INVESTISSEMENTS OCEATAIN LTEE

Address:
10205 101 Street, Suite 1501, Edmonton, AB T5J 2Z1

INVESTISSEMENTS OCEATAIN LTEE is a business entity registered at Corporations Canada, with entity identifier is 1334123. The registration start date is July 7, 1982. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1334123
Business Number 884698176
Corporation Name INVESTISSEMENTS OCEATAIN LTEE
OCEATAIN INVESTMENTS LTD.
Registered Office Address 10205 101 Street
Suite 1501
Edmonton
AB T5J 2Z1
Incorporation Date 1982-07-07
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
RICHARD R. LANDON 520 10123 99 STREET, EDMONTON AB T5J 3H1, Canada
ERIC CAMPBELL 520 10123 99 STREET, EDMONTON AB T5J 3H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-07-06 1982-07-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-07-07 current 10205 101 Street, Suite 1501, Edmonton, AB T5J 2Z1
Name 1983-02-04 current INVESTISSEMENTS OCEATAIN LTEE
Name 1983-02-04 current OCEATAIN INVESTMENTS LTD.
Name 1982-07-07 1983-02-04 OCEATAIN INVESTMENTS LTD.
Status 1985-06-05 current Inactive - Discontinued / Inactif - Changement de régime
Status 1985-01-05 1985-06-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-12-14 1985-01-05 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1982-07-07 1984-12-14 Active / Actif

Activities

Date Activity Details
1985-06-05 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
1982-07-07 Incorporation / Constitution en société

Office Location

Address 10205 101 STREET
City EDMONTON
Province AB
Postal Code T5J 2Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2823268 Canada Inc. 10205 101 Street, Suite 1950, Edmonton, AB T5J 2Z2 1992-05-22
20/20 Seed Labs Inc. 10205 101 Street, Suite 750, Edmonton, AB T5J 2Z2 1998-02-26
Precismeca (canada) Ltee 10205 101 Street, Suite 2200 Edmonton Centre, Edmonton, AB T5J 1V3 1973-01-09
Walsh Instrumentation Services Ltd. 10205 101 Street, Edmonton, AB T5J 2Z2 1978-11-15
3569560 Canada Ltd. 10205 101 Street, Suite 750, Edmonton, AB T5J 2Z2
3569578 Canada Ltd. 10205 101 Street, Suite 750, Edmonton, AB T5J 2Z2
Services D'affaires Ecom Ltee 10205 101 Street, Suite 1600, Edmonton, AB T5J 2Z2 1974-07-15
Canadian Food Service Management Limited 10205 101 Street, Suite 1501 Edmonton Centre, Edmonton, AB T5J 2Z1 1969-03-11
Reed Tool Company of Canada Limited 10205 101 Street, Edmonton, AB T5J 2Z1 1970-12-31
A.e. Peterson Consulting Ltd. 10205 101 Street, Suite 1501 Edmonton Centre, Edmonton, AB T5J 2Z1 1979-06-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2982285 Canada, Inc. 1701 Toronto Dominion Tw, Edmonton, AB T5J 2Z1 1993-12-10
2851717 Canada Inc. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1992-10-07
Pro-health Kitchenware Inc. 1405 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1991-04-25
175376 Canada Inc. 1405 T.d. Tower, Edmonton Ctr., Edmonton, AB T5J 2Z1 1990-10-26
Vid-mark Communications Inc. 2701 Toronto Domionion Tower, Edmonton, AB T5J 2Z1 1988-09-16
Telpark Canada Inc. 1501 Toronto-domion Tower, Edmonton, AB T5J 2Z1 1988-03-22
U.n.d.e.r.w.a.t.e.r. Software Systems Corporation 2707 Toronto Dominion Tower, Edmonton, BC T5J 2Z1 1986-08-05
Impromar Inc. 1501 Toronto Dominion Centre, Edmonton, AB T5J 2Z1 1982-10-06
Bene-fund Administrative Services Ltd. Edmonton Centre N.w., Suite 2401, Edmonton, AB T5J 2Z1 1981-12-18
80794 Canada Ltd. 2401 Toronto Dominion Tower, Edmonton Centre, Edmonton, AB T5J 2Z1 1977-01-04
Find all corporations in postal code T5J2Z1

Corporation Directors

Name Address
RICHARD R. LANDON 520 10123 99 STREET, EDMONTON AB T5J 3H1, Canada
ERIC CAMPBELL 520 10123 99 STREET, EDMONTON AB T5J 3H1, Canada

Entities with the same directors

Name Director Name Director Address
CORPORATION DES AGENTS MANUFACTURIERS PROFESSIONNELS (CAMP) CORPORATION OF PROFESSIONAL MA ERIC CAMPBELL 821 ALEXIS NIHON, MONTREAL QC H4M 2B6, Canada
PHASE 111 CONSULTANTS INC. ERIC CAMPBELL 467 GALLAND - APT 2C, DORVAL QC , Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J2Z1

Similar businesses

Corporation Name Office Address Incorporation
Xue Investments Ltd. 401-500 Av Des Pins O, MontrÉal, QC H2W 1S7 2019-10-10
Les Investissements Kay-ci Ltee 49 Rue Poitras, Granby, QC J2G 9J1 1980-02-27
Investissements K-29 Ltee 150 Principale, Aylmer, QC 1984-06-01
Les Investissements Ho-toi Ltee 7 Viger West, Montreal, QC 1980-10-27
Les Investissements H.m.s.r. Ltee 5206 Paisley, Montral, QC 1979-05-08
Investissements U.a.l. Ltee 360 St-jacques W., Suite 900, Montreal, QC H2Y 1P5 1996-04-17
V M C Investments Ltd. 6335 Lennox, Montreal, QC 1977-03-07
Les Investissements T. & G. Ltee 24 Applewood Road, Hampstead, QC H3X 3W6 1976-06-18
Les Investissements A & I Ltee. 5964 Rue Macdonald, Montreal, QC H4A 1V2 1979-01-16
Investissements La Mer Ltee 6111 Avenue Du BoisÉ, Apt 7a, Montreal, QC H3S 2V8 1978-03-14

Improve Information

Please provide details on INVESTISSEMENTS OCEATAIN LTEE 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