RIIFT Wireless Group Inc. (Corporation# 9394397) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 4, 2015.
Corporation ID | 9394397 |
Business Number | 812091924 |
Corporation Name | RIIFT Wireless Group Inc. |
Registered Office Address |
800, 517 - 10th Avenue Sw Calgary AB T2R 0A8 |
Incorporation Date | 2015-08-04 |
Dissolution Date | 2019-06-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Georges LeBlanc | 4410 50 Avenue S.E., Calgary AB T3B 3R4, Canada |
Kimberly Bishop | 1305 King Edward Street, Winnipeg MB R3H 0R6, Canada |
Bruce M. Heroux | 7434 50th Avenue, Red Deer AB T4P 1X7, Canada |
Lloyd Kilback | 3, 2265 10 Avenue, Medicine Hat AB T1A 8G1, Canada |
Roger Ibbotson | 10017 Queen Street, Fort McMurray AB T9H 4Y9, Canada |
Gordon Mayhew | 79 Wellington Street, London ON N6B 2K4, Canada |
Brian G. McGladdery | 1322 - 29 Street South, Lethbridge AB T1K 2X3, Canada |
Don Crowshaw | 11213 97 Avenue, Grande Prairie AB T8V 5N5, Canada |
Alex Campbell | 101 - 506 Carmichael Lane, Hinton AB T7V 1S8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-08-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-08-09 | current | 800, 517 - 10th Avenue Sw, Calgary, AB T2R 0A8 |
Address | 2015-08-04 | 2018-08-09 | 202, 4825 47 Street, Red Deer, AB T4N 1R3 |
Name | 2015-08-04 | current | RIIFT Wireless Group Inc. |
Status | 2019-06-30 | current | Dissolved / Dissoute |
Status | 2015-08-04 | 2019-06-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-06-30 | Dissolution | Section: 210(3) |
2015-08-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-08-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-08-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-08-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
West Oak Family Office Ltd. | 800, 517 - 10th Avenue Sw, Calgary, AB T2R 0A8 | 2020-11-19 |
Joel Alexander Holdings Inc. | 800, 517 - 10th Avenue Sw, Calgary, AB T2R 0A8 | 1987-05-29 |
Beth Rachel Holdings Inc. | 800, 517 - 10th Avenue Sw, Calgary, AB T2T 5J1 | 1987-05-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hummus & Joe Corp. | 517 10 Avenue Sw, Calgary, AB T2R 0A8 | 2020-01-01 |
Custom Hemp of Canada Incorporated | 800, 517 10 Avenue Southwest, Calgary, AB T2R 0A8 | 2019-03-13 |
Mega Projects Group Inc. | 107 - 535 10th Ave Sw, Calgary, AB T2R 0A8 | 2017-12-19 |
Real Pwr Generator Rental & Leasing Inc. | 535 10th Ave. S.w., Suite 401, Calgary, AB T2R 0A8 | 2014-07-10 |
8787158 Canada Inc. | 503 - 535 10 Ave Sw, Calgary, AB T2R 0A8 | 2014-02-12 |
Oneball Charitable Cancer Organization | #505, 535 10 Avenue Sw, Calgary, AB T2R 0A8 | 2013-02-14 |
Morton & Jagodich Incorporated | 503 - 535 10 Avenue Southwest, Calgary, AB T2R 0A8 | 2011-03-29 |
The Rise Financial Inc. | #900, 517 - 10th Avenue Sw, Calgary, AB T2R 0A8 | 2007-03-09 |
Pro Farm Manufacturing Ltd. | 517 10 Avenue Southwest, Suite 800, Calgary, AB T2R 0A8 | 2007-01-24 |
Monarch Pathfinder Ltd. | Suite 900, 517 - 10th Avenue S.w., Calgary, AB T2R 0A8 | 2006-05-23 |
Find all corporations in postal code T2R 0A8 |
Name | Address |
---|---|
Georges LeBlanc | 4410 50 Avenue S.E., Calgary AB T3B 3R4, Canada |
Kimberly Bishop | 1305 King Edward Street, Winnipeg MB R3H 0R6, Canada |
Bruce M. Heroux | 7434 50th Avenue, Red Deer AB T4P 1X7, Canada |
Lloyd Kilback | 3, 2265 10 Avenue, Medicine Hat AB T1A 8G1, Canada |
Roger Ibbotson | 10017 Queen Street, Fort McMurray AB T9H 4Y9, Canada |
Gordon Mayhew | 79 Wellington Street, London ON N6B 2K4, Canada |
Brian G. McGladdery | 1322 - 29 Street South, Lethbridge AB T1K 2X3, Canada |
Don Crowshaw | 11213 97 Avenue, Grande Prairie AB T8V 5N5, Canada |
Alex Campbell | 101 - 506 Carmichael Lane, Hinton AB T7V 1S8, Canada |
City | CALGARY |
Post Code | T2R 0A8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wireless Reclamation Group Ltd. | 185 Carlingview Drive, Suite 10, Toronto, ON M9W 5E7 | 2011-12-29 |
Rkp Wireless Solutions Group Inc. | 7043 Graydon Court, Mississauga, ON L5N 7H4 | 2013-12-31 |
International Wireless Group Incorporated | 56 Hiberton Crescent, Brampton, ON L7A 3E1 | 2009-02-02 |
Optical Wireless Innovations Group / North America Inc. | Suite 303, 66 Gerrard Street East, Toronto, ON M5B 1G3 | 2010-12-23 |
Arilia Wireless Inc. | Suite 800, 1090 West Georgia Street, Vancouver, BC V6E 3V7 | |
Tallysman Wireless Inc. | 770 Palladium Drive, 4th Floor, Ottawa, ON K2V 1C8 | |
Mars Wireless Services Incorporated | 3250 Bentley Drive, Unit # 83, Mississauga, ON L5M 0P7 | 2013-01-17 |
Datacom Wireless Corporation | 1155 Boul. RenÉ-lÉvesque Ouest, #3100, Montreal, QC H3B 2S6 | 1999-12-29 |
Les Communications Wireless-zone Inc. | 5954 Metropolitan Street East, Montreal, QC H1S 1A9 | 1996-04-25 |
Advantech Wireless Technologies Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 |
Please comment or provide details below to improve the information on RIIFT Wireless Group Inc..
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.