CYCLECHEM TECHNOLOGY CANADA CORPORATION

Address: #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1

CYCLECHEM TECHNOLOGY CANADA CORPORATION (Corporation# 8667349) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 18, 2013.

Corporation Overview

Corporation ID 8667349
Business Number 842868374
Corporation Name CYCLECHEM TECHNOLOGY CANADA CORPORATION
Registered Office Address #2100, 700 - 2nd Street S.w.
Calgary
AB T2P 2W1
Incorporation Date 2013-10-18
Dissolution Date 2016-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
SHU A. YAO c/o 5010 Dalhousie Drive NW, Calgary AB T3A 1B5, Canada
HUA SONG 5010 Dalhousie Drive NW, Calgary AB T3A 1B5, Canada
JONATHAN HUDON 3140 rue Boisclair, Brossard QC J4Z 2C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-10-18 current #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1
Name 2013-10-18 current CYCLECHEM TECHNOLOGY CANADA CORPORATION
Status 2016-08-19 current Dissolved / Dissoute
Status 2016-03-22 2016-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-10-18 2016-03-22 Active / Actif

Activities

Date Activity Details
2016-08-19 Dissolution Section: 212
2013-10-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address #2100, 700 - 2nd Street S.W.
City Calgary
Province AB
Postal Code T2P 2W1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Altitude Publishing Canada Ltd. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1993-02-09
Amci Pacific Corporation #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1996-08-27
Canada Wide Hvac Services Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2004-01-26
Canadian Heritage Holding Corporation #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2006-08-04
Bountiful Energy Ventures Ltd. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1981-09-15
117405 Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1982-09-21
1016 Third Avenue Properties Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1985-05-08
Visay Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1989-07-17
Intellicruit Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2007-05-02
Renaissance Staffing Support Center Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2008-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Systematec Solutions Inc. 2100-700 2nd Street S.w., Calgary, AB T2P 2W1 1999-04-23
Daval Holdings Ltd. 2100, 700-2nd Street S.w., Calgary, AB T2P 2W1
Canada Solutions Overseas Inc. 700 - 2nd Street S.w., #2100, Calgary, AB T2P 2W1 2001-03-01
Middle East Gulf Resource Exploration Corporation #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2008-06-20
Zhu Global Enterprises Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1
Atlantic Canada Hvac Services Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1
Sip Academy Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1
St/ops Tactical Training Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2010-07-14
Dmenergy Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2011-07-29
Ressources Tintra Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1987-03-13
Find all corporations in postal code T2P 2W1

Corporation Directors

Name Address
SHU A. YAO c/o 5010 Dalhousie Drive NW, Calgary AB T3A 1B5, Canada
HUA SONG 5010 Dalhousie Drive NW, Calgary AB T3A 1B5, Canada
JONATHAN HUDON 3140 rue Boisclair, Brossard QC J4Z 2C2, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 2W1

Similar businesses

Corporation Name Office Address Incorporation
Technology Inner Space Corporation 231 St Jacques Street, Suite 1200, Montreal, QC H2Y 1M6 1984-06-22
Corporation Technologie D.b. 696 Aberdeen Avenue, Westmount, QC H3Y 3A8 1978-02-27
Current Technology Corporation 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
Fifth Freedom Technology, Signage and Energy Corporation 1123 Avenue Road, Toronto, ON M5N 2E5 2018-11-06
Corporation Internationale De Technologie Et De Finance (canada) Inc. 6830 Avenue Du Parc, Ste 300-73, Montreal, QC H3N 1W7 1987-07-08
Corporation De Technologie Informatique Arabic - 100 Boulevard Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2
La Corporation Des Technologies En Eaux Industrielles Optimeau 9675 Rue Clement, Lasalle, QC H8R 4B4 1986-12-05
Power Technology Investment Corporation 751 Victoria Square, Montreal, QC H2Y 2J3
Corporation De Technologie Genetec 2280 Alfred-nobel Blvd, Suite 400, St-laurent, QC H4S 2A4 2005-08-15
Bravo Digital Technology Corporation 2525 J.b. Deschamps, Lachine, QC H8T 1C5 1998-10-15

Improve Information

Please comment or provide details below to improve the information on CYCLECHEM TECHNOLOGY CANADA CORPORATION.

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.