Z B K TECHNOLOGY INC.

Address:
330 5th Avenue South West, Suite 300, Calgary, AB T2P 0L4

Z B K TECHNOLOGY INC. is a business entity registered at Corporations Canada, with entity identifier is 1184661. The registration start date is August 7, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1184661
Corporation Name Z B K TECHNOLOGY INC.
Registered Office Address 330 5th Avenue South West
Suite 300
Calgary
AB T2P 0L4
Incorporation Date 1981-08-07
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ALLAN D. NIELSEN 3814 - 7TH STREET S.W., CALGARY AB T2T 2Y3, Canada
DOROTHY J. DUGUID 3020 - 37TH STREET S.W., CALGARY AB T3E 3B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-08-06 1981-08-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-08-07 current 330 5th Avenue South West, Suite 300, Calgary, AB T2P 0L4
Name 1981-12-21 current Z B K TECHNOLOGY INC.
Name 1981-08-07 1981-12-21 109359 CANADA LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-12-02 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-08-07 1983-12-02 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1981-08-07 Incorporation / Constitution en société

Office Location

Address 330 5TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 0L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
S & M Pipeline Limited 330 5th Avenue South West, Box 800, Calgary, AB T2P 2J7 1955-06-28
Guernica Investments Inc. 330 5th Avenue South West, Suite 300, Calgary, AB T2P 0L4 1979-09-17
National General Filters (western) Ltd. 330 5th Avenue South West, Suite 700, Calgary, AB 1977-10-20
Lawradawn Company Ltd. 330 5th Avenue South West, Suite 300, Calgary, AB T2P 0L4 1977-12-29
United Computing Systems of Canada, Ltd. 330 5th Avenue South West, Suite 300, Calgary, AB T2P 0L4 1980-05-05
Transocean Oil Canada, Ltd. 330 5th Avenue South West, Box 800, Calgary, AB T2P 2J7 1967-02-15
98947 Canada Inc. 330 5th Avenue South West, Suite 574, Calgary, AB T2P 0L4 1926-04-10
109358 Canada Ltd. 330 5th Avenue South West, Suite 300, Calgary, AB T2P 0L4 1981-08-07
110176 Canada Ltd. 330 5th Avenue South West, Suite 300, Calgary, AB T2P 0L4 1981-09-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Echo Cooling Tower Services Canada Ltd. 330 5th Ave. South West, Suite 300, Calgary, AB T2P 0L4 1980-01-07
Berrington Resource Capital Inc. 330 Fifth Avenue South West, 3rd Floor, Calgary, AB T2P 0L4 1979-08-09
Black & White Cleaning Ltd. 330 5rd Ave South West, Suite 300, Calgary, AB T2P 0L4 1979-04-09
Mobil Energy Minerals Canada, Ltd. 330 5th Ave South West, Mobil Tw., 25th Floor, Calgary, AB T2P 0L4 1979-01-25
Candel Oil Ltd. 330 5th Ave South West, 28th Floor, Calgary, AB T2P 0L4 1950-08-02
Sasko-wainwright Oil & Gas Limited 330 5th Avenue Sw, Suite 574 1 Calgary Place, Calgary, AB T2P 0L4 1926-09-13
United Graphic Services Ltd. 330 5 Avenue South West, Suite 300, Calgary, AB T2P 0L4
Canada Cabin Crafts for Decorative Painters Ltd. 330 5th Ave. South West, Suite 300, Calgary, AB T2P 0L4 1980-01-14
The Canmore Mines, Limited 330 Fifth Avenue South West, Suite 300, Calgary, AB T2P 0L4 1886-10-28
Arid Holdings Ltd. 330 Fifth Avenue South West, Suite 300, Calgary, AB T2P 0L4 1979-02-01
Find all corporations in postal code T2P0L4

Corporation Directors

Name Address
ALLAN D. NIELSEN 3814 - 7TH STREET S.W., CALGARY AB T2T 2Y3, Canada
DOROTHY J. DUGUID 3020 - 37TH STREET S.W., CALGARY AB T3E 3B6, Canada

Entities with the same directors

Name Director Name Director Address
UNITED COMPUTING SYSTEMS OF CANADA, LTD. ALLAN D. NIELSEN 300-330 5TH AVENUE S.W., CALGARY AB , Canada
105235 CANADA LTD. ALLAN D. NIELSEN 3814 - 7TH ST. S.W., CALGARY AB T2T 2Y3, Canada
BALFOUR BEATTY POWER INC. ALLAN D. NIELSEN 920 RIVERDALE AVENUE S.W., CALGARY AB T2S 0Y6, Canada
JSR Genetics (Canada) Ltd. ALLAN D. NIELSEN 1900, 520 - 3RD AVENUE SW, CALGARY AB T2P 0R3, Canada
105235 CANADA LTD. DOROTHY J. DUGUID 3020 - 37 ST. S.W., CALGARY AB T3E 3B6, Canada
99514 CANADA LTD. DOROTHY J. DUGUID 3020 37TH STREET S.W., CALGARY AB T3E 3B6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P0L4

Similar businesses

Corporation Name Office Address Incorporation
Freeramble Technology Inc. 176 Great George Street, Suite 204a, Atlantic Technology Centre, Charlottetown, PE C1A 4K9 2017-11-08
Outbox Technology International Inc. 3575 Saint-laurent Boulevard, Suite 800, Montréal, QC H2X 2T7
At Automation Technology America Inc. 1081 Av De Montigny, Québec, QC G1S 3T8 2017-09-27
Transphase Technology Ltd. 4503 Rowsome Road East, Brockville, ON K6T 1A9
C & Nelson Technology Inc. 509 - 1755 West Broadway, Vancouver, BC V6J 4S5
Precisionos Technology Inc. 321 Water Street, Suite 501, Vancouver, BC V6B 1B8
Polus Technology Ltd. 150 Oak Park Boulevard, Oakville, ON L6H 3P2
Technology Inner Space Corporation 231 St Jacques Street, Suite 1200, Montreal, QC H2Y 1M6 1984-06-22
Cdn Biomediate Technology Corp. Suite 1400, 1125 Howe Street, Vancouver, BC V6Z 2K8
Technology In Anti-corrosion T.a.c. Ltd. 6555 Cote Des Neiges, Montreal, QC H3S 2A6 1986-12-02

Improve Information

Please provide details on Z B K TECHNOLOGY 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