Visionsky Corporation

Address: 1500, 407 - 2nd Street S.w., Calgary, AB T2P 2Y3

Visionsky Corporation (Corporation# 4041569) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 8, 2002.

Corporation Overview

Corporation ID 4041569
Business Number 854966132
Corporation Name Visionsky Corporation
Registered Office Address 1500, 407 - 2nd Street S.w.
Calgary
AB T2P 2Y3
Incorporation Date 2002-04-08
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 10

Directors

Director Name Director Address
PRESTON MADDIN 139 WOODGLEN GROVE SW, CALGARY AB T2W 5Y6, Canada
HOI KWAN C/O ROOM 2703, 27TH FLOOR, THE CENTRE,, 99 QUEEN'S ROAD CENTRAL, HONG KONG , China
JOHN MACKAY 25, HOLDEN ROAD SW, CALGARY AB T2V 3E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-10-28 current 1500, 407 - 2nd Street S.w., Calgary, AB T2P 2Y3
Address 2004-06-18 2004-10-28 306, 908 17th Avenue Sw, Calgary, AB T2A 0A5
Address 2002-04-08 2004-06-18 70, Dalhousie, Suite 500, Quebec, QC G1K 7A6
Address 2002-04-08 2002-04-08 70, Dalhousie, Suite 500, Quebec, QC G1K 7A6
Name 2004-12-03 current Visionsky Corporation
Name 2002-04-08 2004-12-03 CAPITAL K45 CORPORATION
Name 2002-04-08 2004-12-03 K45 CAPITAL CORPORATION
Status 2006-02-15 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2006-02-15 2006-02-15 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2002-04-08 2006-02-15 Active / Actif

Activities

Date Activity Details
2006-02-15 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
2004-12-03 Amendment / Modification Name Changed.
2004-06-18 Amendment / Modification RO Changed.
2002-05-06 Amendment / Modification
2002-04-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-05-27 Distributing corporation
SociГ©tГ© ayant fait appel au public
2004 2004-08-25 Distributing corporation
SociГ©tГ© ayant fait appel au public
2003 2003-06-16 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 1500, 407 - 2ND STREET S.W.
City CALGARY
Province AB
Postal Code T2P 2Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Shopster E-commerce Inc. 1500, 407 - 2nd Street S.w., Calgary, AB T2P 2Y3 2004-04-14
Milestone Asset Management Ltd. 1500, 407 - 2nd Street S.w., Calgary, AB T2P 2Y3 2003-02-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Community Cenacolo Canada 1500-407 2nd Street Sw, Calgary, AB T2P 2Y3 2010-01-07
Popcorn Technologies Inc. 1500, 407 - 2nd Street Sw, Calgary, AB T2P 2Y3 2007-03-26
Great Plains Exploration Inc. 1500, 407 - 2 Street S.w., Calgary, AB T2P 2Y3 2004-03-04
Treywind Corporation #1500, 407 2nd Street S.w., Calgary, AB T2P 2Y3 2002-11-12
3972151 Canada Ltd. 407 2nd Street Sw, Suite 1020, Calgary, AB T2P 2Y3 2001-12-19
3855660 Canada Inc. Suite 1600, 407 - 2nd Street S.w., Calgary, AB T2P 2Y3 2001-01-11
3637191 Canada Inc. 1500 2nd Street S.w., Suite 407, Calgary, AB T2P 2Y3 1999-09-02
3642119 Canada Ltd. 407 2nd Street S.w., Suite 1500, Calgary, AB T2P 2Y3 1999-07-19
Madinsuranceauction.com Inc. 1600, 407 2 Street Sw, Calgary, AB T2P 2Y3 1997-11-07
B.s.a. Technology Consultants Ltd. 1500, 407 2nd Street S.w., 15th Floor, Calgary, AB T2P 2Y3 1987-05-11
Find all corporations in postal code T2P 2Y3

Corporation Directors

Name Address
PRESTON MADDIN 139 WOODGLEN GROVE SW, CALGARY AB T2W 5Y6, Canada
HOI KWAN C/O ROOM 2703, 27TH FLOOR, THE CENTRE,, 99 QUEEN'S ROAD CENTRAL, HONG KONG , China
JOHN MACKAY 25, HOLDEN ROAD SW, CALGARY AB T2V 3E7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 2Y3

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
The Eclectic Collective Corporation - 4453 Beaconsfield, MontrÉal, QC H4A 2H5 2001-11-21
Ivm Biotech Corporation 5253 Decarie Blvd., Suite 105, Montreal, QC H3W 3C3 2018-10-18
Corporation L.v. Apt. No. 2 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
Co2 Recycle Corporation 5535 Louis-badaillac Street, Carignan, QC J3L 4A7 2006-02-16
Corporation Brodamil Corporation 3891 Notre-dame, St-edouard De Maskinonge, QC J0K 2H0 1985-01-07
T3 Medcell Corporation 50-14163 Du CurГ©-labelle Boul., Mirabel, QC J7J 1M3 2016-05-02
Corporation L.v. Apt. No. 1 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
Gc General Control Systems Corporation 244 Weighton Drive, Oakville, ON L6K 2R1 2019-04-07

Improve Information

Please comment or provide details below to improve the information on Visionsky 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.