ENVISS TECHNOLOGIES INTERNATIONAL, INC.

Address: #2800, 801 - 6th Avenue Sw, Calgary, AB T2P 4A3

ENVISS TECHNOLOGIES INTERNATIONAL, INC. (Corporation# 4044363) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 11, 2002.

Corporation Overview

Corporation ID 4044363
Business Number 854859535
Corporation Name ENVISS TECHNOLOGIES INTERNATIONAL, INC.
Registered Office Address #2800, 801 - 6th Avenue Sw
Calgary
AB T2P 4A3
Incorporation Date 2002-04-11
Dissolution Date 2013-02-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JERRY JELINEK 611 - 71ST AVENUE, S.W., CALGARY AB T2H 0S7, Canada
JAN CERMAK (JR.) JIZNI NAMASTI 969/10, 141 00 PRAHA 4 - SPORILOV , Czech Republic

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-04-11 current #2800, 801 - 6th Avenue Sw, Calgary, AB T2P 4A3
Name 2004-10-08 current ENVISS TECHNOLOGIES INTERNATIONAL, INC.
Name 2002-04-11 2004-10-08 OPUS TRADING CANADA LTD.
Status 2013-02-08 current Dissolved / Dissoute
Status 2012-09-11 2013-02-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-10-24 2012-09-11 Active / Actif
Status 2009-09-17 2009-10-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-04-11 2009-09-17 Active / Actif

Activities

Date Activity Details
2013-02-08 Dissolution Section: 212
2004-10-08 Amendment / Modification Name Changed.
2002-04-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-04-30 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 #2800, 801 - 6TH AVENUE SW
City CALGARY
Province AB
Postal Code T2P 4A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Transcontinental Technologies Inc. #2800, 801 - 6th Avenue Sw, Calgary, AB T2P 4A3 2002-10-02
Canwest Panels Inc. #2800, 801 - 6th Avenue Sw, Calgary, AB T2P 4A3 2007-04-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alberta Dancesport Foundation 2800, 801 6 Ave Sw, Calgary, AB T2P 4A3 2018-11-15
Sport for Calgary Foundation 2800 - 801 6th Ave Sw, Calgary, AB T2P 4A3 2018-10-04
ConfrÉrie De La ChaÎne Des RÔtisseurs, Bailliage Du Canada Foundation Ltd. 2800, 801 - 6 Avenue Southwest, Calgary, AB T2P 4A3 2018-01-03
Redberry Alberta Restaurants Inc. 2800-801 6 Avenue Southwest, Calgary, AB T2P 4A3 2008-04-15
La Chaine Des Rotisseurs, Bailliage Du Canada, Fundraising Corporation 2800, 801 - 6th Avenue, S.w., Calgary, AB T2P 4A3 2004-03-11
Belgian Pearls Inc. 801- 6th Ave. South West, Suite 2800, Calgary, AB T2P 4A3 2002-10-16
Blood Tribe Child Protection Services Corporation 2800, 801 6th Ave Sw, Calgary, AB T2P 4A3 2002-04-02
Fortress Technology Planners Inc. 2800, 801 - 6 Avenue Sw, Calgary, AB T2P 4A3 2001-10-10
Grande Prairie Bison Products Ltd. #2800, 801 - 6th Avenue S.w., Calgary, AB T2P 4A3 2001-05-02
Kainaiwa Children's Services Corporation 2800, 801 - 6th Avenue Sw, Calgary, AB T2P 4A3 1996-08-16
Find all corporations in postal code T2P 4A3

Corporation Directors

Name Address
JERRY JELINEK 611 - 71ST AVENUE, S.W., CALGARY AB T2H 0S7, Canada
JAN CERMAK (JR.) JIZNI NAMASTI 969/10, 141 00 PRAHA 4 - SPORILOV , Czech Republic

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4A3
Category technologies
Category + City technologies + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Seismitec Land & Sea Technologies International Inc. 92 Fair St, Richmond, QC J0B 2H0 1990-05-28
Technologies Pharmaceutiques Canadien International (c.p.t.) Inc. 502 Lakeshore Road, Beaconsfield, QC H9W 4J7 1991-03-25
Centre International Pour Les Sciences Et Les Technologies AГ©rospatiales 1440 Ste-catherine W, Suite 424, Montreal, QC H3G 1M8 1992-08-05
Eykx International Products and Technologies Inc. 3463 Sainte-famille, Montreal, QC H2X 2K7 1985-05-13
International Secure Technologies 2500 Inc. 6875, Boulevard DÉcarie, MontrÉal, QC H3W 3E4 2002-11-20
Babn Technologies International Inc. 3000 Boul. De L'assomption, Montreal, QC H1N 3V5 1991-09-05
Ist Technologies De Surface International Inc. 4160, Boul Industriel, Laval, QC H7L 6H1
International Surface Technologies Ist Inc. 1395 De L'Г‰glise, Ville St-laurent, QC H4L 2H1
Technologies Synergx International Inc. 2912 Rue Joseph-a.-bombardier, Laval, QC H7P 6E3 2020-02-11
Oitg Oricans International Technologies Group Inc. 1255 University, Suite 918, Montreal, QC H3B 3W4 1998-12-21

Improve Information

Please comment or provide details below to improve the information on ENVISS TECHNOLOGIES INTERNATIONAL, 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.