INTERA INFORMATION TECHNOLOGIES CORPORATION (Corporation# 2545403) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1989-11-29 | Continuance (import) / Prorogation (importation) | Jurisdiction: Barbados / Barbade |
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 |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2P4G8 |
Category | technologies |
Category + City | technologies + CALGARY |
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 |
Please comment or provide details below to improve the information on INTERA INFORMATION TECHNOLOGIES CORPORATION.
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.