GRAPHIC TECHNOLOGY PRODUCTS (G.T.P.) LTD.

Address:
10205 101 Street, Suite 1501, Edmonton, AB T5J 2Z1

GRAPHIC TECHNOLOGY PRODUCTS (G.T.P.) LTD. is a business entity registered at Corporations Canada, with entity identifier is 1928848. The registration start date is May 22, 1985. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1928848
Corporation Name GRAPHIC TECHNOLOGY PRODUCTS (G.T.P.) LTD.
Registered Office Address 10205 101 Street
Suite 1501
Edmonton
AB T5J 2Z1
Incorporation Date 1985-05-22
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
DONALD W. LITTLE 11111 105 AVENUE, EDMONTON AB T5H 3Y2, Canada
WILLIAM EDWARDS 3170 BAIRD ROAD, NORTH VANCOUVER BC V7K 2G6, Canada
R.L. VAHCON 516 RUE DU PARC, ST-EUSTACHE QC J7R 5B2, Canada
ROBERT M. VACHON 516 RUE DU PARC, ST-EUSTACHE QC J7R 5B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-21 1985-05-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-08-19 current 10205 101 Street, Suite 1501, Edmonton, AB T5J 2Z1
Name 1986-09-05 current GRAPHIC TECHNOLOGY PRODUCTS (G.T.P.) LTD.
Name 1985-05-22 1986-09-05 144385 CANADA INC.
Status 1992-10-27 current Inactive - Discontinued / Inactif - Changement de régime
Status 1992-10-21 1992-10-27 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1985-05-22 1992-10-21 Active / Actif

Activities

Date Activity Details
1992-10-27 Discontinuance / Changement de régime Jurisdiction: Alberta
1985-05-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10205 101 STREET
City EDMONTON
Province AB
Postal Code T5J 2Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2823268 Canada Inc. 10205 101 Street, Suite 1950, Edmonton, AB T5J 2Z2 1992-05-22
20/20 Seed Labs Inc. 10205 101 Street, Suite 750, Edmonton, AB T5J 2Z2 1998-02-26
Precismeca (canada) Ltee 10205 101 Street, Suite 2200 Edmonton Centre, Edmonton, AB T5J 1V3 1973-01-09
Walsh Instrumentation Services Ltd. 10205 101 Street, Edmonton, AB T5J 2Z2 1978-11-15
3569560 Canada Ltd. 10205 101 Street, Suite 750, Edmonton, AB T5J 2Z2
3569578 Canada Ltd. 10205 101 Street, Suite 750, Edmonton, AB T5J 2Z2
Services D'affaires Ecom Ltee 10205 101 Street, Suite 1600, Edmonton, AB T5J 2Z2 1974-07-15
Canadian Food Service Management Limited 10205 101 Street, Suite 1501 Edmonton Centre, Edmonton, AB T5J 2Z1 1969-03-11
Reed Tool Company of Canada Limited 10205 101 Street, Edmonton, AB T5J 2Z1 1970-12-31
A.e. Peterson Consulting Ltd. 10205 101 Street, Suite 1501 Edmonton Centre, Edmonton, AB T5J 2Z1 1979-06-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2982285 Canada, Inc. 1701 Toronto Dominion Tw, Edmonton, AB T5J 2Z1 1993-12-10
2851717 Canada Inc. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1992-10-07
Pro-health Kitchenware Inc. 1405 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1991-04-25
175376 Canada Inc. 1405 T.d. Tower, Edmonton Ctr., Edmonton, AB T5J 2Z1 1990-10-26
Vid-mark Communications Inc. 2701 Toronto Domionion Tower, Edmonton, AB T5J 2Z1 1988-09-16
Telpark Canada Inc. 1501 Toronto-domion Tower, Edmonton, AB T5J 2Z1 1988-03-22
U.n.d.e.r.w.a.t.e.r. Software Systems Corporation 2707 Toronto Dominion Tower, Edmonton, BC T5J 2Z1 1986-08-05
Impromar Inc. 1501 Toronto Dominion Centre, Edmonton, AB T5J 2Z1 1982-10-06
Bene-fund Administrative Services Ltd. Edmonton Centre N.w., Suite 2401, Edmonton, AB T5J 2Z1 1981-12-18
80794 Canada Ltd. 2401 Toronto Dominion Tower, Edmonton Centre, Edmonton, AB T5J 2Z1 1977-01-04
Find all corporations in postal code T5J2Z1

Corporation Directors

Name Address
DONALD W. LITTLE 11111 105 AVENUE, EDMONTON AB T5H 3Y2, Canada
WILLIAM EDWARDS 3170 BAIRD ROAD, NORTH VANCOUVER BC V7K 2G6, Canada
R.L. VAHCON 516 RUE DU PARC, ST-EUSTACHE QC J7R 5B2, Canada
ROBERT M. VACHON 516 RUE DU PARC, ST-EUSTACHE QC J7R 5B2, Canada

Entities with the same directors

Name Director Name Director Address
CHRISTIE CHEMICAL CO. LTD. ROBERT M. VACHON 6000 DEACON, PHG, MONTREAL QC H3S 2T9, Canada
8206660 CANADA INC. Robert M. Vachon 6000, Chemin Deacon, Suite 11G, Montréal QC H3S 2T9, Canada
Albatross Sports Management Ltd. William Edwards 3400 One First Canadian Place, 100 King Street West, Toronto ON M5X 1A4, Canada
CANNAVIDEO INC. William Edwards 4a-540 Ouellette Ave, Windsor ON N9A 1B7, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J2Z1

Similar businesses

Corporation Name Office Address Incorporation
Graphic Register Systems Inc. 962 Rue Des Tournesols, Laval, QC H7Y 2C1 1991-06-05
Skw Visual Graphic Communications Inc. 2099 Chartier, Dorval, QC H9P 1H3 1982-08-09
Can-network of Technology Centres for Food and Bio-products Inc. 101 Belvedere Avenue, Charlottetown, PE C1A 7N8 2007-03-06
Produits Technologiques Lcl-ponts Inc. 1 Provost #315, Lachine, QC H8S 4H2 2000-05-08
Temper Technology Products Corporation 316 Bruyere Street, Unit 301, Ottawa, ON K1N 5E7 2008-04-09
Aptd Advanced Products & Technology Development Inc. 5050 Desorel St., Suite 110, Montreal, QC H4P 1G5 2006-03-28
Elevate Graphic Design Inc. 24 Heston St. Nw, Calgary, AB T2K 2C1
Graphic Minds Design Studio Inc. 1 - 3988 Wellington, Verdun, QC H4G 1V3 2005-08-25
Personal Achievement Technology Products Inc. 305 Leacross, Mount Royal, QC H3P 1L9 2011-05-25
Intrad High Technology Products Inc. 1780 Rue Guillet, Laval, QC H7L 5B2 1994-04-22

Improve Information

Please provide details on GRAPHIC TECHNOLOGY PRODUCTS (G.T.P.) 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