INTERPLEX BUSINESS CENTRE LTD.

Address:
401 9th Avenue South West, Suite 700, Calgary, AB T2P 2M2

INTERPLEX BUSINESS CENTRE LTD. is a business entity registered at Corporations Canada, with entity identifier is 1166760. The registration start date is June 26, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1166760
Corporation Name INTERPLEX BUSINESS CENTRE LTD.
Registered Office Address 401 9th Avenue South West
Suite 700
Calgary
AB T2P 2M2
Incorporation Date 1981-06-26
Dissolution Date 1993-07-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
TIM MELTON 844 WHEELER RD N.W, EDMONTON AB T6M 2E2, Canada
R.G BENTALL 111 18 STRET SUITE 2, WEST VANCOUVER BC V7V 3V3, Canada
IAN D MACLEOD 387 WANYANDI RD, EDMONTON AB T5T 4G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-06-25 1981-06-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-06-26 current 401 9th Avenue South West, Suite 700, Calgary, AB T2P 2M2
Name 1981-06-26 current INTERPLEX BUSINESS CENTRE LTD.
Status 1993-07-14 current Dissolved / Dissoute
Status 1992-10-01 1993-07-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-06-26 1992-10-01 Active / Actif

Activities

Date Activity Details
1993-07-14 Dissolution
1981-06-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 401 9TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 2M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
East Bay Securities Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2
Placements Jorcum Ltee 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
Placements Jalton Ltee 401 9th Avenue South West, P O Box 2010, Calgary, AB T2P 2M2 1978-01-04
Norcum Holdings Ltd. 401 9th Avenue South West, 7th Floor Po Box 2010, Calgary, AB T2P 2M2 1978-02-28
R & D Pressure Coring Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1979-09-07
A.h. Ross Consultants Ltd. 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2
706 Drilling Co. Ltd. 401 9th Avenue South West, 7th Floor Box 2010, Calgary, AB T2P 2M2 1979-11-16
95827 Canada Ltd. 401 9th Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1979-12-14
Teck Corporation 401 9th Avenue South West, Suite 910 Gulf Canada Sq., Calgary, AB T2P 3C5 1951-09-24
Placements Holtcum Ltee 401 9th Avenue South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-12-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
114031 Canada Inc. 401 9th Ave. S.w., Box 2010, Calgary, AB T2P 2M2 1982-03-04
112212 Canada Inc. 401 -9th Ave.s.w., Po Box 2010, Calgary, AB T2P 2M2 1981-11-12
110054 Canada Inc. 401 9th Avenue South, P.o.box 2010, Calgary, AB T2P 2M2 1981-08-31
Canadian Emergency Physicians Management Ltd. 401 9 Ave. S. W.-gulf Canada Sq., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1980-03-17
On Stage Cosmetics Ltd. 401 Ninth Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1980-03-17
96267 Canada Limited 401 9 Avenue S.e., Suite 700, Calgary, AB T2P 2M2 1980-01-17
Abercum Holdings Ltd. P.o.box 2010, Calgary, AB T2P 2M2 1977-12-29
85289 Canada Ltee 401 9th Ave. South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
Petrokipp Capital Corp. Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1977-07-04
Link Leasing Limited 240 4th Avenue South West, P.o.box 2010, Calgary, AB T2P 2M2 1976-11-01
Find all corporations in postal code T2P2M2

Corporation Directors

Name Address
TIM MELTON 844 WHEELER RD N.W, EDMONTON AB T6M 2E2, Canada
R.G BENTALL 111 18 STRET SUITE 2, WEST VANCOUVER BC V7V 3V3, Canada
IAN D MACLEOD 387 WANYANDI RD, EDMONTON AB T5T 4G4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2M2

Similar businesses

Corporation Name Office Address Incorporation
Interplex TÉlÉcom Inc. 100-155 Grande-allée Est, Québec, QC G1R 0C6 1976-10-28
Crest Business Development Enterprises Ltd. Atlantic Acres Business Centre, 2 Bluewater Road, Bedford, NS B4B 1G7 2003-03-26
Artis Interplex II Ltd. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 2006-10-31
Artis Interplex IIi Ltd. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 2006-10-31
Centre D'affaires Everlink Business Centre Inc. 4925 Rue Pare, Montreal, QC H4P 1P4 1991-08-01
Canadian Labour and Business Centre 55 Metcalfe St., #1440, Ottawa, ON K1P 6L5 1984-03-06
Zemlar Business Centre Ltd. 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2011-10-25
Northpro Business Centre Inc . 5445 Henri-bourassa West, Suite 210, Montreal, QC H4R 1B7 2002-07-29
Langelier Business Centre Inc. 6455 Jean-talon, 7e Etage, Montreal, QC H1S 3E8 1990-04-27
Banglatown Community Centre for Business 34 Eastpark Blvd, Scarborough, ON M1H 1C7 2006-05-23

Improve Information

Please provide details on INTERPLEX BUSINESS CENTRE 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