STREAKING STAR RESOURCES INC.

Address:
10123 99 Street, Suite 2200, Edmonton, AB T5J 3H1

STREAKING STAR RESOURCES INC. is a business entity registered at Corporations Canada, with entity identifier is 2205521. The registration start date is July 31, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2205521
Business Number 884456278
Corporation Name STREAKING STAR RESOURCES INC.
Registered Office Address 10123 99 Street
Suite 2200
Edmonton
AB T5J 3H1
Incorporation Date 1987-07-31
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
RONALD J. RIVET 16821 113 AVENUE, EDMONTON AB , Canada
ROSS W. SARGENT 8714 160 STREET, EDMONTON AB , Canada
JAMES W. CAMBELL 52 DONALD STREET, WINNIPEG MB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-07-30 1987-07-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-07-31 current 10123 99 Street, Suite 2200, Edmonton, AB T5J 3H1
Name 1987-07-31 current STREAKING STAR RESOURCES INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-11-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-07-31 1989-11-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1987-07-31 Incorporation / Constitution en société

Office Location

Address 10123 99 STREET
City EDMONTON
Province AB
Postal Code T5J 3H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cinograph Video Systems Canada Inc. 10123 99 Street, Edmonton, AB 1979-09-13
Emmons, Soley Production Inc. 10123 99 Street, Suite 2400, Edmonton, AB T5J 3J7 1977-11-10
Toshika Optical, Inc. 10123 99 Street, Suite 1780, Edmonton, AB T5J 3H1 1991-02-12
Securespace Inc. 10123 99 Street, Suite 1720, Edmonton, AB T5J 3H1 1991-02-18
Keystone Power Services Ltd. 10123 99 Street, Suite 1920, Edmonton, AB T5J 3H1 1995-11-23
Canada Dairies & Food Processing Inc. 10123 99 Street, Suite 2260, Edmonton, AB T5J 3H1 1996-09-16
Canada Wide Transport Referral Services Ltd. 10123 99 Street, 24th Floor Sun Life Place, Edmonton, AB T5J 3J7 1980-07-24
108337 Canada Inc. 10123 99 Street, Suite 2500, Edmonton, AB T5J 3J7 1981-06-29
Electronic Systems of Canada M.r., Inc. 10123 99 Street, Edmonton, AB T5J 3H1 1981-09-28
Elgin Ford Sales Limited 10123 99 Street, Suite 2500 Sun Life Pl., Edmonton, AB T5J 3H1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2785285 Canada Ltd. 10123 99 St, Suite 420, Edmonton, AB T5J 3H1 1992-01-20
Tern Technologies Canada Ltd. 10123 99th Street, Suite 2220, Edmonton, AB T5J 3H1 1988-10-21
Jalbh Eastern Importers Ltd. 10123 99th Street 1970 Sun Life, Suite 1970, Edmonton, AB T5J 3H1 1984-10-29
Howard J. Dickey Developments Ltd. 10123 99 Streeet, 2040 Sun Life, Edmonton, AB T5J 3H1 1980-04-18
Financement John Deere LimitÉe 10123 99th Street, 18th Floor, Edmonton, AB T5J 3H1
Fidelite Trustco Limitee 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1 1979-10-02
China Continental Trading Corporation 10123 99th Street, Suite 2040 Sun Life Place, Edmonton, AB T5J 3H1 1980-03-10
A-q Structural Steel Ltd. 10123 99th Street, Suite 2300, Edmonton, AB T5J 3H1 1981-11-13
Pocklington Financial Corp. Ltd. 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1
Alberta Acrylic Contractors Ltd. 10123 99th Street, Edmonton, AB T5J 3H1 1983-03-24
Find all corporations in postal code T5J3H1

Corporation Directors

Name Address
RONALD J. RIVET 16821 113 AVENUE, EDMONTON AB , Canada
ROSS W. SARGENT 8714 160 STREET, EDMONTON AB , Canada
JAMES W. CAMBELL 52 DONALD STREET, WINNIPEG MB , Canada

Entities with the same directors

Name Director Name Director Address
Triple Crown Minerals Inc. RONALD J. RIVET 130 MINERVA AVENUE, WINNIPEG MB R3V 1X4, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3H1

Similar businesses

Corporation Name Office Address Incorporation
Clifton Star Resources Inc. Suite 2500, Park Place, 666 Burrard Street, Vancouver, BC V6C 2X8
Golden Star Resources Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
White Star Resources Inc. 2-3012 17th Avenue Se, Suite 186, Calgary, AB T2A 0P9 2011-10-31
Health Star Medical Resources Inc. 6a -170 The Donway West, Suite 701, Toronto, ON M3B 2E7 2011-03-15
Star Be-kay Electronic Resources Inc. 1240 Rue Lafontaine, Ste-dorothee, Laval, QC H7Y 1N1 1986-10-22
Star Dyers Inc. 4700 St. Catherine St. West, Suite 505, Westmount, QC H3Z 1S6 1981-11-12
Location Pen-star Inc. 2071 Stelly`s Cross Road, Saanichton, BC V8M 1M7 1979-03-29
Star Star Spread Trade Inc. 164c Edmonton Dr., North York, ON M2J 3X1 2005-12-05
Imprimerie Ber-star Ltee 750 Lucerne Road, Town of Mount Royal, QC 1976-06-30
Les Modes Jet Star Inc. 6655 Mackle Street, Suite 714, Cote St-luc, QC H4W 2Y3 1985-11-05

Improve Information

Please provide details on STREAKING STAR RESOURCES 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