RIIFT Wireless Group Inc.

Address: 800, 517 - 10th Avenue Sw, Calgary, AB T2R 0A8

RIIFT Wireless Group Inc. (Corporation# 9394397) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 4, 2015.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2019-06-30 Dissolution Section: 210(3)
2015-08-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 800, 517 - 10th Avenue SW
City CALGARY
Province AB
Postal Code T2R 0A8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2R 0A8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on RIIFT Wireless Group 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.