REVOC TECHNOLOGY LTD.

Address:
350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9

REVOC TECHNOLOGY LTD. is a business entity registered at Corporations Canada, with entity identifier is 1621033. The registration start date is March 13, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1621033
Business Number 885132464
Corporation Name REVOC TECHNOLOGY LTD.
Registered Office Address 350 7 Avenue S.w.
15th Floor
Calgary
AB T2P 3N9
Incorporation Date 1984-03-13
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
NEIL D. MCLEOD 159 MIDPARK CRESCENT S.E., CALGARY AB T2X 1S7, Canada
GEOFFREY C. AGASSIZ 99 MASSEY PLACE S.W., CALGARY AB T2V 2G7, Canada
W. LOCKE ROBERTSON 174 OAKBRIAR CLOSE S.W., CALGARY AB T2V 5G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-03-12 1984-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-03-13 current 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9
Name 1984-03-13 current REVOC TECHNOLOGY LTD.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-07-02 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-03-13 1993-07-02 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1984-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 350 7 AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Senex Petroleum Corporation 350 7 Avenue S.w., Suite 1400, Calgary, AB T2P 3N9
Trianon Holdings Limited 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1973-10-09
Hudmac Resources Limited 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1980-10-30
118560 Canada Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1982-11-29
De Bond Diamonds Canada Corporation 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1983-05-18
Nascor International Structures Inc. 350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9 1983-04-22
152371 Canada Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1986-10-07
Startech Oil & Gas Ltd. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9
Whd Holdings Inc. 350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9 1988-12-15
165542 Canada Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1988-12-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
United Specialty Brewers Inc. 350 -7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1997-12-09
Image Communications Inc. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1996-09-25
Aveca Entertainment Corporation 350 7e Ave S W, Suite 1500, Calgary, BC T2P 3N9 1991-12-19
Charge/dent Ltd. 3500 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1988-05-27
Neil Lande Interests Inc. 350 7th Avenue, 15th Floor, Calgary, AB T2P 3N9 1986-11-07
Adcorp Enterprises Ltd. 350 Seventh Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1986-08-18
Western Geophysical Marine, Ltd. 350 7th Ave S.w. 1900 First C, Calgary, AB T2P 3N9 1983-04-12
Pk-lo Consultants Ltd. 350 7th Ave S.w., Suite 1900, Calgary, AB T2P 3N9 1982-12-22
108777 Canada Ltd. 350 7th Ave. S.w., Suite 1900 1st Cdn Ctr., Calgary, AB T2P 3N9 1981-07-09
Howest Equities Limited #1900, 350-7th Avenue S.w., Calgary, AB T2P 3N9 1980-07-25
Find all corporations in postal code T2P3N9

Corporation Directors

Name Address
NEIL D. MCLEOD 159 MIDPARK CRESCENT S.E., CALGARY AB T2X 1S7, Canada
GEOFFREY C. AGASSIZ 99 MASSEY PLACE S.W., CALGARY AB T2V 2G7, Canada
W. LOCKE ROBERTSON 174 OAKBRIAR CLOSE S.W., CALGARY AB T2V 5G6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3N9

Similar businesses

Corporation Name Office Address Incorporation
Freeramble Technology Inc. 176 Great George Street, Suite 204a, Atlantic Technology Centre, Charlottetown, PE C1A 4K9 2017-11-08
Outbox Technology International Inc. 3575 Saint-laurent Boulevard, Suite 800, Montréal, QC H2X 2T7
At Automation Technology America Inc. 1081 Av De Montigny, Québec, QC G1S 3T8 2017-09-27
Transphase Technology Ltd. 4503 Rowsome Road East, Brockville, ON K6T 1A9
C & Nelson Technology Inc. 509 - 1755 West Broadway, Vancouver, BC V6J 4S5
Precisionos Technology Inc. 321 Water Street, Suite 501, Vancouver, BC V6B 1B8
Polus Technology Ltd. 150 Oak Park Boulevard, Oakville, ON L6H 3P2
Cdn Biomediate Technology Corp. Suite 1400, 1125 Howe Street, Vancouver, BC V6Z 2K8
Technology Inner Space Corporation 231 St Jacques Street, Suite 1200, Montreal, QC H2Y 1M6 1984-06-22
X-roads Technology Partners Inc. #3-12710 Lagoon Road, Madeira Park, BC V0N 2H1

Improve Information

Please provide details on REVOC TECHNOLOGY 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