SUPERFUEL SYSTEMS INC.

Address:
350 7th Avenue S.w., Suite 3400, Calgary, AB T2P 3N9

SUPERFUEL SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 1994310. The registration start date is November 18, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1994310
Corporation Name SUPERFUEL SYSTEMS INC.
Registered Office Address 350 7th Avenue S.w.
Suite 3400
Calgary
AB T2P 3N9
Incorporation Date 1985-11-18
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
MYRON D. BROWN 236 STRATHBURY BAY S.W., CALGARY AB T3H 1N4, Canada
ROBERT J. IVERACH 1348 MONTREAL AVENUE S.W., CALGARY AB T2T 0Z5, Canada
PHILLIP CARROLL 1106 4TH STREET S.W., CALGARY AB T2R 0X6, Canada
WILLIAM LANCASTER 4218 ROCKRIDGE RD., WEST VANCOUVER BC V7W 1A4, Canada
DARYL BIRNIE 2312 PALISADE DR. S.W., CALGARY AB T2V 3V1, Canada
JAMES MOODY 182 GLAMIS TERRACE S.W., CALGARY AB T3E 6V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-11-17 1985-11-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-11-18 current 350 7th Avenue S.w., Suite 3400, Calgary, AB T2P 3N9
Name 1985-12-11 current SUPERFUEL SYSTEMS INC.
Name 1985-11-18 1985-12-11 147846 CANADA INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1989-03-03 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-11-18 1989-03-03 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1985-11-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 350 7TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Armon Holdings Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1979-09-27
County Holdings Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1979-09-27
Gervine Investments Ltd. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1977-04-14
Exploration Logging Canada Ltd. 350 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1977-05-05
Pax Petroleum Ltd. 350 7th Avenue S.w., 15th Floor, Calgary, BC T2P 3N9
175368 Canada Inc. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1991-01-03
2749408 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1991-09-05
2825341 Canada Ltd. 350 7th Avenue S.w., # 1900, Calgary, AB T2P 3N9 1992-06-01
2837269 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1992-07-15
3203565 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1995-11-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
United Specialty Brewers Inc. 350 -7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1997-12-09
Image Communications Inc. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1996-09-25
Aveca Entertainment Corporation 350 7e Ave S W, Suite 1500, Calgary, BC T2P 3N9 1991-12-19
Charge/dent Ltd. 3500 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1988-05-27
Neil Lande Interests Inc. 350 7th Avenue, 15th Floor, Calgary, AB T2P 3N9 1986-11-07
Adcorp Enterprises Ltd. 350 Seventh Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1986-08-18
Western Geophysical Marine, Ltd. 350 7th Ave S.w. 1900 First C, Calgary, AB T2P 3N9 1983-04-12
Pk-lo Consultants Ltd. 350 7th Ave S.w., Suite 1900, Calgary, AB T2P 3N9 1982-12-22
108777 Canada Ltd. 350 7th Ave. S.w., Suite 1900 1st Cdn Ctr., Calgary, AB T2P 3N9 1981-07-09
Howest Equities Limited #1900, 350-7th Avenue S.w., Calgary, AB T2P 3N9 1980-07-25
Find all corporations in postal code T2P3N9

Corporation Directors

Name Address
MYRON D. BROWN 236 STRATHBURY BAY S.W., CALGARY AB T3H 1N4, Canada
ROBERT J. IVERACH 1348 MONTREAL AVENUE S.W., CALGARY AB T2T 0Z5, Canada
PHILLIP CARROLL 1106 4TH STREET S.W., CALGARY AB T2R 0X6, Canada
WILLIAM LANCASTER 4218 ROCKRIDGE RD., WEST VANCOUVER BC V7W 1A4, Canada
DARYL BIRNIE 2312 PALISADE DR. S.W., CALGARY AB T2V 3V1, Canada
JAMES MOODY 182 GLAMIS TERRACE S.W., CALGARY AB T3E 6V3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3N9

Similar businesses

Corporation Name Office Address Incorporation
Systems Bta Inc. 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 1987-05-05
Urhealthmon Systems Inc. 501 - 321 Water St., Vancouver, BC V6B 1B8
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Mbn Communication Systems -metropolitan Broadband Network Systems Ltd. 1400-1500 West Georgia St, Vancouver Bc, BC V6G 2Z6 2005-01-17
Formulaires D'affaires Systems Limitee 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 1922-03-14
L7 Systems Inc. 5483 Edencroft Cres, Mississauga, ON L5M 4M9
Caindus Systems, Inc. 81 Sal Circle, Brampton, ON L6R 1H6
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

Improve Information

Please provide details on SUPERFUEL 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