INTELLAD MARKETING LTD.

Address:
10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1

INTELLAD MARKETING LTD. is a business entity registered at Corporations Canada, with entity identifier is 1888374. The registration start date is April 9, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1888374
Business Number 884811944
Corporation Name INTELLAD MARKETING LTD.
Registered Office Address 10180 101 Street
Suite 1500
Edmonton
AB T5J 4K1
Incorporation Date 1985-04-09
Dissolution Date 1993-02-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
DONALD HERMAN BOX 2316, DRAYTON VALLEY AB T0E 0M0, Canada
LANCE LEE 4319 54 STREET, DRAYTON VALLEY AB T0E 0M0, Canada
DONALD REGENWETTER BOX 157, DRAYTON VALLEY AB T0E 0M0, Canada
BRUCE WHEALE BOX 459, DRAYTON VALLEY AB T0E 0M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-08 1985-04-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-09 current 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1
Name 1985-04-09 current INTELLAD MARKETING LTD.
Status 1993-02-15 current Dissolved / Dissoute
Status 1989-08-04 1993-02-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-04-09 1989-08-04 Active / Actif

Activities

Date Activity Details
1993-02-15 Dissolution
1985-04-09 Incorporation / Constitution en société

Office Location

Address 10180 101 STREET
City EDMONTON
Province AB
Postal Code T5J 4K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Petrifond Foundation Midwest Limited 10180 101 Street, 29th Floor Manulife Pl., Edmonton, AB T5J 3V5 1977-05-18
Universal Prime Controls Electronic Inc. 10180 101 Street, Suite 2440, Edmonton, AB T5J 3S4 1988-12-19
Prime Time Canada Health Foods Incorporated 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 1990-12-18
Sherritt Acquisition Inc. 10180 101 Street, Suite 3500 Manulife Pl., Edmonton, AB T5J 3S4 1991-07-19
Loymar International Marketing Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1988-06-29
163516 Canada Inc. 10180 101 Street, Suite 2900, Edmonton, AB T2P 3S8
Cai Corporate Associates Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1991-03-04
2742829 Canada Inc. 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 1991-08-27
2746379 Canada Inc. 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V7 1991-08-30
Canada Northwest Energy Limited 10180 101 Street, Suite 3500, Edmonton, AB T5J 3S4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zcl Distribution Inc. 10180 ¸101 Street, Ste#1500, Edmonton, AB T5J 4K1
Gabriel's Gourmet Muffins, Cookies and Coffee Incorporated 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1993-02-26
A.c. Relocations Ltd. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1995-12-07
3224732 Canada Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1996-02-02
3225143 Canada Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1996-02-05
Mcintosh Supply Ltd. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1
Biotex Laboratories Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1
Stohal Jobsite Consultants Ltd. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1980-01-11
Brighton Block Limited 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1978-01-10
Drilex Systems Canada Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1978-11-14
Find all corporations in postal code T5J4K1

Corporation Directors

Name Address
DONALD HERMAN BOX 2316, DRAYTON VALLEY AB T0E 0M0, Canada
LANCE LEE 4319 54 STREET, DRAYTON VALLEY AB T0E 0M0, Canada
DONALD REGENWETTER BOX 157, DRAYTON VALLEY AB T0E 0M0, Canada
BRUCE WHEALE BOX 459, DRAYTON VALLEY AB T0E 0M0, Canada

Entities with the same directors

Name Director Name Director Address
NEWSHORE FINANCIAL CORP. DONALD HERMAN 516 LAKE MORAINE GREEN SE, CALGARY AB T2J 3A3, Canada
4400330 CANADA INC. DONALD HERMAN 516 LAKE MORRAINE GREEN SE, CALGARY AB T2J 3A3, Canada
The Jim Prentice EA Affordable Student Housing Corporation Donald Herman 516 Lake Moraine Green SE, Calgary AB T2J 3A3, Canada
The Jim Prentice YX Affordable Student Housing Foundation Donald Herman 516 Lake Moraine Green SE, Calgary AB T2J 3A3, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J4K1
Category marketing
Category + City marketing + EDMONTON

Similar businesses

Corporation Name Office Address Incorporation
Marketing DÉcouvreurs Inc. 6 Place Du Commerce, Bureau 1203, Brossard, QC J4W 3J9 2001-03-28
Switzerland Cheese Marketing Inc. 5000 Rue J,-a,- Bombardier, St-hubert, QC J3Z 1H1
Marketing K.a.s. Limitee 2750 Rue Paulus, Parc Industriel, St-laurent, QC 1976-10-04
Conseillers En Marketing R & T Ltee 1775a Carling Avenue, Ottawa, ON 1977-10-24
Le Groupe De Marketing Wtf Inc. 3500 De La Montagne, Suite 33, Montreal, QC H3G 2A6 1984-06-29
Groupe De Marketing Ntd Inc. 6395 Cote De Liesse Rd, Montreal, QC H4T 1E5 1988-05-20
Keep The Pride Alive Marketing Inc. 10382-216 Street, Langley, BC V1M 3J3 2010-06-04
Yul Agence De StratÉgie Marketing Inc. 23 Daniel Morin, St-placide, QC J0V 2B0 2004-06-09
R.e.i. Interactive Marketing Inc. 7130 Casgrain Street, Montreal, QC H2S 3A4 1999-02-01
Amp Associated Marketing Partners Inc. 603 Saint-malo East, Ile-bizard, QC H9C 2P2 2002-10-17

Improve Information

Please provide details on INTELLAD MARKETING 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