ALPHATEL VIDEOTEX DIRECTORIES LTD.

Address:
10060 Jasper Avenue, Suite 901, Edmonton, AB T5J 3G1

ALPHATEL VIDEOTEX DIRECTORIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 1022288. The registration start date is October 23, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1022288
Business Number 881877039
Corporation Name ALPHATEL VIDEOTEX DIRECTORIES LTD.
Registered Office Address 10060 Jasper Avenue
Suite 901
Edmonton
AB T5J 3G1
Incorporation Date 1980-10-23
Dissolution Date 1996-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM BUCHAN 11020 53RD AVENUE, SUITE 1804, EDMONTON AB T6H 0J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-22 1980-10-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-23 current 10060 Jasper Avenue, Suite 901, Edmonton, AB T5J 3G1
Name 1984-01-09 current ALPHATEL VIDEOTEX DIRECTORIES LTD.
Name 1983-04-05 1984-01-09 CHAFIN FINANCIAL CONSULTANTS INC.
Name 1980-10-23 1983-04-05 102288 CANADA LTD.
Status 1996-10-31 current Dissolved / Dissoute
Status 1991-02-01 1996-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-23 1991-02-01 Active / Actif

Activities

Date Activity Details
1996-10-31 Dissolution
1980-10-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-10-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10060 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coopers & Lybrand Edmonton Limited 10060 Jasper Avenue, Suite 1201, Edmonton, AB T5J 4E5 1977-03-31
Sata Systems Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1978-03-07
Dryco Restoration Services Ltd. 10060 Jasper Avenue, Suite 1000 Tower 1, Edmonton, AB T5J 3R8 1989-05-04
2694093 Canada Inc. 10060 Jasper Avenue, Suite 2150 Tower One, Edmonton, AB T5J 3R8 1991-02-25
2706083 Canada Incorporated 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-08-19
Worddancer Canada Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-06-19
Antron Management Corporation Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
A Super Bee Maintenance Systems Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
Smart Kids Computer Camps Canada Inc. 10060 Jasper Avenue, Suite 2011, Edmonton, AB T5J 3R8 1992-09-18
Alberta Tourism Partnership Corporation 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1995-10-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Essence Divine Marketing Inc. 10235 101st Street, Suite 400, Edmonton, AB T5J 3G1 1993-02-15
The Pizza Pipeline Ltd. 10235 101 St Street, Suite 400, Edmonton, AB T5J 3G1 1986-07-07
Produits De Consommateur Spectrum Corp. 10235 101 Street Nw, Suite 2000, Edmonton, AB T5J 3G1 1985-03-05
132005 Canada Limited 2000 Oxford Towr, 10232 101 Street, Edmonton, AB T5J 3G1 1984-04-09
Chinalta China Products (international) Inc. 2332 Oxford Tower 101 Street, 10235, Edmonton, AB T5J 3G1 1984-02-14
Primedia Television Inc. 10060 Jasper Ave., Esso Tower, Suite 901, Edmonton, AB T5J 3G1 1984-01-03
Registre Medical De Montreal Ltee 10235 101 Street N W, Suite 2000, Edmonton, AB T5J 3G1 1982-06-01
Enertech Engineering (canada) Ltd. 10235 101 Street, Suite 400 Oxford Tower, Edmonton, AB T5J 3G1 1979-09-13
Gestion Samra Limitee 10235 101th Street, Suite 2000, Edmonton, AB T5J 3G1 1977-07-19
Fred Rumble Ltd. 10235 101 Street N.w., Suite 2000, Edmonton, AB T5J 3G1
Find all corporations in postal code T5J3G1

Corporation Directors

Name Address
WILLIAM BUCHAN 11020 53RD AVENUE, SUITE 1804, EDMONTON AB T6H 0J4, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3G1

Similar businesses

Corporation Name Office Address Incorporation
Systel Videotex Ressources Inc. 7035 Rte Transcanadienne, St-laurent, QC H4T 1S2 1980-02-25
Videotex Montreal Inc. 18 Rue Pange, Lorraine, QC J6Z 3N7 1983-09-02
Acces Videotex Inc. 1919 Des Tulipes, Carignan, QC J3L 5G1 1989-10-17
Impact Videotex Marketing Inc. 161 Pretoria Ave., Ottawa, ON K1S 1X1 1986-01-09
Market-animals Financial Videotex Ltd. 585 Chemin De Newaygo, Wentworth-nord, QC J0T 1Y0 1989-07-06
Com:port International Videotex Marketing Services Inc. 76 Patterson Avenue, Ottawa, ON K1S 1Y3 1983-08-12
I-d Net International Videotex Inc. 1255 Laird Blvd., Suite 102, Mount Royal, QC H3P 2T1 1991-10-25
Interscope Directories Inc. 1200-20 Bay St., Toronto, ON M5J 2N8 2004-04-07
Le Mann Directories of Canada Ltd. 63 Wadham Bay, Winnipeg, MB 1969-09-05
Western Canada Directories Limited Noaddressline, Nocity, SK 1956-07-18

Improve Information

Please provide details on ALPHATEL VIDEOTEX DIRECTORIES LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches