129014 CANADA INC.

Address:
2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1

129014 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1613391. The registration start date is December 12, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1613391
Business Number 105862023
Corporation Name 129014 CANADA INC.
Registered Office Address 2401 Toronto Dominon Tower
Edmonton
AB T5J 2Z1
Incorporation Date 1983-12-12
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
H. DOUGLAS LODER 11618 100 AVENUE SUITE 314, EDMONTON AB T5K 0J9, Canada
KENNETH LODER 14741 46 AVENUE, EDMONTON AB T6H 5M6, Canada
C. RALPH LODER 9028 VALLEYVIEW DR, EDMONTON AB T5R 5T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-12-11 1983-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-12-12 current 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1
Name 1983-12-12 current 129014 CANADA INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1993-04-01 2002-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-05-16 1993-04-01 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1983-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2401 TORONTO DOMINON TOWER
City EDMONTON
Province AB
Postal Code T5J 2Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2851717 Canada Inc. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1992-10-07
Rtr Oil Sands (canada) Ltd. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1978-02-20
J. Charles Charron Construction Ltd. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1973-01-12
South Uist Investments Ltd. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1981-09-16
Waterman Marine Products Ltd. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1986-08-19
Brass Magic Inc. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1985-02-18
158261 Canada Inc. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1987-10-13
Abel Bay Investments Inc. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1987-11-20

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
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
Acier Strucper Canada Ltee 2401 Edmonton Centre N.w., Edmonton, AB T5J 2Z1 1975-09-22
Find all corporations in postal code T5J2Z1

Corporation Directors

Name Address
H. DOUGLAS LODER 11618 100 AVENUE SUITE 314, EDMONTON AB T5K 0J9, Canada
KENNETH LODER 14741 46 AVENUE, EDMONTON AB T6H 5M6, Canada
C. RALPH LODER 9028 VALLEYVIEW DR, EDMONTON AB T5R 5T6, 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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 129014 CANADA INC. 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