WILDUC MOBILE HOME SERVICES LTD.

Address:
10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4

WILDUC MOBILE HOME SERVICES LTD. is a business entity registered at Corporations Canada, with entity identifier is 1320131. The registration start date is June 7, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1320131
Business Number 880888391
Corporation Name WILDUC MOBILE HOME SERVICES LTD.
Registered Office Address 10060 Jasper Avenue
Suite 1900
Edmonton
AB T5J 3V4
Incorporation Date 1982-06-07
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SERGE DION BOX 7, SITE 3, RR 1, GIBBONS AB , Canada
JAMES DON CRAIG 8905 184 STREET, SUITE 316, EDMONTON AB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-06 1982-06-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-06-07 current 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4
Name 1982-06-07 current WILDUC MOBILE HOME SERVICES LTD.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-10-03 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-06-07 1987-10-03 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1982-06-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10060 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coopers & Lybrand Edmonton Limited 10060 Jasper Avenue, Suite 1201, Edmonton, AB T5J 4E5 1977-03-31
Sata Systems Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1978-03-07
Dryco Restoration Services Ltd. 10060 Jasper Avenue, Suite 1000 Tower 1, Edmonton, AB T5J 3R8 1989-05-04
2694093 Canada Inc. 10060 Jasper Avenue, Suite 2150 Tower One, Edmonton, AB T5J 3R8 1991-02-25
2706083 Canada Incorporated 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-08-19
Worddancer Canada Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-06-19
Antron Management Corporation Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
A Super Bee Maintenance Systems Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
Smart Kids Computer Camps Canada Inc. 10060 Jasper Avenue, Suite 2011, Edmonton, AB T5J 3R8 1992-09-18
Alberta Tourism Partnership Corporation 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1995-10-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Peter Meyer Wineries (canada) Ltd. 1900 10060 Jasper Avenue, Edmonton, AB T5J 3V4 1983-10-11
Marlin Travel In-plant Services Ltd. 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4 1983-10-07
175015 Canada Inc. 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4 1990-09-17
The Vacation Warehouse Inc. 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4 1990-10-15
3078485 Canada Inc. 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4 1994-10-18
3078493 Canada Inc. 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4 1994-10-18
Cenergy International Mfg. Inc. 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4
Yellowknife Motors Ltd. 10060 Jasper Ave, Suite 1900, Edmonton, AB T5J 3V4
Mckinders Clarke Financial Corporation Inc. 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4 1984-06-26
Lo Cal Sal's Foods Inc. 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4 1984-07-31
Find all corporations in postal code T5J3V4

Corporation Directors

Name Address
SERGE DION BOX 7, SITE 3, RR 1, GIBBONS AB , Canada
JAMES DON CRAIG 8905 184 STREET, SUITE 316, EDMONTON AB , Canada

Entities with the same directors

Name Director Name Director Address
96787 CANADA INC. SERGE DION 580 MAGNAN, STE-THÉRÈSE QC J7E 2K8, Canada
94613 CANADA LTEE SERGE DION 872 4e RUE EST, AMOS QC J9T 1Z5, Canada
155857 CANADA INC. SERGE DION 872 4EME RUE EST, AMOS QC J9T 1Z5, Canada
7814640 CANADA INC. Serge Dion 872, 4ème Rue Est, Amos QC J9T 1Z5, Canada
CASTEL LAPRAIRIE, INC. SERGE DION 4979 VICTORIA AVENUE, MONTREAL QC H3W 2N2, Canada
8914877 CANADA INC. SERGE DION 872, 4ième RUE EST, AMOS QC J9T 1Z5, Canada
147969 CANADA INC. SERGE DION 580 RUE MAGNAN, STE-THERESE-EN-HAUT QC J7E 2K8, Canada
147402 CANADA INC. SERGE DION 872 4E RUE EST, AMOS QC J9T 1Z5, Canada
155857 CANADA INC. SERGE DION 872, 4IEME RUE EST, AMOS QC J9T 1Z5, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3V4

Similar businesses

Corporation Name Office Address Incorporation
Matinal Mobile Home Ltd. 7480 19th Ave, Montreal, QC 1972-11-28
Cdl Home Caring In-home Care Services Inc. 4231 Harold St, Pierrefonds, QC H9H 2V9 2012-12-27
Home N' Plus Contracting N' Home Services Incorporated 2605 Monique Ave., Ottawa, ON K4B 1J8 2010-04-01
Home Sweet Home Personal Care & Nursing Services Inc. 2833 10770 Winterburn Rd.nw, Edmonton, AB T5S 1T7 2003-09-18
Home To Home Advisory Services Inc. 720-999 West Broadway, Vancouver, BC V5Z 1K5 2007-04-23
Canadian Standard Home Services Inc. 1120 Finch Ave W, Suite 104, Toronto, ON M3J 3H7
MÉcanitek, Services Mobiles Inc. 150, Route 263 Nord, Saint-norbert-d'arthabaska, QC G0P 1B0 2020-02-19
Services De Maison P.C.g. Inc. 123 Hilary, Pointe Claire, QC H9R 3T4 1986-06-23
Services A Domicile D.k. Ltee 5834 Cote De Liesse, Montreal, QC H4T 1B1 1983-01-31
Eeb Mobile Services Inc. 27 Horne Drive, Brampton, ON L6V 2V3 2013-02-15

Improve Information

Please provide details on WILDUC MOBILE HOME SERVICES 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