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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1981-07-21 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
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 |
City | WINNIPEG |
Post Code | R3C0V5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |