ALMICRO ELECTRONICS INC.

Address:
387 Broadway Avenue, Winnipeg, MB R3C 0V5

ALMICRO ELECTRONICS INC. is a business entity registered at Corporations Canada, with entity identifier is 1169793. The registration start date is July 21, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1169793
Corporation Name ALMICRO ELECTRONICS INC.
Registered Office Address 387 Broadway Avenue
Winnipeg
MB R3C 0V5
Incorporation Date 1981-07-21
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
JAMES OLIVER 340 OLIVE STREET, WINNIPEG MB R3J 2X6, Canada
IAN PURVES 62 DEVONPORT BLVD., WINNIPEG MB R3P 0A9, Canada
ALBERT OLIVER 341 MORAY STREET, WINIPEG MB R3J 3A6, Canada
ISABELLE BUTTERS 315 COTEAU AVE.N.E.,APT.4, WEYBURN SK S4H 0W4, Canada
ROBERT MUNRO BOX 1500, GIMLI MB R0C 1B0, Canada
EARL HELTAY 118 GRENFELL BLVD., WINNIPEG MB R3P 0B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-07-20 1981-07-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-07-21 current 387 Broadway Avenue, Winnipeg, MB R3C 0V5
Name 1981-07-21 current ALMICRO ELECTRONICS INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-11-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-07-21 1989-11-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1981-07-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 387 BROADWAY AVENUE
City WINNIPEG
Province MB
Postal Code R3C 0V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Keesee Development Inc. 387 Broadway Avenue, Winnipeg, MB R3C 0V5 1985-08-20
Washagamis Bay Development Corporation 387 Broadway Avenue, Winnipeg, MB R3C 0V5 1988-01-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Snowshoe Bay Developments Ltd. C/o 387 Broadway Avenue, Winnipeg, ON R3C 0V5 1980-05-21
Barcode Systems Inc. 387 Broadway, Winnipeg, MB R3C 0V5
Bonar Rosedale Western Ltd. 387 Broadway Ave., Suite 100, Winnipeg, MB R3C 0V5
Jeanne's Bakery (canada) Limited 387 Broadway, Winnipeg, MB R3C 0V5 1990-08-15
3097960 Canada Inc. 387 Broadway, Winnipeg, MB R3C 0V5 1994-12-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12208156 Canada Inc. 900-220 Portage Avenue, Winnipeg, MB R3C 0A5 2020-07-19
3046672 Canada Limited 1308 - 220 Portage Avenue, Winnipeg, MB R3C 0A5 1994-07-15
Marwest Construction Ltd. 500 -220 Portage Avenue, Winnipeg, MB R3C 0A5
4226071 Canada Ltd. 912 - 294 Portage Avenue, Winnipeg, MB R3C 0B9 2004-03-16
3520765 Canada Limited 700-294 Portage Avenue, Winnipeg, MB R3C 0B9 1998-08-05
Bass Brothers Fishing Network Inc. 294 Portage Ave., Suite 300, Winnipeg, MB R3C 0B9 1989-02-16
Council of Canadians With Disabilities 909-294 Portage Ave., Winnipeg, MB R3C 0B9 1978-10-27
83830 Canada Ltd. 294 Portage Avenue, Suite 912, Winnipeg, MB R3C 0B9 1977-08-15
83873 Canada Ltd. 294 Portage Avenue, Suite 912, Winnipeg, MB R3C 0B9 1977-08-15
170351 Canada Ltd. 294 Portage Avenue, Suite 912, Winnipeg, MB R3C 0B9 1989-10-10
Find all corporations in postal code R3C

Corporation Directors

Name Address
JAMES OLIVER 340 OLIVE STREET, WINNIPEG MB R3J 2X6, Canada
IAN PURVES 62 DEVONPORT BLVD., WINNIPEG MB R3P 0A9, Canada
ALBERT OLIVER 341 MORAY STREET, WINIPEG MB R3J 3A6, Canada
ISABELLE BUTTERS 315 COTEAU AVE.N.E.,APT.4, WEYBURN SK S4H 0W4, Canada
ROBERT MUNRO BOX 1500, GIMLI MB R0C 1B0, Canada
EARL HELTAY 118 GRENFELL BLVD., WINNIPEG MB R3P 0B7, Canada

Entities with the same directors

Name Director Name Director Address
TERRE NE CORP. DE MUSIQUE INC. JAMES OLIVER 722 5TH AVENUE, VERDON QC , Canada
RainProCanada Ltd. James Oliver 112 Greenhow Road, Vernon BC V1B 3S2, Canada
J. & K. OLIVER ENTERPRISES INC. JAMES OLIVER 35596 GOODBRAND DR., ABBOTSFORD BC V3G 3E7, Canada
Collaboration for Medical Innovation and Universal Healthcare James Oliver 15 Bold Street, Hamilton ON L8P 1T3, Canada
EXCLAMATION INVESTMENTS CORPORATION ROBERT MUNRO 36 MCRAE DRIVE, TORONTO ON M4G 1R9, Canada
EXCLAMATION INVESTMENTS CORPORATION ROBERT MUNRO 36 MCRAE DRIVE, TORONTO ON M4G 1R9, Canada
EXCLAMATION FOUNDATION ROBERT MUNRO 36 MCRAE DRIVE, TORONTO ON M4G 1R9, Canada
CHRYSALIS CAPITAL IX CORPORATION ROBERT MUNRO 36 MCRAE DRIVE, TORONTO ON M4G 1R9, Canada
CHRYSALIS X CORPORATION Robert Munro 150 Hanna Road, East York ON M4G 3N7, Canada
6582435 CANADA INC. ROBERT MUNRO 267 RICHMOND STREET WEST, TORONTO ON M5V 3M6, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C0V5

Similar businesses

Corporation Name Office Address Incorporation
Almicro Inc. 499 Main Street South, Unit 162, Brampton, ON L6Y 1N7 2004-05-06
Ncc Electronics Ltd. 7800 Twin Oaks Drive, Windsor, ON N8N 5B6
Les Electronics Camtron Enternational Ltee 160 Graveline Street, St-laurent, QC H4T 1R7 1977-10-04
Sc Electronics & Iot Inc. 50 Hunter Ln, Charlottetown, PE C1A 9R5
Kameco Electronics Ltee. 1080 Port Royal St West, Montreal 355, QC 1963-08-29
Penryn Electronics Limitee 4978 Groswenor Ave, Montreal, QC 1975-07-08
Ultra Electronics Tactical Communication Systems Inc. 600 Dr. Frederik Philips Boulevard, Ville Saint-laurent, QC H4M 2S9 2001-03-15
Ultra Electronics Forensic Technology Inc. 5757 Cavendish Blvd., Suite 200, Côte St-luc, QC H4W 2W8
Electronics Jameco Inc. 1561, Rue Du Burgundy, St-lazare, QC J7T 2C1 1984-07-12
Palleon Electronics Canada Ltee. 1615 Joyce Street, P.o.box 639, Cornwall, QC K6H 5T3 1974-03-04

Improve Information

Please provide details on ALMICRO ELECTRONICS INC. 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