CHRISTINA TECHNOLOGIES LTD.

Address:
324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2

CHRISTINA TECHNOLOGIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 2087979. The registration start date is August 25, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2087979
Business Number 885024067
Corporation Name CHRISTINA TECHNOLOGIES LTD.
Registered Office Address 324 8th Avenue S.w.
Suite 1500
Calgary
AB T2P 2Z2
Incorporation Date 1986-08-25
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 9

Directors

Director Name Director Address
BARRY LAIDLAW 205 SUNTREE PLACE, OKOTOKS AB T0L 1T0, Canada
JAMES D. LARSON 59 FAIRVIEW DRIVE S.E., CALGARY AB T2H 1B4, Canada
C.L. WARREN-HUNT 444 LONSDALE AVENUE SUITE 404, NORTH VANCOUVER BC V7M 2G6, Canada
S.E. JAMES HUNT 12719 BONAVENTURE DRIVE S.E., CALGARY AB T2J 1T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-08-24 1986-08-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-08-25 current 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2
Name 1986-08-25 current CHRISTINA TECHNOLOGIES LTD.
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-12-03 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-08-25 1988-12-03 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1986-08-25 Incorporation / Constitution en société

Office Location

Address 324 8TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 2Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
96122 Canada Limited 324 8th Avenue S.w., Suite 1500, Calgary, AB 1979-12-28
2684713 Canada Inc. 324 8th Avenue S.w., Calgary, AB T2P 2Z5 1991-01-24
2704889 Canada Inc. 324 8th Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5 1991-04-05
Home Oil Company Limited 324 8th Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5
Home Oil Company Limited 324 8th Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5
2687402 Canada Inc. 324 8th Avenue S.w., Calgary, AB T2P 2Z5 1991-02-04
Home Oil Company Limited 324 8th Avenue S.w., Suite 1600, Calgary, AB T2P 2Z5
149693 Canada Ltd. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1971-05-07
Home Oil Company Limited 324 8th Avenue S.w., Suite 1700, Calgary, AB T2P 2Z5 1980-09-18
Praxis, A Social Planning Company Limited 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1980-11-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Torrington Resources Ltd. 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1992-07-09
The Original Canadian Ice & Water Boutique Ltd. 324 8e Avenue S W, Suite 705, Calgary, AB T2P 2Z2 1991-06-25
Katsuhiko Watenabe Holdings Ltd. 324 8th Ave S.w., Suite 1500, Calgary, AB T2P 2Z2 1983-09-28
121358 Canada Ltd. 8th Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-07
Willcal Software Solutions Corporation 1500 Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-04
117783 Canada Inc. 324 8th Ave.s.w. Home Oil Tower, Suite 1500, Calgary, AB T2P 2Z2 1982-10-01
Rock Bit Industries of Canada Ltd. 324 8 Avenue Sw, Suite 1500, Calgary, AB T2P 2Z2 1981-07-09
Ogilvie Mountain Helicopter Services Ltd. 324 8th Ave. S.w., Suite 1500, Calgary, AB T2P 2Z2 1981-02-17
Investissements Julius Shapiro Inc. 300 5th Avenue Sw, 21st Floor, Calgary, AB T2P 2Z2 1980-04-22
Dawnmarie and Associates Ltd. 324 8 Ave. South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1979-12-28
Find all corporations in postal code T2P2Z2

Corporation Directors

Name Address
BARRY LAIDLAW 205 SUNTREE PLACE, OKOTOKS AB T0L 1T0, Canada
JAMES D. LARSON 59 FAIRVIEW DRIVE S.E., CALGARY AB T2H 1B4, Canada
C.L. WARREN-HUNT 444 LONSDALE AVENUE SUITE 404, NORTH VANCOUVER BC V7M 2G6, Canada
S.E. JAMES HUNT 12719 BONAVENTURE DRIVE S.E., CALGARY AB T2J 1T9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Z2
Category technologies
Category + City technologies + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Cosmetiques Christina K Inc. 5262 Cavendish Blvd., Cote St-luc, QC H4V 2R5 1985-05-07
Christina Nacos Holdings Inc. 400 De Maisonneuve Blvd. West, Suite 100, Montreal, QC H3A 1L4 2007-06-21
Christina Office Personnel Ltd. 45 Rue Rideau, Suite 600, Ottawa, QC K1N 5W8 1975-03-03
Fourrures Christina & George Inc. 1233 Rang Du Bord-de-l'eau, St-dorothee, Laval, QC H7Y 1B5 1986-09-24
Christina Dagres & Associates Inc. 1818 Leandre Descotes, Laval, QC H7W 5L8 2008-09-02
Christina Lake Chamber of Commerce Highway #3 and Kimura Rd, Christina Lake, BC V0H 1E3 1996-03-12
Christina Tong Medical Corporation Inc. Apt 910-50 Rue Des Seigneurs, Montreal, QC H3J 0B1 2011-03-29
B & W Sushi Inc. 229 Christina St N, Sarnia, ON N7T 5V1 2012-10-22
Liwordson Inc. 140 Christina Stn #1, Sarnia, ON N7T 5T9 2019-01-03
Tmrrw Inc. 140 Christina Stn #1, Sarnia, ON N7T 5T9 2019-01-04

Improve Information

Please provide details on CHRISTINA TECHNOLOGIES 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