REN AI (CANADA) INC.

Address: 140 4th Avenue S.w., Suite 2040, Calgary, AB T2P 3N3

REN AI (CANADA) INC. (Corporation# 3119068) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 15, 1995.

Corporation Overview

Corporation ID 3119068
Business Number 898275771
Corporation Name REN AI (CANADA) INC.
Registered Office Address 140 4th Avenue S.w.
Suite 2040
Calgary
AB T2P 3N3
Incorporation Date 1995-02-15
Dissolution Date 2016-07-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Directors

Director Name Director Address
AMY CHAN 1804 MUI YUEN HSE, CHUK YUEN NORTH EAST, KLN, HONG KONG , China
KI FAI TONY YEUNG ROOM E, 13TH FLOOR BLOCK 27, LAGUNA CITY CHA KWO LING, KOWLOON , Hong Kong
NGAI KUNG MING 31B KA YAN MARSION, 15-19 NHAU TAU KOK ROAD, KNOWLOON, JADEFIELD GARDEN, NGAU TAU KOK , Hong Kong

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-02-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-02-14 1995-02-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1995-02-15 current 140 4th Avenue S.w., Suite 2040, Calgary, AB T2P 3N3
Name 1995-02-15 current REN AI (CANADA) INC.
Status 2016-07-17 current Dissolved / Dissoute
Status 2016-02-18 2016-07-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-02-15 2016-02-18 Active / Actif

Activities

Date Activity Details
2016-07-17 Dissolution Section: 222
1995-02-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-11
2004 2004-04-28
2002 2002-03-01

Office Location

Address 140 4TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Joint Venture Auditors Association of Canada 140 4th Avenue S.w., Calgary, AB T2P 3N3 1992-01-09
Amaulico Ltd. 140 4th Avenue S.w., Suite 1530, Calgary, AB T2P 3N3 1992-04-02
2901994 Canada Inc. 140 4th Avenue S.w., Suite 680, Calgary, AB T2P 3N3 1993-03-08
Beau-tuk Marine Services Canada Ltd. 140 4th Avenue S.w., Suite 2210, Calgary, AB T2P 3N3 1983-05-10
Citi-morrock Resources Ltd. 140 4th Avenue S.w., Suite 140, Calgary, AB T2P 3X1 1985-10-17
Citi-alexis Resources Ltd. 140 4th Avenue S.w., Suite 200, Calgary, AB T2P 3X1 1985-11-22
Citi-fairway Resources Ltd. 140 4th Avenue S.w., Suite 200, Calgary, AB T2P 3X1 1985-11-22
Potter, Alexander and Associates Inc. 140 4th Avenue S.w., Suite 2160, Calgary, AB T2P 3N3
L'association Des Specialistes En Commercialisation Du Canada 140 4th Avenue S.w., Suite 620, Calgary, AB T2P 3N3 1990-02-14
Cietc Canada Ltd. 140 4th Avenue S.w., Suite 610, Calgary, AB T2P 3N3 1990-09-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Uniper Trading Canada Ltd. 140 4th Avenue Sw, Suite 1725, Calgary, AB T2P 3N3 2017-11-27
Terraburst Inc. 1400 Sun Life Plaza N, 140 - 4 Avenue Sw, Calgary, AB T2P 3N3 2012-11-12
Palliser Exploration Limited 1610,140-4th Avenue Sw, Calgary, AB T2P 3N3 2010-03-02
Charter Brokerage Canada Corporation 140-4th Avenue Sw, Suite 2610, Sun Life Plaza II, North Tower, Calgary, AB T2P 3N3 2008-10-15
Aurora Telenet (canada) Inc. 1400 Sun Life Plaza N, 140 - 4 Avenue Sw, Calgary, AB T2P 3N3 2003-04-28
Amaulico Fund Ltd. 140 - 4th Avenue S.w., Suite# 1530, Calgary, AB T2P 3N3 1992-04-02
Turbocare Canada, Ltd. 4920 - 43 Street Se, Calgary, AB T2P 3N3
Gmpcs Canada Ltd. 1400 Sun Life Plaza N, 140 - 4 Avenue Sw, Calgary, AB T2P 3N3 2010-10-28
Nii Construction Corporation 1400 Sun Life Plaza N, 140 - 4 Avenue Sw, Calgary, AB T2P 3N3 2014-07-14
Denbury Resources Inc. 140 4 Avenue S.w., Suite 2550, Calgary, AB T2P 3N3
Find all corporations in postal code T2P 3N3

Corporation Directors

Name Address
AMY CHAN 1804 MUI YUEN HSE, CHUK YUEN NORTH EAST, KLN, HONG KONG , China
KI FAI TONY YEUNG ROOM E, 13TH FLOOR BLOCK 27, LAGUNA CITY CHA KWO LING, KOWLOON , Hong Kong
NGAI KUNG MING 31B KA YAN MARSION, 15-19 NHAU TAU KOK ROAD, KNOWLOON, JADEFIELD GARDEN, NGAU TAU KOK , Hong Kong

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3N3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on REN AI (CANADA) 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.