3D/INTERNATIONAL (MARKETING) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1126075. The registration start date is April 13, 1981. The current status is Inactive - Amalgamated.
Corporation ID | 1126075 |
Business Number | 872798889 |
Corporation Name | 3D/INTERNATIONAL (MARKETING) LIMITED |
Registered Office Address |
801 7th Avenue S.w. Suite 700 Calgary AB T2P 3S4 |
Incorporation Date | 1981-04-13 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DOUGLAS ARNETT | 1048 LAKE ONTARIO DRIVE, CALGARY AB , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-04-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-04-12 | 1981-04-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1983-12-05 | current | 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 |
Name | 1981-04-13 | current | 3D/INTERNATIONAL (MARKETING) LIMITED |
Status | 1990-07-03 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1984-03-02 | 1990-07-03 | Active / Actif |
Status | 1983-08-01 | 1984-03-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
1981-04-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1989-04-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1989 | 1989-04-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1988 | 1989-04-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cercast Inc. | 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 | 1979-09-07 |
Hi-point Industries Limited | 801 7th Avenue S.w., 31 Floor, Calgary, AB T2P 2N6 | |
Salaison Centenaire Du Canada Ltee | 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 | 1969-06-12 |
Plaza Hotels Inc. | 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 | 1979-12-24 |
Cdn Medical Safety Ltd. | 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 | 1977-12-05 |
Villacentres Management Ltd. | 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 | 1972-10-16 |
Tri-m Management Corporation | 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 | 1980-05-21 |
Newmarket Industrial Supply Co. Ltd. | 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 | 1980-05-27 |
167310 Canada Ltd. | 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 | 1989-03-28 |
Southtech Industries Canada Inc. | 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 | 1990-01-31 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Financement De Materiel De Construction Volvo Amerique Du Nord Ltee. | 400 Third Ave.s.w., Calgary, AB T2P 3S4 | 1997-06-17 |
Canadian Football League Sports Foundation | 801 7th Avenue, Suite 700, Calgary, AB T2P 3S4 | 1986-09-18 |
143885 Canada Ltd. | 801 7th Avenue Sw, Suite 700, Calgary, AB T2P 3S4 | 1985-05-15 |
Tipton Mechanical Contractors Inc. | 801 7th Avenue S.e., Suite 700, Calgary, AB T2P 3S4 | 1983-11-10 |
Colorcad Micrographics Limited | 700 801 - 7th Avenue S.w., Calgary, AB T2P 3S4 | 1983-01-21 |
Carmoil Trading Inc. | 801 7th Ave S.w., Suite 700, Calgary, AB T2P 3S4 | 1981-11-17 |
Merns International Energy Corporation | 801 7 Avenue South West, Suite 700, Calgary, AB T2P 3S4 | 1979-07-12 |
Intref Financial Inc. | 701 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 | 1979-02-19 |
Tower Auto Leasing & Rentals Ltd. | 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 | 1970-09-14 |
Westmills Canada Inc. | 801 7 Avenue S.w., Suite 700, Calgary, AB T2P 3S4 | |
Find all corporations in postal code T2P3S4 |
Name | Address |
---|---|
DOUGLAS ARNETT | 1048 LAKE ONTARIO DRIVE, CALGARY AB , Canada |
Name | Director Name | Director Address |
---|---|---|
OfficeTrader.net Inc. | DOUGLAS ARNETT | 1101-330 26TH AVE SW, CALGARY AB T2S 2T3, Canada |
FURNITURE AS ART, INC. | DOUGLAS ARNETT | 1048 LAKE ONTARIO DRIVE, CALGARY AB T2J 3K2, Canada |
City | CALGARY |
Post Code | T2P3S4 |
Category | marketing |
Category + City | marketing + CALGARY |
Corporation Name | Office Address | Incorporation |
---|---|---|
A.r.k. Informatique Et Marketing International Ltee | 1086 West 22nd Street, North Vancouver, BC V7P 2E5 | 1986-06-04 |
Marketing International Diversifie Xxi Inc. | 1362 Normandie Blvd, Laval, QC H7W 1L7 | 1993-03-29 |
Pdm Products Development & Marketing International Inc. | 26, Jacques Racicot, Boucherville, QC J4B 4P9 | 2004-02-04 |
Marketing & Media International Group Inc. | 9298 2e Avenue, Montréal, QC H1Z 2T1 | 2014-06-19 |
Marche International W.w. Collins Limitee | 12 Upjohn Road, Unit 4, Don Mills, ON M3B 2V9 | 1975-11-26 |
Ricaldo Groupe De Marketing International Inc. | 1155 Boulevard Rene Levesque, 25e Etage, Montreal, QC H3B 2K4 | 1991-12-19 |
Groupe De Marketing Dynax International Inc. | 2060 Sherbrooke Street West, Suite 302, Montreal, QC H3A 1G5 | 1989-10-10 |
Vetemode Marketing International Inc. | 1155 Ouest Boul. Dorchester, Suite 3900, Montreal, QC H3B 3V2 | 1981-03-31 |
Marketing International Bushido Inc. | 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 | 1985-04-26 |
Marketing Canadien International (dorval) Inc. | 10310 Cote De Liesse, Lachine, QC H8T 1A3 | 1983-10-13 |
Please provide details on 3D/INTERNATIONAL (MARKETING) LIMITED 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |