A-Q STRUCTURAL STEEL LTD.

Address:
10123 99th Street, Suite 2300, Edmonton, AB T5J 3H1

A-Q STRUCTURAL STEEL LTD. is a business entity registered at Corporations Canada, with entity identifier is 1231511. The registration start date is November 13, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1231511
Corporation Name A-Q STRUCTURAL STEEL LTD.
Registered Office Address 10123 99th Street
Suite 2300
Edmonton
AB T5J 3H1
Incorporation Date 1981-11-13
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
COME LABBE 882 PARADIS, STE FOY QC , Canada
GINO ALESSANDRINI 3 ELM ST., SHERWOOD PARK AB , Canada
JEAN GUY PELCHAT 14 DES BUISSONS, ST ROMUALD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-12 1981-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-11-13 current 10123 99th Street, Suite 2300, Edmonton, AB T5J 3H1
Name 1981-11-13 current A-Q STRUCTURAL STEEL LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-03-02 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-11-13 1985-03-02 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-11-13 Incorporation / Constitution en société

Office Location

Address 10123 99TH STREET
City EDMONTON
Province AB
Postal Code T5J 3H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tern Technologies Canada Ltd. 10123 99th Street, Suite 2220, Edmonton, AB T5J 3H1 1988-10-21
Financement John Deere LimitÉe 10123 99th Street, 18th Floor, Edmonton, AB T5J 3H1
Fidelite Trustco Limitee 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1 1979-10-02
Genevieve Holdings Ltd. 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
Gestion Anita & Leo Inc. 10123 99th Street, 24th Floor Sun Life Place, Edmonton, AB T5J 3J7 1978-12-20
China Continental Trading Corporation 10123 99th Street, Suite 2040 Sun Life Place, Edmonton, AB T5J 3H1 1980-03-10
The Emery Library of Video Education Training & Production Inc. 10123 99th Street, Suite 2400, Edmonton, AB T5J 3J7 1981-08-24
Pocklington Financial Corp. Ltd. 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1
Alberta Acrylic Contractors Ltd. 10123 99th Street, Edmonton, AB T5J 3H1 1983-03-24
Nova Ban-corp Limited 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2785285 Canada Ltd. 10123 99 St, Suite 420, Edmonton, AB T5J 3H1 1992-01-20
Jalbh Eastern Importers Ltd. 10123 99th Street 1970 Sun Life, Suite 1970, Edmonton, AB T5J 3H1 1984-10-29
Howard J. Dickey Developments Ltd. 10123 99 Streeet, 2040 Sun Life, Edmonton, AB T5J 3H1 1980-04-18
Toshika Optical, Inc. 10123 99 Street, Suite 1780, Edmonton, AB T5J 3H1 1991-02-12
Securespace Inc. 10123 99 Street, Suite 1720, Edmonton, AB T5J 3H1 1991-02-18
Canada Dairies & Food Processing Inc. 10123 99 Street, Suite 2260, Edmonton, AB T5J 3H1 1996-09-16
Electronic Systems of Canada M.r., Inc. 10123 99 Street, Edmonton, AB T5J 3H1 1981-09-28
Elgin Ford Sales Limited 10123 99 Street, Suite 2500 Sun Life Pl., Edmonton, AB T5J 3H1
A.b. Holt Holdings Inc. 10123 99 Street, Suite 1900, Edmonton, AB T5J 3H1 1985-06-21
Financement John Deere Limitee 10123 99th Street, Suite 1700, Edmonton, AB T5J 3H1
Find all corporations in postal code T5J3H1

Corporation Directors

Name Address
COME LABBE 882 PARADIS, STE FOY QC , Canada
GINO ALESSANDRINI 3 ELM ST., SHERWOOD PARK AB , Canada
JEAN GUY PELCHAT 14 DES BUISSONS, ST ROMUALD QC , Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3H1

Similar businesses

Corporation Name Office Address Incorporation
Meloche Structural Steel Ltd. 207 Chemin St-isidore, P.o. Box:729, Kahnawake, QC J0L 1B0 2004-11-12
Structural Steel Solutions Inc. 1718 Sinclair Street, Regina, SK S4V 1G9 2003-09-09
Provincial Structural Steel Co. Ltd. 430 Boul. Arthur Sauve, Bureau 6010, St-eustache, QC J7R 6V6 1956-08-14
Charpentes D'acier Sofab Inc. 1380 Rue Graham Bell, Boucherville, QC J4B 6H5
Sofab Structural Steel Inc. 180 Boul Industriel, Boucherville, QC J4B 2X3 1995-08-21
Structure D'acier D'amerique Du Nord Mohawk Ltee P.o.box 430, Caughnawaga, QC 1977-10-05
Economic Structural Steel (canada) Limited 3849 Rue Du Barrage, Laval, QC H7E 2R6 1981-07-27
Structure D'acier Cartier Ltee 5255 Boul Henri Bourassa O, Bur 400, St-laurent, QC H4R 2M6 1972-12-01
Structure D'acier Cartier LtÉe 5255, Boulevard Henri-bourassa Ouest, Bureau 400, Saint-laurent, QC H4R 2M6 2009-05-27
St. Joseph Structural Steel Inc. 498 Rue Principale, St Joseph Du Lac, QC J0N 1M0 1980-02-20

Improve Information

Please provide details on A-Q STRUCTURAL STEEL 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