TRANSCONTINENTAL TECHNOLOGIES INC. (Corporation# 6024980) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 2, 2002.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2005-12-14 | Dissolution | Section: 212 |
2002-10-02 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2P 4A3 |
Category | technologies |
Category + City | technologies + CALGARY |
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 |
Please comment or provide details below to improve the information on TRANSCONTINENTAL TECHNOLOGIES INC..
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.