HALMAC PROFESSIONAL INFORMATION SYSTEMS INC.

Address:
10665 Jasper Avenue, 1500, Edmonton, AB T5J 3S9

HALMAC PROFESSIONAL INFORMATION SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 1979841. The registration start date is October 10, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1979841
Business Number 883825796
Corporation Name HALMAC PROFESSIONAL INFORMATION SYSTEMS INC.
Registered Office Address 10665 Jasper Avenue
1500
Edmonton
AB T5J 3S9
Incorporation Date 1985-10-10
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DENISE MACK 68 GRANDIN WOODS, ST. ALBERT AB T8N 2Y4, Canada
KEN MITCHELL 68 GRANDIN WOODS, ST. ALBERT AB T8N 2Y4, Canada
FRANK MACK 68 GRANDIN WOODS, ST. ALBERT AB T8N 2Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-10-09 1985-10-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-10-10 current 10665 Jasper Avenue, 1500, Edmonton, AB T5J 3S9
Name 1985-10-10 current HALMAC PROFESSIONAL INFORMATION SYSTEMS INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-02-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-10-10 1993-02-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1985-10-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10665 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Suomi Industrial Consultants Ltd. 10665 Jasper Avenue, Suite 750, Edmonton, AB T5J 3S9 1977-02-14
2685647 Canada Inc. 10665 Jasper Avenue, 15th Fl., Edmonton, AB T5J 3S9 1991-01-29
Alberta Perforators Inc. 10665 Jasper Avenue, Edmonton, AB T5J 3W1 1978-10-10
Sports Play Distributing Ltd. 10665 Jasper Avenue, 15th Floor, Edmonton, AB T5J 3S9 1979-03-14
107904 Canada Limited 10665 Jasper Avenue, Suite 1500, Edmonton, AB T5J 3S9 1981-06-10
Ekono Consultants Ltee 10665 Jasper Avenue, Suite 750, Edmonton, AB T5J 3S9 1979-05-15
Standard International Underwriters Ltd. 10665 Jasper Avenue, Suite 750, Edmonton, AB T5J 3S9 1979-06-29
142206 Canada Inc. 10665 Jasper Avenue, 15th Floor, Edmonton, AB T5J 3S9 1985-05-30
La Societe Des Transports Du Nord Limitee 10665 Jasper Avenue, Suite 1000, Edmonton, AB T5J 3Z2
Vision Inspection Ltd. 10665 Jasper Avenue, Suite 1300, Edmonton, AB T5J 3S9 1986-02-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3543421 Canada Inc. 1500, 10665 Jasper Avenue, Edmonton, AB T5J 3S9 1998-10-14
Sourceco Executive Search Inc. 10665 Jasper Ave, Suite 900, Edmonton, AB T5J 3S9 1988-10-07
No Slip Inc. 10664!j Asper Avenue, Suite 850, Edmonton, AB T5J 3S9 1987-07-03
Cree-comm Corp. 10665 Jasper Avenue, 15th Floor, Edmonton, AB T5J 3S9 1986-04-24
Canuk International Inc. 10665 Jasper Avenue, Suite 1500, Edmonton, AB T5J 3S9 1990-01-08
Sahtu Regional Corporation 10665 Jasper Ave, Suite 1500, Edmonton, AB T5J 3S9 1990-01-18
172980 Canada Inc. 10665 Jasper Avenue, Suite 1500, Edmonton, AB T5J 3S9 1990-04-02
Rose Scientific Ltd. 10665 Jasper Ave, Suite 1500, Edmonton, AB T5J 3S9 1990-04-11
175261 Canada Ltd. 10665 Jasper Ave, Suite 750, Edmonton, AB T5J 3S9 1990-09-25
Alberta Indian Health Care Commission 10665 Jasper Avenue, Suite 230, Edmonton, AB T5J 3S9 1981-11-30
Find all corporations in postal code T5J3S9

Corporation Directors

Name Address
DENISE MACK 68 GRANDIN WOODS, ST. ALBERT AB T8N 2Y4, Canada
KEN MITCHELL 68 GRANDIN WOODS, ST. ALBERT AB T8N 2Y4, Canada
FRANK MACK 68 GRANDIN WOODS, ST. ALBERT AB T8N 2Y4, Canada

Entities with the same directors

Name Director Name Director Address
MAYGEN ENERGY INC. KEN MITCHELL 209 ANGUS CRESCENT, REGINA SK S4T 6N3, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3S9

Similar businesses

Corporation Name Office Address Incorporation
Siemens Nixdorf Information Systems Ltee. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4
Information Et Verification Professionnelle V.p. Inc. 55 Maple Circle, Dollard-des-ormeaux, QC H9B 1E6 1979-04-03
Systemes D'information Dss Inc. 14 Prairie Drive, Beaconsfield, QC H9W 5K6 1980-06-02
Les Systemes De Controle De L'information A.r. Inc. 306 Riverdale Avenue, Toronto, ON M4J 1A2 1980-12-02
A.f.t.c., Information Systems Consultants Inc. 1046 De Parfondeval, Boucherville, QC J4B 6C2 1988-07-14
L I S Logistic Information Systems Inc. 1031 1ere Allee, Drummondville, QC J2A 1N5 2002-01-18
Systemes D'information Instantane IIs Inc. 1356 Rue Herdel, Chambly, QC J3L 2M2 1979-07-25
Advocacy Information Management Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-08-01
U.i.s. Universel Systemes D'information Inc. 5990 Vanden Abeele, St-laurent, QC H4S 1R9 1982-01-22
Cgi Information Systems and Management Consultants Inc. 125 Commerce Valley Drive West, Markham, ON L3T 7W4

Improve Information

Please provide details on HALMAC PROFESSIONAL INFORMATION SYSTEMS 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