AVICOM ELECTRONIC DISTRIBUTORS LTD.

Address:
5555 Calgary Trail S.bound N.w, Suite 1330, Edmonton, AB T6H 5P9

AVICOM ELECTRONIC DISTRIBUTORS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1572954. The registration start date is September 26, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1572954
Corporation Name AVICOM ELECTRONIC DISTRIBUTORS LTD.
Registered Office Address 5555 Calgary Trail S.bound N.w
Suite 1330
Edmonton
AB T6H 5P9
Incorporation Date 1983-09-26
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALLAN ALTHEIM R.R. 1, STONY PLAIN AB T0E 2G0, Canada
W.G. KEITH 111 GRANDIN WOODS ESTATE, ST. ALBERT AB T8H 2Y4, Canada
JAMES GALBRAITH 2713 104-A STREET, EDMONTON AB T6J 4C4, Canada
FRED BURLIN 7856 ALLMAN STREET, BURNABY BC V5E 2B1, Canada
I.C. WILLERT 10535 132 STREET, EDMONTON AB T5N 1Z2, Canada
GORDEN KERN P.O. BOX 272, LIONS BAY BC V0N 2E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-09-25 1983-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-09-26 current 5555 Calgary Trail S.bound N.w, Suite 1330, Edmonton, AB T6H 5P9
Name 1988-09-28 current AVICOM ELECTRONIC DISTRIBUTORS LTD.
Name 1983-09-26 1988-09-28 KALA ELECTRONICS LTD.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-01-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-09-26 1993-01-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1983-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5555 CALGARY TRAIL S.BOUND N.W
City EDMONTON
Province AB
Postal Code T6H 5P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Boroloy Investment Castings Limited 5555 Calgary Trail S.bound N.w, Edmonton, AB T6H 5P9 1986-01-13
Crutcher Equipment (canada) Ltd. 5555 Calgary Trail S.bound N.w, ., Edmonton, AB T6H 5P9 1982-08-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Business Online Inc. 5555 Calgary Trail Southbound, Suite 905, Edmonton, AB T6H 5P9 1997-02-27
What's In Store Consultants Ltd. 5555 Calgary, Suite 1301, Edmonton, AB T6H 5P9 1994-09-14
S & S Dollar Shop Inc. 5555 Calgary Trail South, Edmonton, AB T6H 5P9 1992-06-01
Consultants En Hotellerie Pinnacle (international) Ltee 5555 Calgary Trail S., Suite 1340, Edmonton, AB T6H 5P9 1989-05-01
Lotek Research & Development Canada Ltd. 5555 Nw Calgary Trail Southbaound, Suite 1575, Edmonton, AB T6H 5P9 1985-11-14
Hangwell Coil Tubing Services Ltd. 5555 Calgary Tr, Suite 1340, Edmonton, AB T6H 5P9 1985-03-13
Newest Institute for Western Canadian Studies Inc. 5555 Calgary Trail, Suite 1270, Edmonton, AB T6H 5P9 1980-01-11
Cody Ramsey Holdings Ltd. 5555 Calgary Trail S, Suite 1301, Edmonton, AB T6H 5P9
Business Co-operation International (cca) Inc. 5555 Calgary Trail, Suite 1270, Edmonton, AB T6H 5P9 1996-06-07
Dreco Energy Services (canada) Ltd. 5555 Calgary Trail, Ste 1340 Weber Centre, Edmonton, AB T6H 5P9 1980-08-11
Find all corporations in postal code T6H5P9

Corporation Directors

Name Address
ALLAN ALTHEIM R.R. 1, STONY PLAIN AB T0E 2G0, Canada
W.G. KEITH 111 GRANDIN WOODS ESTATE, ST. ALBERT AB T8H 2Y4, Canada
JAMES GALBRAITH 2713 104-A STREET, EDMONTON AB T6J 4C4, Canada
FRED BURLIN 7856 ALLMAN STREET, BURNABY BC V5E 2B1, Canada
I.C. WILLERT 10535 132 STREET, EDMONTON AB T5N 1Z2, Canada
GORDEN KERN P.O. BOX 272, LIONS BAY BC V0N 2E0, Canada

Entities with the same directors

Name Director Name Director Address
GOLF TREE INC. JAMES GALBRAITH 2200 AVENUE ROAD APT 1408, TORONTO ON M5M 4B9, Canada
The Transition Project · Le Projet Transition James Galbraith 511 Roslyn, Westmount QC H3Y 2T6, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T6H5P9

Similar businesses

Corporation Name Office Address Incorporation
Distributeurs D'appareils Electroniques Steintron Inc. 7900 Alderbridge Way, Suite 200, Richmond, BC V6X 2A5 1981-06-05
Les Distributions Tele-etoile Ltee 185 Promenade Des Iles, Suite 206, Laval, QC H7W 4M7 1984-02-01
Etco Distributeurs Electronique Ltee 1455 Sherbrooke St. West, Suite 2503, Montreal, QC H3G 1L2 1968-04-26
Divertissement Wired Electronic Inc. 346 Rue Aime Vincent, Vaudreuil, QC J7V 5V5 1995-05-26
Greensheen Distributors Inc. 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1
Mashiva Distributors Inc. 4308 240 Skyview Ranch Road Ne, Calgary, AB T3N 0P4
Irec Distributors Inc. 200-8120, 128th Street, Surrey, BC V3W 1R1
Trican Tire Distributors Inc. 450 - 1st Street S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1
B. & W. Huber Distributors, Inc. Rr 1, Carlsbad Springs, ON K0A 1K0 1980-06-23
Kcb Bakery and Food Distributors Inc. 37 Racine Road, Unit 1, Toronto, ON M9W 2Z4

Improve Information

Please provide details on AVICOM ELECTRONIC DISTRIBUTORS 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