TRANSCONTINENTAL TECHNOLOGIES INC.

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

TRANSCONTINENTAL TECHNOLOGIES INC. (Corporation# 6024980) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 2, 2002.

Corporation Overview

Corporation ID 6024980
Business Number 860428481
Corporation Name TRANSCONTINENTAL TECHNOLOGIES INC.
Registered Office Address #2800, 801 - 6th Avenue Sw
Calgary
AB T2P 4A3
Incorporation Date 2002-10-02
Dissolution Date 2005-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES HUNTER 69 INUIT ROAD, P.O. BOX 2162, INUVIK NT X0E 0T0, Canada
SEAN PATRICK COONEY 2636 - 19TH AVENUE SW, CALGARY AB T3E 7G1, Canada
GORDON JAMES FINGARSON 3926 - 16TH STREET SW, CALGARY AB T2T 4H4, Canada
BRAD JONES 69 INUIT ROAD, P.O. BOX 2162, INUVIK NT X0E 0T0, Canada
GRANT SULLIVAN 69 INUIT ROAD, P.O. BOX 2162, INUVIK NT X0E 0T0, Canada
DWIGHT DEVLIN 428 RANCHRIDGE BAY NW, CALGARY AB T3G 1V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-10-02 current #2800, 801 - 6th Avenue Sw, Calgary, AB T2P 4A3
Name 2002-10-02 current TRANSCONTINENTAL TECHNOLOGIES INC.
Status 2005-12-14 current Dissolved / Dissoute
Status 2005-07-06 2005-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-10-02 2005-07-06 Active / Actif

Activities

Date Activity Details
2005-12-14 Dissolution Section: 212
2002-10-02 Incorporation / Constitution en sociГ©tГ©

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
Enviss Technologies International, Inc. #2800, 801 - 6th Avenue Sw, Calgary, AB T2P 4A3 2002-04-11
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
CHARLES HUNTER 69 INUIT ROAD, P.O. BOX 2162, INUVIK NT X0E 0T0, Canada
SEAN PATRICK COONEY 2636 - 19TH AVENUE SW, CALGARY AB T3E 7G1, Canada
GORDON JAMES FINGARSON 3926 - 16TH STREET SW, CALGARY AB T2T 4H4, Canada
BRAD JONES 69 INUIT ROAD, P.O. BOX 2162, INUVIK NT X0E 0T0, Canada
GRANT SULLIVAN 69 INUIT ROAD, P.O. BOX 2162, INUVIK NT X0E 0T0, Canada
DWIGHT DEVLIN 428 RANCHRIDGE BAY NW, CALGARY AB T3G 1V6, Canada

Competitor

Search similar business entities

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

Similar businesses

Corporation Name Office Address Incorporation
Transcontinental Interactive Inc. 3240-1 Place Ville-marie, MontrГ©al, QC H3B 0G1
Transcontinental Interactif Inc.- 1 Place Ville-marie, Bur.3315, Montreal, QC H3B 3N2 1997-05-09
Imprimeries Transcontinental G.t. Inc.- 1 Place Ville-marie, Suite 3315, Montreal, QC H3B 3N2
Les Developpements Transcontinental Inc. 2725 Route 117, Mont-rolland (ste-adele), QC J0R 1G0 1987-04-21
Transcontinental Interactive Inc. 1 Place Ville Marie, Suite 3315, MontrÉal, QC H3B 3N2
Transcontinental Interactive Inc. 1 Place Ville Marie, Suite 3240, MontrГ©al, QC H3B 0G1
Imprimeries Transcontinental Inc. 1, Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2
Imprimeries Transcontinental D.e. Inc. - 1 Place Ville-marie, Bureau 3315, Montreal, QC H3B 2N2 1999-10-27
Imprimeries Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1
Psr Pieces De Voitures Transcontinental Inc. 0400 Atwater Avenue, Section 9, Verdun, QC 1978-08-02

Improve Information

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