American Transportation Television Network, Inc.

Address:
350 7th Avenue S W, 14th Floor, Calgary, AB T2P 3N9

American Transportation Television Network, Inc. is a business entity registered at Corporations Canada, with entity identifier is 2124327. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2124327
Corporation Name American Transportation Television Network, Inc.
Registered Office Address 350 7th Avenue S W
14th Floor
Calgary
AB T2P 3N9
Dissolution Date 1997-07-07
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
J. R. RUTLEDGE, JR. 1320 18TH STREET N.W., SUITE 100, WASHINGTON, DC , United States
ALLAN DOLAN 2609 ERLTON STREET S.W., CALGARY AB T2S 2W2, Canada
ROBERT WHITNEY 1055 WEST HASTINGS ST., SUITE 2380, VANCOUVER BC V6E 2E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-26 1986-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-11-27 current 350 7th Avenue S W, 14th Floor, Calgary, AB T2P 3N9
Name 1993-03-03 current American Transportation Television Network, Inc.
Name 1992-02-21 1992-02-21 GUNNAR GOLD MINING CORP.
Name 1988-11-15 1988-11-15 GUNNAR GOLD INC.
Name 1986-11-27 1993-03-03 ATTN AVECA ENTERTAINMENT CORPORATION
Status 1997-07-07 current Dissolved / Dissoute
Status 1995-03-01 1997-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-11-27 1995-03-01 Active / Actif

Activities

Date Activity Details
1997-07-07 Dissolution
1986-11-27 Amalgamation / Fusion Amalgamating Corporation: 2057611.
1986-11-27 Amalgamation / Fusion Amalgamating Corporation: 2119196.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-02-26 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1992 1993-02-26 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

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
Interprovincial Holdings (interhold) Ltd. 350 7th Avenue S W, Suite 1800, Calgary, AB T2P 3N9
3254640 Canada Ltd. 350 7th Avenue S W, Suite 1800, Calgary, AB T2P 3N9
Codetalker Communications, Inc. 350 7th Avenue S W, Suite 1900, Calgary, AB T2P 3N9 1996-11-15
Oceanex Holdings II Inc. 350 7th Avenue S W, Suite 1400, Calgary, AB T2P 3N9 1997-11-17
Denbury Holdings Ltd. 350 7th Avenue S W, Suite 1400, Calgary, AB T2P 3N9
Tombill Mines Ltd. 350 7th Avenue S W, Suite 1400, Calgary, AB T2P 3N9 1998-01-26
125362 Canada Inc. 350 7th Avenue S W, Suite 1400, Calgary, AB T2P 3N9 1983-07-25
Capital One Inc. 350 7th Avenue S W, Suite 1400, Calgary, AB T2P 3N9 1995-09-29
Watercraft Offshore Canada Ltd. 350 7th Avenue S W, Suite 1400, Calgary, AB T2P 3N9 1982-05-31
Westfund Capital Corporation 350 7th Avenue S W, Suite 1800, Calgary, AB T2P 3N9 1988-03-17
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
J. R. RUTLEDGE, JR. 1320 18TH STREET N.W., SUITE 100, WASHINGTON, DC , United States
ALLAN DOLAN 2609 ERLTON STREET S.W., CALGARY AB T2S 2W2, Canada
ROBERT WHITNEY 1055 WEST HASTINGS ST., SUITE 2380, VANCOUVER BC V6E 2E9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3N9
Category transport
Category + City transport + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Reseau De Television Cme Inc. 204 Rue Su Saint-sacrement, Bureau 201, Montreal, QC H2Y 1W8 1993-02-01
Tva Television Network Inc. 1600 Est, Boul. De Maisonneuve, Montreal, QC H2L 4P2 1982-06-14
Four Seasons Television Network Inc. 405 Rue Ogilvy, Montreal, QC H3N 1M4 1984-12-31
Rtp Reseau De Television A Peage Limitee First Canadian Place, Po Box 10, Toronto, ON M5X 1A2 1976-07-13
Le Reseau De Television Ctv Ltee. 250 Yonge Street, Suite 1800, Toronto, ON M5B 2N8 1961-04-20
Resort Television Network Inc. 209 1200 Alpha Lake Road, Whistler, BC V0N 1B1
Axim Business Television Network Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 1996-11-18
Global Television Network Inc. 81 Barber Greene Road, Don Mills, ON M3C 2A2
Star Choice Television Network Incorporated 630 3rd Avenue Sw, Suite 900, Calgary, AB T2P 4L4
Star Choice Television Network Incorporated 630 - 3rd Ave. S.w., Suite 900, Calgary, AB T2P 4K9

Improve Information

Please provide details on American Transportation Television Network, 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