BAKBONE SOFTWARE INCORPORATED (Corporation# 6126901) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2011-01-14 | Arrangement | |
2003-08-11 | Continuance (import) / Prorogation (importation) | Jurisdiction: Alberta |
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 |
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 |
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 |
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 |
City | Calgary |
Post Code | T2P 4H2 |
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 |
Please comment or provide details below to improve the information on BAKBONE SOFTWARE INCORPORATED.
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.