CANLINE CONSTRUCTORS LTD.

Address:
10104 103 Avenue, Suite 700, Edmonton, AB T5J 0H8

CANLINE CONSTRUCTORS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1826328. The registration start date is December 27, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1826328
Corporation Name CANLINE CONSTRUCTORS LTD.
Registered Office Address 10104 103 Avenue
Suite 700
Edmonton
AB T5J 0H8
Incorporation Date 1984-12-27
Dissolution Date 1996-02-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MELVIN SMEREKA 138 OEMING ROAD, EDMONTON AB T6R 1M5, Canada
PETER SEBZDA 21 BRAESIDE CRESCENT, SHERWOOD PARK AB T8A 3M9, Canada
JOSEPH GURSKY 11 HIGHVIEW COURT, SHERWOOD PARK AB T8A 5K8, Canada
GORDON LANGE 30 GREENGROVE DRIVE, SHERWOOD PARK AB T8A 5G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-26 1984-12-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-27 current 10104 103 Avenue, Suite 700, Edmonton, AB T5J 0H8
Name 1984-12-27 current CANLINE CONSTRUCTORS LTD.
Status 1996-02-15 current Dissolved / Dissoute
Status 1995-04-01 1996-02-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-12-27 1995-04-01 Active / Actif

Activities

Date Activity Details
1996-02-15 Dissolution
1984-12-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10104 103 AVENUE
City EDMONTON
Province AB
Postal Code T5J 0H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cancom Management Limited 10104 103 Avenue, Suite 1424, Edmonton, AB T5J 0H8 1979-10-09
Armule Corporation 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1976-09-20
Catalyst Technology (canada) Ltd. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1977-04-27
Key-matic Canada Inc. 10104 103 Avenue, Suite 1004, Edmonton, AB T5J 0H8 1988-07-11
2710153 Canada Ltd. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1991-04-22
Bobby Butler Alberta Inc. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1991-09-16
Hogan Valve Packing & Extraction Inc. 10104 103 Avenue, Suite 2300, Edmonton, AB T5J 3X7 1992-08-07
Autoseek Inc. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3
3446573 Canada Inc. 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1997-12-17
3446581 Canada Inc. 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1997-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3529606 Canada Inc. 10104 - 103 Avenue, Edmonton, AB T5J 0H8 1998-09-18
3446590 Canada Inc. 10104 - 103 Avenue, 1600 Canada Trust Tower, Edmonton, AB T5J 0H8 1997-12-17
Realty Cafe Inc. 10104 103 Avenue N.w., Suite 2500, Edmonton, AB T5J 0H8 1996-11-15
Stoneview Inc. 10104 103 Ave, Suite 1600, Edmonton, AB T5J 0H8 1995-12-05
2938308 Canada Inc. 10104 3rd Ave., Suite 1600, Edmonton, AB T5J 0H8 1993-07-16
2796627 Canada Inc. 10104 103e Avenue, Suite 1600 C.t. Tower, Edmonton, AB T5J 0H8 1992-02-19
George Stan Consulting Inc. 10,104 103 Avenue, Suite 2100, Edmonton, AB T5J 0H8 1979-03-21
Suriblee Ltee 10104 103 Ave., Suite 1600, Edmonton, AB T5J 0H8 1977-11-02
2733595 Canada Inc. 10104 103rd Avenue, 1600 Tower, Edmonton, AB T5J 0H8 1991-07-12
2733609 Canada Inc. 10104 103rd Avenue, 1600 C.t., Edmonton, AB T5J 0H8 1991-07-12
Find all corporations in postal code T5J0H8

Corporation Directors

Name Address
MELVIN SMEREKA 138 OEMING ROAD, EDMONTON AB T6R 1M5, Canada
PETER SEBZDA 21 BRAESIDE CRESCENT, SHERWOOD PARK AB T8A 3M9, Canada
JOSEPH GURSKY 11 HIGHVIEW COURT, SHERWOOD PARK AB T8A 5K8, Canada
GORDON LANGE 30 GREENGROVE DRIVE, SHERWOOD PARK AB T8A 5G7, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J0H8

Similar businesses

Corporation Name Office Address Incorporation
Karia Constructors Inc. 524 Royalpark Way, Woodbridge, ON L4H 1K4 2010-08-25
Gustron Constructors Inc. 307 - 103 Street, Saskatoon, SK S7N 1Y9 1989-04-07
Nac Constructors Ltd. 21 Queen Street, Morriston, ON N0B 2C0 1996-02-15
Rimron Constructors Inc. 307 - 103 Street, Saskatoon, SK S7N 1Y9 1989-05-24
Gcn Constructors Inc. 156 Wilbert Cox Drive, Carp, ON K0A 1L0 2015-12-11
K & M Constructors Inc. 902-3145 Queen Frederica Dr, Mississauga, ON L4Y 3A7 2017-02-06
Northern Snc-lavalin Constructors Inc. 605, 5th Avenue S.w., Calgary, AB T2P 3H5 2000-02-04
Delta Constructors, Inc. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2012-09-10
Deton'cho-rtl Constructors Ltd. 1750-10123 99 St Nw, Edmonton, AB T5J 3H1 1998-09-14
Rustic Constructors Inc. 604 Sinclair Street, Cobourg, ON K9A 2Y7 2004-06-10

Improve Information

Please provide details on CANLINE CONSTRUCTORS 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