COOPERS & LYBRAND EDMONTON LIMITED

Address:
10060 Jasper Avenue, Suite 1201, Edmonton, AB T5J 4E5

COOPERS & LYBRAND EDMONTON LIMITED is a business entity registered at Corporations Canada, with entity identifier is 196169. The registration start date is March 31, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 196169
Business Number 101145050
Corporation Name COOPERS & LYBRAND EDMONTON LIMITED
Registered Office Address 10060 Jasper Avenue
Suite 1201
Edmonton
AB T5J 4E5
Incorporation Date 1977-03-31
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
KENNETH RAWSON 10130 103RD STREET, STE 2100, EDMONTON AB T5J 3N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-03-30 1977-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-03-31 current 10060 Jasper Avenue, Suite 1201, Edmonton, AB T5J 4E5
Name 1977-11-28 current COOPERS & LYBRAND EDMONTON LIMITED
Name 1977-03-31 1977-11-28 81481 CANADA LIMITED
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-15 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-07-09 2003-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-03-02 1999-07-09 Active / Actif
Status 1983-07-01 1985-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1977-03-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10060 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 4E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sata Systems Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1978-03-07
Dryco Restoration Services Ltd. 10060 Jasper Avenue, Suite 1000 Tower 1, Edmonton, AB T5J 3R8 1989-05-04
2694093 Canada Inc. 10060 Jasper Avenue, Suite 2150 Tower One, Edmonton, AB T5J 3R8 1991-02-25
2706083 Canada Incorporated 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-08-19
Worddancer Canada Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-06-19
Antron Management Corporation Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
A Super Bee Maintenance Systems Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
Smart Kids Computer Camps Canada Inc. 10060 Jasper Avenue, Suite 2011, Edmonton, AB T5J 3R8 1992-09-18
Alberta Tourism Partnership Corporation 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1995-10-26
Watertowne International Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1996-04-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Payplan Canada Inc. 10060 Jasper Avenue, Scotia Pl., Suite 1201 Scotia 2 Tower, Edmonton, AB T5J 4E5 1994-01-20
Canadian Bail Corporation 10060 Jasper Ave, Suite 1201, Edmonton, AB T5J 4E5 1992-09-08
3251641 Canada Ltd. 10060 Jasper Ave, Suite 1201, Edmonton, AB T5J 4E5
Pnt Transportation Inc. 10060 Jasper Ave, Suite 1201, Edmonton, AB T5J 4E5
82390 Canada Limited 10060 Jasper Avenue, Suite 1201, Edmonton, AB T5J 4E5 1977-08-12
122777 Canada Ltd. 10060 Jasper Avenue, Suite 1201, Edmonton, AB T5J 4E5 1983-03-30
Gh Bettis Ltd. 10060 Jasper Avenue, Suite 1201, Edmonton, AB T5J 4E5 1980-02-11
N.b. Elias Limited 10060 Jasper Avenue, Suite 1201, Edmonton, AB T5J 4E5 1974-07-10
Larry Rossy Holdings Ltd. 10060 Jasper Avenue, Suite 1201, Edmonton, AB T5J 4E5
Future Shop Alberta Ltd. 10060 Jasper Avenue, Suite 1201, Edmonton, AB T5J 4E5 1986-02-25
Find all corporations in postal code T5J4E5

Corporation Directors

Name Address
KENNETH RAWSON 10130 103RD STREET, STE 2100, EDMONTON AB T5J 3N5, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J4E5

Similar businesses

Corporation Name Office Address Incorporation
Coopers & Lybrand Limitee 145 King St West, Toronto, ON M5H 1V8 1973-07-05
Coopers & Lybrand & Associes Ltee 1170 Rue Peel, Montreal, QC H3B 4T2 1973-06-12
Coopers & Lybrand Montreal Limitee 630 Dorchester Boulevard West, Montreal, QC H3B 1W6 1977-03-31
Currie, Coopers & Lybrand Ltee 630 Dorchester Blvdwest, 26th Floor, Montreal, QC H3B 1V7 1955-07-27
Currie, Coopers & Lybrand Ltee 1170 Rue Peel, Montreal, QC H3B 4T2
Coopers & Lybrand Sept-iles Limitee 700 Laure Avenue, Suite 8, Sept-iles, QC G4R 1Y1 1977-03-31
Coopers & Lybrand Charlottetown Limited 134 Kent Street, 6th Floor, Charlottetown, PE C1A 7L1 1980-06-30
Coopers & Lybrand London Limited 275 Dundas Street, Suite 900, London, ON N6B 3L1 1977-03-31
Coopers & Lybrand Vancouver Limited 1111 West Hastings St, Vancouver, BC V6E 3R2 1977-03-31
Coopers & Lybrand Hamilton Limited 21 King Street West, Hamilton, ON L8P 4W7 1977-03-31

Improve Information

Please provide details on COOPERS & LYBRAND EDMONTON LIMITED 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