INTREX TRAFFIC CONTROL PRODUCTS INC.

Address:
10303 Jasper Avenue, Suite 1200, Edmonton, AB T5J 3N6

INTREX TRAFFIC CONTROL PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1726129. The registration start date is June 28, 1984. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1726129
Corporation Name INTREX TRAFFIC CONTROL PRODUCTS INC.
Registered Office Address 10303 Jasper Avenue
Suite 1200
Edmonton
AB T5J 3N6
Incorporation Date 1984-06-28
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
BRIAN D. WILLIAMS 29C RAYBORN CRESCENT, ST-ALBERT AB T8N 3C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-06-27 1984-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-06-28 current 10303 Jasper Avenue, Suite 1200, Edmonton, AB T5J 3N6
Name 1986-03-06 current INTREX TRAFFIC CONTROL PRODUCTS INC.
Name 1984-06-28 1986-03-06 133766 CANADA LTD.
Status 1991-10-07 current Inactive - Discontinued / Inactif - Changement de régime
Status 1991-09-24 1991-10-07 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1984-06-28 1991-09-24 Active / Actif

Activities

Date Activity Details
1991-10-07 Discontinuance / Changement de régime Jurisdiction: Alberta
1984-06-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-10-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-10-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-10-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10303 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Western Canadian Structures Limited 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 1979-08-13
Denco Step-up Ltd. 10303 Jasper Avenue, Suite 2400, Edmonton, AB T5J 3N6 1991-03-15
Bait Rigs Canada Inc. 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 1991-03-04
Discovery Consortium Inc. 10303 Jasper Avenue, 30th Floor, Edmonton, AB T5J 4P4 1991-07-23
2762790 Canada Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-10-30
2762803 Canada Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-10-30
2777576 Canada Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-12-09
2859050 Canada Inc. 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 1992-10-07
Optima Recreation Centers Inc. 10303 Jasper Avenue, Suite 1200, Edmonton, AB T5J 3N6 1993-01-25
E H & G Expatriate Services, Ltd. 10303 Jasper Avenue, Suite 1200, Edmonton, AB T5J 3N6 1993-03-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3551750 Canada Inc. 2500 Metropolitan Place, Ste 10303, Edmonton, AB T5J 3N6 1998-12-16
3088090 Canada Inc. 10303 Jasper Ave N W, Suite 2500, Edmonton, AB T5J 3N6 1994-11-18
Zetafin Inc. 10303 Jasper Ave, Suite 2500, Edmonton, AB T5J 3N6 1988-11-07
143260 Canada Ltd. 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 1985-05-17
142399 Canada Inc. 10303 Ave. Jasper, Suite 1400, Edmonton, AB T5J 3N6 1985-05-09
Microstyle Systems Inc. 10303 Jasper Ave., Edmonton, AB T5J 3N6 1983-02-25
2762790 Canada Inc. 10,303 Jasper Ave, Suite 1400, Edmonton, AB T5J 3N6
108337 Canada Inc. 10303 Jasper Ave 1400 Principal, Edmonton, AB T5J 3N6
Les Immeubles Place Graham Inc. 10303 Jasper Ave, Suite 1400, Edmonton, AB T5J 3N6 1988-09-12
2777592 Canada Inc. 10303 Jasper Ave, Edmonton, AB T5J 3N6 1991-12-09
Find all corporations in postal code T5J3N6

Corporation Directors

Name Address
BRIAN D. WILLIAMS 29C RAYBORN CRESCENT, ST-ALBERT AB T8N 3C6, Canada

Entities with the same directors

Name Director Name Director Address
NIART INTERNATIONAL INC. BRIAN D. WILLIAMS 23 RAYBORN CRES., ST. ALBERT AB T8N 3C6, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3N6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Air Traffic Control Association 1573 Laperriere Ave, Ottawa, ON K1Z 7T3 1962-12-18
Archer Traffic Control Inc. 13717 Ort Road, Niagara Falls, ON L2H 2M3 2020-01-18
B. C. Air Traffic Control Consultants Limited 936 Walkley Rd, Ottawa, ON K1V 6R5 1975-10-09
Radio Traffic Control (r.t.c.) Ltd. 22308 Mcintosh Avenue, Maple Ridge, BC V2X 3C1 1980-02-27
L A Rail & Road Traffic Control Inc. 308 Sand Brook Road, Wirral, NB E5L 2L1 1999-03-29
Trafic Controle Econo Inc. 9150 L'acadie Boulevard, Montreal, QC H4N 2T2 1983-04-05
Fmx Traffic Safety Solutions and Products Ltd. 120 Quigley Rd, Unit 12, Hamilton, ON L8H 6L4 2009-09-18
M.l.canadien Traffic Inc. 481 Rue Notre Dame Est, Trois-rivières, QC G8T 4G1 2020-04-25
Synermulch Erosion Control Products Inc. 703 - 6th Avenue S.w., Suite 320, Calgary, AB T2P 0T9
Therapy Control Products Inc. 3909 Fraser Street, 201, Vancouver, BC V5V 4E5 2000-05-24

Improve Information

Please provide details on INTREX TRAFFIC CONTROL PRODUCTS 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