IPSUS INTEGRATED SYSTEMS SOLUTIONS INC.

Address: 15 Sunmount Crescent Se, Calgary, AB T2X 1V9

IPSUS INTEGRATED SYSTEMS SOLUTIONS INC. (Corporation# 6276083) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 23, 2004.

Corporation Overview

Corporation ID 6276083
Business Number 852478940
Corporation Name IPSUS INTEGRATED SYSTEMS SOLUTIONS INC.
Registered Office Address 15 Sunmount Crescent Se
Calgary
AB T2X 1V9
Incorporation Date 2004-08-23
Dissolution Date 2014-06-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
EDWARD BROSNAN 106 BRIDLEWOOD COURT SW, CALGARY AB T2Y 3T6, Canada
PATRICK MARTIN 14 ARGUS PLACE, ST.JOHN'S NL A1A 5N2, Canada
MICHAEL FRANCO 7, 99 MIDPARK GARDENS SE, CALGARY AB T2X 1L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-08-30 current 15 Sunmount Crescent Se, Calgary, AB T2X 1V9
Address 2004-08-23 2007-08-30 106 Bridlewood Court Sw, Calgary, AB T2Y 3T6
Name 2004-08-23 current IPSUS INTEGRATED SYSTEMS SOLUTIONS INC.
Status 2014-06-28 current Dissolved / Dissoute
Status 2014-01-23 2014-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-01-29 2014-01-23 Active / Actif
Status 2009-01-14 2009-01-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-08-30 2009-01-14 Active / Actif
Status 2007-08-13 2007-08-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-08-23 2007-08-13 Active / Actif

Activities

Date Activity Details
2014-06-28 Dissolution Section: 212
2004-08-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-07-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-07-15 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 15 Sunmount Crescent SE
City CALGARY
Province AB
Postal Code T2X 1V9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qts Consulting Ltd. 149 Chaparral Ravine View Se, Calgary, AB T2X 0A4 2011-02-25
Autana Immigration Inc. 183 Chapalina Mews Southeast, Calgary, AB T2X 0A7 2018-10-23
Arepas Delight Inc. 183 Chapalina Mews Se, Calgary, AB T2X 0A7 2016-02-08
Soul-full Health and Wellness 256 Chapalina Terrace Se, Calgary, AB T2X 0A8 2014-05-30
8418314 Canada Inc. 260 Chapalina Terrace Se, Calgary, AB T2X 0A8
Richoice Services Inc. 264 Chapalina Terrace Se, Calgary, AB T2X 0B2 2018-07-01
Shabir Dewji Computing Inc. 125 Silverado Range Pl, Calgary, AB T2X 0B4 2005-03-30
Mbv Dynamics E-commerce Ltd. 90 Silverado Range Heights Southwest, Calgary, AB T2X 0B5 2018-09-21
Projacs Project Control Inc. 50 Silverado Range Heights Sw, Calgary, AB T2X 0B5 2002-08-26
Ipmacs Project Management Inc. 50 Silverado Range Heights Sw, Calgary, AB T2X 0B5 2010-05-31
Find all corporations in postal code T2X

Corporation Directors

Name Address
EDWARD BROSNAN 106 BRIDLEWOOD COURT SW, CALGARY AB T2Y 3T6, Canada
PATRICK MARTIN 14 ARGUS PLACE, ST.JOHN'S NL A1A 5N2, Canada
MICHAEL FRANCO 7, 99 MIDPARK GARDENS SE, CALGARY AB T2X 1L5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2X 1V9

Similar businesses

Corporation Name Office Address Incorporation
Hallmark Integrated Systems and Solutions Limited 13 Carrington Manor Nw, Calgary, AB T3P 0Z2 2019-08-20
North America Integrated Systems Solutions Corporation 311 Pritchard Cres, Saskatoon, SK S7V 0E8 2019-09-01
Pdi Integrated Print Solutions Inc. 18103, Route Trans-canada, Kirkland, QC H9J 3Z4 2011-02-01
Solutions Integrees De L'optique N Inc. 5250 Rue Ferrier, Suite 504, Montreal, QC H4P 1L4 1983-03-23
Rmx Integrated Solutions Inc. 851 Progress Court, Oakville, ON L6J 5A8 2002-03-27
Gorrie, Systems D'affaires Integres Inc. 2513 White Street, Gloucester, ON K1L 8J6 1985-10-02
Syenergy Integrated Energy Solutions Inc. 1590 Boul Industriel, Magog, QC J1X 4V9 2007-06-05
Syenergy Integrated Energy Solutions Inc. 1590 Boulevard Industriel, Magog, QC J1X 4V9
Xp3 Integrated Systems, Inc. 11 Appaloosa Drive, Kanata, ON K2M 1N6 2000-02-18
Integrated It Systems Inc. 82 Cornerstone Road Ne, Calgary, AB T3N 1R7 2016-07-28

Improve Information

Please comment or provide details below to improve the information on IPSUS INTEGRATED SYSTEMS SOLUTIONS 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.