Angling Masters International Inc.

Address: 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4

Angling Masters International Inc. (Corporation# 6456405) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 30, 2005.

Corporation Overview

Corporation ID 6456405
Business Number 823391149
Corporation Name Angling Masters International Inc.
Registered Office Address 3000, 700 - 9th Avenue Sw
Calgary
AB T2P 3V4
Incorporation Date 2005-09-30
Dissolution Date 2011-07-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
DAVID ABBOTT 48 VANDERBILT DRIVE, WINNIPEG MB R3Y 1M8, Canada
PETER LACEY R.R. 2, BOX 6, RED DEER AB T4N 5E2, Canada
SCOTT ABBOTT 672 BAIRDMORE BLVD., WINNIPEG MB R3T 5T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-11-15 current 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
Address 2006-04-03 2006-11-15 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Address 2005-09-30 2006-04-03 2600, 10180 - 101 Street, Edmonton, AB T5J 3Y2
Address 2005-09-30 2006-04-03 2600, 10180 - 101 Street, Edmonton, AB T5J 3Y2
Name 2005-09-30 current Angling Masters International Inc.
Status 2011-07-24 current Dissolved / Dissoute
Status 2010-02-10 2011-07-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-09-30 2010-02-10 Active / Actif

Activities

Date Activity Details
2011-07-24 Dissolution Section: 212
2005-09-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-03-19 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2006 2007-03-19 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 3000, 700 - 9th Avenue SW
City Calgary
Province AB
Postal Code T2P 3V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Naxxas Investment Corp. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1996-08-19
Taiga Bioactives Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
Skyplan Services Limited 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
6205071 Canada Ltd. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
Ckbc Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 2006-09-06
Eti Canada Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
126556 Canada Limited 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1983-09-02
Staple Stop Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1989-05-03
Canadian Health Network Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1990-04-26
2955199 Canada Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1993-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Neweast Energy Corporation 3000, 700 - 9 Ave Sw, Calgary, AB T2P 3V4 2018-08-20
Superior Lodging Development S8 Corporation 700 9th Avenue S.w., Suite 3000, Calgary, AB T2P 3V4 2014-11-21
Prinsco Canada Inc. #3000, 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 2013-10-04
I4 Corporate + Training Consulting Inc. Suite 3000, 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 2013-09-05
Centry Canada Inc. 700 9 Avenue Southwest, Calgary, AB T2P 3V4 2013-07-25
International Indigenous Centre for Health Intelligence 3000, 700 -9th Avenue Sw, Calgary, AB T2P 3V4 2009-08-12
Siksika Health Services 700 9th Avenue Southwest, Suite 3000, Calgary, AB T2P 3V4 2009-07-08
Toy Dreams Inc. 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 1999-06-24
Penmax Pension Resource Corporation 700 9th Avenue S.w., Suite 1900, Calgary, AB T2P 3V4 1999-05-10
Coyotenet Inc. 700 9th Avenue S W, Suite 3000, Calgary, AB T2P 3V4 1998-09-18
Find all corporations in postal code T2P 3V4

Corporation Directors

Name Address
DAVID ABBOTT 48 VANDERBILT DRIVE, WINNIPEG MB R3Y 1M8, Canada
PETER LACEY R.R. 2, BOX 6, RED DEER AB T4N 5E2, Canada
SCOTT ABBOTT 672 BAIRDMORE BLVD., WINNIPEG MB R3T 5T6, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 3V4

Similar businesses

Corporation Name Office Address Incorporation
Smart Angling Inc. 1220-195 Clearview Ave, Ottawa, ON K1Z 6S1 2018-01-23
Canada Pro Angling & Outdoors Inc. 254 Prince Edward Drive, Toronto, ON M8Y 3X8 2020-07-14
Tofu Masters International Inc. 760 Arcola Avenue, Regina, SK S4N 0S5 1985-10-15
Media Masters International Limited 500 Barrydowne Road, Sudbury, ON 1975-12-11
Masters Group International Inc. 50 West Wilmot Street, Unit 12, Toronto, ON L4B 1M5 2015-01-22
International Pentadic Association for Masters Sports 11 King Street West, Suite 1702, Toronto, ON M5H 1A3 1981-06-22
Cnd Farma Inc. 86 Masters Ave Se, Calgary, AB T3M 2B1 2016-02-04
Too Smooth Design Inc. 299 Masters Row Se, Calgary, AB T3M 2T7 2018-07-17
Pacifica Transport Inc. 287 Masters Row Se, Calgary, AB T3M 2T7 2016-01-16
Mythic Pr and Marketing Inc. 299 Masters Row Se, Calgary, AB T3M 2T7 2020-04-19

Improve Information

Please comment or provide details below to improve the information on Angling Masters International 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.