PULSAR DYNAMICS TRANSFER LTD.

Address:
324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2

PULSAR DYNAMICS TRANSFER LTD. is a business entity registered at Corporations Canada, with entity identifier is 1063995. The registration start date is January 15, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1063995
Corporation Name PULSAR DYNAMICS TRANSFER LTD.
Registered Office Address 324 8th Avenue South West
Suite 1500
Calgary
AB T2P 2Z2
Incorporation Date 1981-01-15
Dissolution Date 1985-03-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HARRIETTE BOLLINGER 49 4940 39 AVE S.W., CALGARY AB , Canada
ROBERT E ROBERTS 49 4940 39 AVE S.W., CALGARY AB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-01-14 1981-01-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-01-15 current 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2
Name 1981-01-15 current PULSAR DYNAMICS TRANSFER LTD.
Status 1985-03-11 current Dissolved / Dissoute
Status 1983-06-03 1985-03-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-01-15 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-03-11 Dissolution
1981-01-15 Incorporation / Constitution en société

Office Location

Address 324 8TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 2Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intermountain Power Systems Ltd. 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1979-10-22
Home Oil Canada Limited 324 8th Avenue South West, Suite 1700, Calgary, AB T2P 2Z5
Foothills Oil and Gas Company, Limited 324 8th Avenue South West, Suite 2300, Calgary, AB T2P 2Z5 1927-03-21
United Oils, Limited 324 8th Avenue South West, Suite 2300, Calgary, AB T2P 2Z5 1918-11-20
Home Oil Company Limited 324 8th Avenue South West, Suite 2300, Calgary, AB T2P 2Z5 1929-09-19
Calbow Investments Limited 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1946-08-23
Stillings Petroleum (canada) Ltd. 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1974-07-15
T.a. & D.a. Troy of Canada Inc. 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1980-11-05
The Winnipeg Western Land Corporation Limited 324 8th Avenue South West, Suite 1700, Calgary, AB T2P 2Z5 1900-02-05
100218 Canada Inc. 324 8th Avenue South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1980-08-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Torrington Resources Ltd. 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1992-07-09
The Original Canadian Ice & Water Boutique Ltd. 324 8e Avenue S W, Suite 705, Calgary, AB T2P 2Z2 1991-06-25
Katsuhiko Watenabe Holdings Ltd. 324 8th Ave S.w., Suite 1500, Calgary, AB T2P 2Z2 1983-09-28
121358 Canada Ltd. 8th Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-07
Willcal Software Solutions Corporation 1500 Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-04
117783 Canada Inc. 324 8th Ave.s.w. Home Oil Tower, Suite 1500, Calgary, AB T2P 2Z2 1982-10-01
Rock Bit Industries of Canada Ltd. 324 8 Avenue Sw, Suite 1500, Calgary, AB T2P 2Z2 1981-07-09
Ogilvie Mountain Helicopter Services Ltd. 324 8th Ave. S.w., Suite 1500, Calgary, AB T2P 2Z2 1981-02-17
Investissements Julius Shapiro Inc. 300 5th Avenue Sw, 21st Floor, Calgary, AB T2P 2Z2 1980-04-22
Dawnmarie and Associates Ltd. 324 8 Ave. South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1979-12-28
Find all corporations in postal code T2P2Z2

Corporation Directors

Name Address
HARRIETTE BOLLINGER 49 4940 39 AVE S.W., CALGARY AB , Canada
ROBERT E ROBERTS 49 4940 39 AVE S.W., CALGARY AB , Canada

Entities with the same directors

Name Director Name Director Address
SOUTH PORCUPINE HOLDINGS LTD. HARRIETTE BOLLINGER 49 4940 39TH AVE S W, CALGARY AB T3E 6M7, Canada
SOUTH PORCUPINE HOLDINGS LTD. ROBERT E ROBERTS 49 4940 39TH AVE S W, CALGARY AB T3E 6M7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Z2

Similar businesses

Corporation Name Office Address Incorporation
Pulsar Multi-products Ltd. 2355 Rue Jeanne D'arc, Suite 100, Montreal, QC H1W 3V8 1980-11-28
Pulsar Advanced Technologies Inc. 4840 Fourth Street, Laval, QC H7W 2K7 2005-08-16
Les Circuits Pulsar Inc. 2500 Trans Canada Hwy., Pte Claire, QC H9R 1B1 1983-05-09
Distribution De Logiciels Pulsar Corp. 29 Rue Principale, Compton, QC J0B 1L0 1995-09-01
MÉtaux Transfer Inc. 25 Croissant Thibaudeau, Ile-bizard, QC H9C 2V5 2002-09-30
Materiel Dynamics Inc. 353 Isabey Street, Ville Saint-laurent, QC H4T 1Y2 1985-03-25
Centre Dynamics Inc. 400-3 Place Ville-marie, Montréal, QC H3B 2E3 2018-10-18
Compagnie Centrale Dynamics Limitee 147 Hymus Boulevard, Pointe-claire, QC H9R 1G1 1987-12-03
La Societe De Camionnage Mcewen's Transfer Inc. 388 Andras Drive, Dollard-des-ormeaux, QC H9B 1R8 1987-05-14
T.e.t. Can-technological Education & Transfer Canada Inc. 22 Simms Dr, Ajax, QC L1T 3J5 1983-10-20

Improve Information

Please provide details on PULSAR DYNAMICS TRANSFER 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