COLORCAD MICROGRAPHICS LIMITED

Address:
700 801 - 7th Avenue S.w., Calgary, AB T2P 3S4

COLORCAD MICROGRAPHICS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1436848. The registration start date is January 21, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1436848
Business Number 873153548
Corporation Name COLORCAD MICROGRAPHICS LIMITED
Registered Office Address 700 801 - 7th Avenue S.w.
Calgary
AB T2P 3S4
Incorporation Date 1983-01-21
Dissolution Date 1997-03-03
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 9

Directors

Director Name Director Address
JAY L. PHIPPS 943 31ST AVENUE N.W., CALGARY AB T2K 0A6, Canada
BLANCHE Y. PHIPPS 943 31ST AVENUE N.W., CALGARY AB T2K 0A6, Canada
KIM A. KELLER 4807 BENSON ROAD N.W., CALGARY AB T2L 1R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-01-20 1983-01-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-01-21 current 700 801 - 7th Avenue S.w., Calgary, AB T2P 3S4
Name 1986-09-26 current COLORCAD MICROGRAPHICS LIMITED
Name 1983-01-21 1986-09-26 121128 CANADA LTD.
Status 1997-03-03 current Dissolved / Dissoute
Status 1991-05-01 1997-03-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-01-21 1991-05-01 Active / Actif

Activities

Date Activity Details
1997-03-03 Dissolution
1983-01-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700 801 - 7TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Financement De Materiel De Construction Volvo Amerique Du Nord Ltee. 400 Third Ave.s.w., Calgary, AB T2P 3S4 1997-06-17
Canadian Football League Sports Foundation 801 7th Avenue, Suite 700, Calgary, AB T2P 3S4 1986-09-18
143885 Canada Ltd. 801 7th Avenue Sw, Suite 700, Calgary, AB T2P 3S4 1985-05-15
Tipton Mechanical Contractors Inc. 801 7th Avenue S.e., Suite 700, Calgary, AB T2P 3S4 1983-11-10
Carmoil Trading Inc. 801 7th Ave S.w., Suite 700, Calgary, AB T2P 3S4 1981-11-17
Cercast Inc. 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 1979-09-07
Merns International Energy Corporation 801 7 Avenue South West, Suite 700, Calgary, AB T2P 3S4 1979-07-12
Intref Financial Inc. 701 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 1979-02-19
Tower Auto Leasing & Rentals Ltd. 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 1970-09-14
Westmills Canada Inc. 801 7 Avenue S.w., Suite 700, Calgary, AB T2P 3S4
Find all corporations in postal code T2P3S4

Corporation Directors

Name Address
JAY L. PHIPPS 943 31ST AVENUE N.W., CALGARY AB T2K 0A6, Canada
BLANCHE Y. PHIPPS 943 31ST AVENUE N.W., CALGARY AB T2K 0A6, Canada
KIM A. KELLER 4807 BENSON ROAD N.W., CALGARY AB T2L 1R9, Canada

Entities with the same directors

Name Director Name Director Address
GFX COMPUTER PRODUCTIONS LIMITED JAY L. PHIPPS 941 31ST AVENUE N.W.,, CALGARY AB T2K 0A6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3S4

Similar businesses

Corporation Name Office Address Incorporation
West Canadian Micrographics Ltd. 360 Main St, 30th Floor, Winnipeg, MB R3C 4G1 1979-09-18
West Canadian Micrographics Ltd. 360 Main St, 30th Floor, Winnipeg, MB R3C 4G1
Kalvar Micrographics Inc. Commerce Court West, Suite 2700, Toronto, ON M5L 1A9 1981-07-14
Datacorp Micrographics Inc. Commerce Court West, Suite 2700, Toronto, ON M5L 1A9 1981-07-14
Anacomp Micrographics Inc. Commerce Court West, Suite 2700, Toronto, ON M5L 1A9 1981-07-14
Miram Micrographics Inc. 72 Shediac Cres., Kirkland, QC H9J 2J9 1983-02-10
Freegateway Limited C/o Streamonix Limited, Suite 1000, 355 Burrard Street, Vancouver, BC V6C 2G8 2019-08-01
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2

Improve Information

Please provide details on COLORCAD MICROGRAPHICS LIMITED 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