BATTERY ONE-STOP INTERNATIONAL INC.

Address:
407 2e Avenue S W, Suite 1600, Calgary, AB T2P 2Y3

BATTERY ONE-STOP INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1836161. The registration start date is March 6, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1836161
Business Number 100418730
Corporation Name BATTERY ONE-STOP INTERNATIONAL INC.
Registered Office Address 407 2e Avenue S W
Suite 1600
Calgary
AB T2P 2Y3
Incorporation Date 1985-03-06
Dissolution Date 2003-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
R. BRUCE FREEMAN 123 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
PAUL G. BRONSON 395 SUMMIT POINT DR., SUITE 2, HENRIETTA, NEW YORK , United States
DOUG ELLIOTT 35 KONRAD CRESCENT, SUITE 201, MARKHAM ON L3R 8T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-05 1985-03-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-03-03 current 407 2e Avenue S W, Suite 1600, Calgary, AB T2P 2Y3
Name 1985-03-06 current BATTERY ONE-STOP INTERNATIONAL INC.
Status 2003-01-08 current Dissolved / Dissoute
Status 1997-07-01 2003-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-08-19 1997-07-01 Active / Actif

Activities

Date Activity Details
2003-01-08 Dissolution Section: 212
1985-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1992-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 407 2E AVENUE S W
City CALGARY
Province AB
Postal Code T2P 2Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Norveau Investments Inc. 407 - 2nd Street S.w., Suite 1600, Calgary, AB T2P 2Y3 1998-09-03
Destiny Telecomm Canada Inc. 407 2nd St S W, Suite 60, Calgary, AB T2P 2Y3 1996-10-09
Beaners Cartoon Camp Ltd. 407 2nd Street S.w., Suite 1200, Calgary, AB T2P 2Y3 1991-09-05
Gestion Dialou Inc. 407 2nd Avenue S.w., Suite 1200 Canada Place, Calgary, AB T2P 2Y3 1991-07-12
Hydromet Corporation (canada) Ltd. 407 2 Street Sw, Suite 1600, Calgary, AB T2P 2Y3 1991-02-18
Zarges A.f.c. Canada Ltd. 407 2 Street S W, Suite 1600, Calgary, AB T2P 2Y3 1985-06-05
Cache River Investments Limited 407 2nd Street West, Suite 1600, Calgary, AB T2P 2Y3 1972-01-13
Chem-stor Industries Inc. 407 2nd Street S.w., Suite 1600, Calgary, AB T2P 2Y3
Xentel Inc. 407 2nd Street S W, Suite 1500, Calgary, AB T2P 2Y3
Synectix Consulting Ltd. 407 2 Street S.w., Suite 1600, Calgary, AB T2P 2Y3
Find all corporations in postal code T2P2Y3

Corporation Directors

Name Address
R. BRUCE FREEMAN 123 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
PAUL G. BRONSON 395 SUMMIT POINT DR., SUITE 2, HENRIETTA, NEW YORK , United States
DOUG ELLIOTT 35 KONRAD CRESCENT, SUITE 201, MARKHAM ON L3R 8T7, Canada

Entities with the same directors

Name Director Name Director Address
GAMASONIC CANADA LTD. R. BRUCE FREEMAN 16 EDMUND AVENUE, TORONTO ON M4V 1H3, Canada
176178 Canada Inc. R. BRUCE FREEMAN 16 EDMUND AVENUE, TORONTO ON M4V 1H3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Y3

Similar businesses

Corporation Name Office Address Incorporation
One Stop Strategy Group Inc. 4100-1155 René-lévesque Boulevard West, Montreal, QC H3B 3V2 2020-10-05
Thermo Battery International Inc. 200 Lakeshore, Dorval, QuÉbec, QC H9S 2A2 2003-01-21
Stop Grele Canada Inc. 5440 Queen Mary Road, Suite 105, Montreal, QC H3X 1V6 1987-01-16
One Stop Internet Shop Inc. 6900 Decarie Square, Suite 3125, Cote St-luc, QC H3X 2T8 1995-09-22
Air-stop International Inc. 138 Brock Ave North, Montreal West, QC H4X 2G2 1985-06-11
Corporation Cellulaire First Stop 3145 A De Miniac Street, St-laurent, QC H4S 1N5 1989-10-23
Gestion Centres Stop Inc. 4500 Chemin Des Cageux, 703, Laval, QC H7W 2S7 2004-04-16
Hail Stop Equipments Inc. 1375, Route Transcanadienne, Dorval, QC H9P 2W8 1997-09-16
Iab International Advanced Battery, Inc. 2200 Yonge St, Suite 502, Toronto, ON M4S 2C6 1996-09-13
Promotions One Stop Jbc Inc. 24 Wildwood Road, Halton Hills, ON L7G 2W8 1998-08-20

Improve Information

Please provide details on BATTERY ONE-STOP INTERNATIONAL 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