I Convention Management Inc.

Address: 1935 32 Ave Ne, Suite 238, Calgary, AB T2E 7C8

I Convention Management Inc. (Corporation# 3515338) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 27, 1998.

Corporation Overview

Corporation ID 3515338
Business Number 888518826
Corporation Name I Convention Management Inc.
Registered Office Address 1935 32 Ave Ne
Suite 238
Calgary
AB T2E 7C8
Incorporation Date 1998-07-27
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
AMRAT MISTRY 6116 28 AVENUE NE, CALGARY AB T1Y 3C9, Canada
DAMIAN TILOSHANEC 136 RUDLEFIELD CREST NE, CALGARY AB T1Y 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-07-26 1998-07-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-07-27 current 1935 32 Ave Ne, Suite 238, Calgary, AB T2E 7C8
Name 1998-07-27 current I Convention Management Inc.
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-07-27 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
1998-07-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1935 32 AVE NE
City CALGARY
Province AB
Postal Code T2E 7C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A A First Aid Services Ltd. 1915 32nd Avenue N E, Suite 11, Calgary, AB T2E 7C8 1988-05-16
Tycor Marketing Services Inc. 1935 32 Avenue N.e., Suite 206, Calgary, AB T2E 7C8 1986-09-08
Keyworld Travel Ltd. 1935 32nd Avenue N.e., Suite 112, Calgary, QC T2E 7C8 1977-10-06
Aga Standard (canada) Ltd. 1915 32nd Avenue N.e., Suite 17, Calgary, AB T2E 7C8 1951-11-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hexoticode Inc. 647 1 Ave N.e., Suite 212, Calgary, AB T2E 0B5 2019-04-24
Welist Realty Inc. 618 - 1st Avenue N.e., Calgary, AB T2E 0B6 2010-04-15
Sycon Properties Inc. 616 1st Avenue Ne, Calgary, AB T2E 0B6 2003-04-11
Leela Eco Spa - Ontario Inc. 849 1 Avenue Northeast, Calgary, AB T2E 0C4 2020-12-07
The Property Doctor Renovation and Repair Services Inc. 906 - 110 1st Ave Ne, Calgary, AB T2E 0C5 2014-02-22
Empower Insights Incorporated 1105 Drury Avenue Northeast, Calgary, AB T2E 0C7 2020-01-08
Pete James Marketing Inc. 301, 354 2nd Ave N.e., Calgary, AB T2E 0E4 2008-06-15
Jeff Welke Communications Inc. 333 2nd Avenue N.e., # 202, Calgary, AB T2E 0E5 2001-02-07
Afrihili Smockwear Inc. 417 2nd Ave Ne, Suite 13, Calgary, AB T2E 0E7 2017-02-15
Joewendy Educational Services International Inc. 650 2nd Avenue Ne, Calgary, AB T2E 0E8 2013-04-03
Find all corporations in postal code T2E

Corporation Directors

Name Address
AMRAT MISTRY 6116 28 AVENUE NE, CALGARY AB T1Y 3C9, Canada
DAMIAN TILOSHANEC 136 RUDLEFIELD CREST NE, CALGARY AB T1Y 2V5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2E7C8

Similar businesses

Corporation Name Office Address Incorporation
Gestion Congres M.c. Inc. 276 St-jacques, Bur. 410, Montreal, QC H2Y 1N3 1982-05-14
Convention Concept C C I Inc. 1652 Ave. Montarville, Longueuil, QC J4J 3H5 1981-10-29
Divertissements Pour Convention Murray Black Inc. 1417 Elizabeth Blvd., Chomedey, Laval, QC H7W 3K1 1982-03-18
Organization De Congres Graham Inc. 69 Princess Anne Cres., Toronto, ON M9A 2P6 1981-04-07
Gestion Des CongrГ€s Periplus Inc. 3027 Cedar Ave, Montreal, QC H3Y 1Y8 1996-03-01
Convention Adventures Inc. Box 261, 108 Mill Ranch, BC V0K 2Z0 2003-05-08
Explosion Dance Convention Inc 117 Frederick St, Bradford, ON L3Z 2B9 2016-03-08
The Castle Convention Centre Inc. 127 Westmore Drive, Etobicoke, ON M9V 3Y6 2003-01-10
Manhyia Palace Convention Centre Inc. 40 Peacekeeping Court, Brampton, ON L6P 4H1 2015-09-01
Winchester Convention Centre Inc. 3960 Tacc Drive, Mississauga, ON L5M 6L2 2016-05-01

Improve Information

Please comment or provide details below to improve the information on I Convention Management 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.