117771 CANADA LTD.

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

117771 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 1364154. The registration start date is September 30, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1364154
Corporation Name 117771 CANADA LTD.
Registered Office Address 10205 101 Street
Suite 1501
Edmonton
AB T5J 2Z1
Incorporation Date 1982-09-30
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
SOTIRI VAOS 24 MACPHERSON AVENUE, TORONTO ON M5R 1W8, Canada
FREDERICK MEREDITH 24 MACPHERSON AVENUE, TORONTO ON M5R 1W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-09-29 1982-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-09-30 current 10205 101 Street, Suite 1501, Edmonton, AB T5J 2Z1
Name 1982-09-30 current 117771 CANADA LTD.
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-01-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-09-30 1988-01-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1982-09-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1983-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

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
SOTIRI VAOS 24 MACPHERSON AVENUE, TORONTO ON M5R 1W8, Canada
FREDERICK MEREDITH 24 MACPHERSON AVENUE, TORONTO ON M5R 1W8, Canada

Entities with the same directors

Name Director Name Director Address
117831 CANADA LTD. FREDERICK MEREDITH 24 MACPHERSON AVENUE, TORONTO ON M5R 1W8, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J2Z1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 117771 CANADA 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