BAKBONE SOFTWARE INCORPORATED

Address: 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2

BAKBONE SOFTWARE INCORPORATED (Corporation# 6126901) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 6126901
Business Number 102444759
Corporation Name BAKBONE SOFTWARE INCORPORATED
Registered Office Address 3700, 400 - 3rd Avenue S.w.
Calgary
AB T2P 4H2
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 12

Directors

Director Name Director Address
Larry Humphries 39 Ravensbourne Crescent, Toronto ON M9A 2A9, Canada
Enrico D'Amico 252 Vento Drive, Woodbridge ON L4L 8X7, Canada
David Cramer 27 Gatewood Drive, Aliso Viejo CA 92656, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-10-06 current 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Address 2011-09-13 2011-10-06 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1
Address 2003-08-11 2011-09-13 1400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9
Name 2003-08-11 current BAKBONE SOFTWARE INCORPORATED
Status 2011-11-03 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2003-08-11 2011-11-03 Active / Actif

Activities

Date Activity Details
2011-01-14 Arrangement
2003-08-11 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-03-31 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 3700, 400 - 3rd Avenue S.W.
City Calgary
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cml Global Capital Ltd. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
North American Rock & Dirt Inc. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Les PГ©troles Calvalley Inc. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Canadian Frontier Energy Corp. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1997-04-21
Triaxon Resources Ltd. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1998-03-02
The Permedia Research Group Inc. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1998-06-09
Emergo Energy Corp. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1999-10-28
Consolidated Properties Ltd. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Consolidated Properties (alberta) Ltd. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Cable Play Inc. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 2019-12-10
Amity West Foundation 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 2018-07-24
Apeiron Resources Ltd. 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 2018-05-24
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Shanti Life Canada 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Arc Fund 7 Lp Ltd. 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 2012-03-07
Arc Equity Management (fund 7) Ltd. Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2011-11-17
Launchlawyer Canada Inc. 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2011-10-26
Hrg Rms Canada Inc. 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 2011-05-27
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Find all corporations in postal code T2P 4H2

Corporation Directors

Name Address
Larry Humphries 39 Ravensbourne Crescent, Toronto ON M9A 2A9, Canada
Enrico D'Amico 252 Vento Drive, Woodbridge ON L4L 8X7, Canada
David Cramer 27 Gatewood Drive, Aliso Viejo CA 92656, United States

Competitor

Search similar business entities

City Calgary
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Id8 Software Incorporated 355 Hillcrest Rd., Cambridge, ON N3H 1B4 2003-08-12
Clear Box Software Incorporated 391 Rhodes Ave., Toronto, ON M4L 3A6 2014-12-04
Bluegate Software Incorporated 33, Rose Way, Markham, ON L3P 3R2 2008-07-19
Codedependent Software Incorporated 172 Faraday St, Ottawa, ON K1Y 3M6 2014-09-05
Codano Software Incorporated 1728 23 Ave Nw, Calgary, AB T2M 1V5 2012-07-25
Rawlinson Software Incorporated 90 Brighton Ave., Ottawa, ON K1S 0T4 2006-07-20
Eq Software Incorporated 149 John Street, Thornhill, ON L3T 1Y6 2011-02-10
Decisis Software Incorporated 304-151 Metcalfe St., Ottawa, ON K2P 1N8 2010-04-07
Udia Software Incorporated 10359 104 St Nw Suite 301, Edmonton, AB T5J 1B9 2016-02-23
Paisley Buddy Software Incorporated 711 6th Ave East, 315, Vancouver, BC V5T 1L7 2018-06-21

Improve Information

Please comment or provide details below to improve the information on BAKBONE SOFTWARE INCORPORATED.

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.