY AB T2J 5V8, Canada
MAURICE A. KIRKBY BURROWS, WINDLESHAM ROAD, CHOBHAM, SURREY GU25 8SW , United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-11-28 1989-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-11-29 current 645 7th Avenue S.w., Suite 1000, Calgary, AB T2P 4G8
Name 1989-11-29 current INTERA INFORMATION TECHNOLOGIES CORPORATION
Name 1989-11-29 1989-11-29 INTERA TECHNOLOGIES CORPORATION
Status 1994-09-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1989-11-29 1994-09-30 Active / Actif

Activities

Date Activity Details
1989-11-29 Continuance (import) / Prorogation (importation) Jurisdiction: Barbados / Barbade

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-02-18 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1992 1993-02-18 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1991 1993-02-18 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 645 7TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2762331 Canada Inc. 645 7th Avenue S.w., 29th Floor, Calgary, AB T2P 4G8 1991-10-22
Novamerica Investments Ltd. 645 7th Avenue S.w., Calgary, AB T2P 4G8
Crs Technologies Inc. 645 7th Avenue S.w., Suite 1700, Calgary, AB T2P 4G8 1988-11-18
166814 Canada Limited 645 7th Avenue S.w., Calgary, AB T2P 4G8 1989-03-08
Sure-a-seal International (canada) Inc. 645 7th Avenue S.w., Suite 1700, Calgary, AB T2P 4G8 1984-10-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Airborne Pollution Abatement Technologies Inc. 645 7th Ave S W, Suite 2700, Calgary, AB T2P 4G8 1993-06-28
Intertech Remote Sensing Ltd. 645 7th Avenue S.w., Suite 1000, Calgary, AB T2P 4G8 1977-02-21
Intera Information Technologies (canada) Ltd. 645 7 Ave S W, Suite 1000, Calgary, AB T2P 4G8
Location Capital Generale Electrique Canada Inc. 645 7th Avenue West, Calgary, AB T2P 4G8
Sabah Distributors Inc. 645 7th Avenue S.w., Suite 1700, Calgary, AB T2P 4G8 1985-12-17
Schooner Craft Incorporated 645 7th Avenue S.w., Suite 1700, Calgary, AB T2P 4G8 1986-09-10

Corporation Directors

Name Address
STEPHEN MULHERIN 225 38TH AVENUE S.W.,, CALGARY AB T2S 0V5, Canada
ANDREW B. ZALESKI 3315 RIDEAU PLACE S.W., NO. 2, CALGARY AB T2P 1C9, Canada
A. VANDEN BRINK 59 BELAIRE PLACE S.W.,, CALGARY AB T2V 2C3, Canada
DENNIS B. SIGLOH ROUTE 2, BOX 297AA, CROZET, VIRGINIA , United States
HAROLD A. HAMPSON NoAddressLine, ASHBURN ON , Canada
BRIAN L. BULLOCK 124 LAKE PLACID GREEN S.E.,, CALGARY AB T2J 5V8, Canada
MAURICE A. KIRKBY BURROWS, WINDLESHAM ROAD, CHOBHAM, SURREY GU25 8SW , United Kingdom

Competitor

Search similar business entities

City CALGARY
Post Code T2P4G8
Category technologies
Category + City technologies + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Intera Information Technologies (canada) Ltd. 645 7 Ave S W, Suite 1000, Calgary, AB T2P 4G8
Bensino Information Technology Corporation 6909 36e Avenue, MontrГ©al, QC H1T 2Z9 2018-04-18
Esi Technologies De L'information Inc. 1550, Metcalfe, Bureau 1100, MontrГ©al, QC H3A 1X6
Esi Information Technologies Inc. 4921 Rue Levy, St-laurent, QC H4R 2N9 1994-01-01
Information Solutions Analytics Compliance Technologies Inc. 111 Duke Street, Suite 1500, Montreal, QC H3C 2M1 2003-03-17
Groupe De Technologies D'information Ursa Inc. 1500 Bank Street, Suite 600, Ottawa, ON K1H 1B8 1996-08-29
Oxford Information Technologies Inc. 2400 Lucerne Road, Suite 639, Mont-royal, QC H3R 2J8 2002-11-05
Albacor Information & Image Technologies Inc. 730 Mille-iles Est, Ste-therese, QC J7E 4A3 1988-08-30
Les Technologies D'information Canpub Inc. 33 Robinson Street, Suite 1504, Hamilton, ON L8P 1Y8 1996-05-03
Avivar Information Technologies Inc. 55 De Louvain Street West, Suite 200, Montreal, QC H2N 1A4 2018-07-19

Improve Information

Please comment or provide details below to improve the information on INTERA INFORMATION TECHNOLOGIES CORPORATION.

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.