ATHABASCA UNIVERSITY DEVELOPMENT INSTITUTE

Address:
10060 Jasper Avenue, Suite 901, Edmonton, AB T5J 3G1

ATHABASCA UNIVERSITY DEVELOPMENT INSTITUTE is a business entity registered at Corporations Canada, with entity identifier is 2217678. The registration start date is July 13, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2217678
Business Number 121033286
Corporation Name ATHABASCA UNIVERSITY DEVELOPMENT INSTITUTE
Registered Office Address 10060 Jasper Avenue
Suite 901
Edmonton
AB T5J 3G1
Incorporation Date 1987-07-13
Dissolution Date 2000-10-24
Corporation Status Dissolved / Dissoute
Number of Directors 12 - 12

Directors

Director Name Director Address
RAJ SAUNDER 10240 124 STREET, APT. 506, EDMONTON AB T5N 3W6, Canada
F.M. PARTINGTON BOX 90, PIETTONDVILLE AB T0G 1W0, Canada
A. BLARKEN 22 HIRMANGBIRD RD, SHARWOOD PARK AB T8A 0A2, Canada
R.S. ABERG 27 EAGLE RIDGE PLACE SW, CALGARY AB T2V 2V9, Canada
D.T. DAVIS 10035 105 STREET, EDMONTON AB T5J 2V6, Canada
DONN LARSEN 10340 CONNAUGHT DR., EDMONTON AB T5N 3J3, Canada
ROBERT FULTON 10180 101 STREET, EDMONTON AB T5J 3V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-07-12 1987-07-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1987-07-13 current 10060 Jasper Avenue, Suite 901, Edmonton, AB T5J 3G1
Name 1987-07-13 current ATHABASCA UNIVERSITY DEVELOPMENT INSTITUTE
Status 2000-10-24 current Dissolved / Dissoute
Status 1987-07-13 2000-10-24 Active / Actif

Activities

Date Activity Details
2000-10-24 Dissolution Section: Part II of CCA / Partie II de la LCC
1987-07-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1992-12-10

Office Location

Address 10060 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coopers & Lybrand Edmonton Limited 10060 Jasper Avenue, Suite 1201, Edmonton, AB T5J 4E5 1977-03-31
Sata Systems Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1978-03-07
Dryco Restoration Services Ltd. 10060 Jasper Avenue, Suite 1000 Tower 1, Edmonton, AB T5J 3R8 1989-05-04
2694093 Canada Inc. 10060 Jasper Avenue, Suite 2150 Tower One, Edmonton, AB T5J 3R8 1991-02-25
2706083 Canada Incorporated 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-08-19
Worddancer Canada Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-06-19
Antron Management Corporation Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
A Super Bee Maintenance Systems Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
Smart Kids Computer Camps Canada Inc. 10060 Jasper Avenue, Suite 2011, Edmonton, AB T5J 3R8 1992-09-18
Alberta Tourism Partnership Corporation 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1995-10-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Essence Divine Marketing Inc. 10235 101st Street, Suite 400, Edmonton, AB T5J 3G1 1993-02-15
The Pizza Pipeline Ltd. 10235 101 St Street, Suite 400, Edmonton, AB T5J 3G1 1986-07-07
Produits De Consommateur Spectrum Corp. 10235 101 Street Nw, Suite 2000, Edmonton, AB T5J 3G1 1985-03-05
132005 Canada Limited 2000 Oxford Towr, 10232 101 Street, Edmonton, AB T5J 3G1 1984-04-09
Chinalta China Products (international) Inc. 2332 Oxford Tower 101 Street, 10235, Edmonton, AB T5J 3G1 1984-02-14
Primedia Television Inc. 10060 Jasper Ave., Esso Tower, Suite 901, Edmonton, AB T5J 3G1 1984-01-03
Registre Medical De Montreal Ltee 10235 101 Street N W, Suite 2000, Edmonton, AB T5J 3G1 1982-06-01
Enertech Engineering (canada) Ltd. 10235 101 Street, Suite 400 Oxford Tower, Edmonton, AB T5J 3G1 1979-09-13
Gestion Samra Limitee 10235 101th Street, Suite 2000, Edmonton, AB T5J 3G1 1977-07-19
Fred Rumble Ltd. 10235 101 Street N.w., Suite 2000, Edmonton, AB T5J 3G1
Find all corporations in postal code T5J3G1

Corporation Directors

Name Address
RAJ SAUNDER 10240 124 STREET, APT. 506, EDMONTON AB T5N 3W6, Canada
F.M. PARTINGTON BOX 90, PIETTONDVILLE AB T0G 1W0, Canada
A. BLARKEN 22 HIRMANGBIRD RD, SHARWOOD PARK AB T8A 0A2, Canada
R.S. ABERG 27 EAGLE RIDGE PLACE SW, CALGARY AB T2V 2V9, Canada
D.T. DAVIS 10035 105 STREET, EDMONTON AB T5J 2V6, Canada
DONN LARSEN 10340 CONNAUGHT DR., EDMONTON AB T5N 3J3, Canada
ROBERT FULTON 10180 101 STREET, EDMONTON AB T5J 3V5, Canada

Entities with the same directors

Name Director Name Director Address
FULTON INSURANCE AGENCIES LIMITED ROBERT FULTON R.R. #2, VALLEY COLCHEST NS , Canada
Starkco Management Consulting, Inc. Robert Fulton 1975 Westlane Road, Ottawa ON K1H 5J5, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3G1

Similar businesses

Corporation Name Office Address Incorporation
The Athabasca University Alumni Association 1 University Drive, Athabasca, AB T9S 3A3 2007-08-03
Ledim Development (canada) Ltd. 31 Athabasca Dr., Maple, ON L6A 2W1 2005-09-14
Castle Heights Development Inc. 286 Athabasca Dr, Maple, ON L6S 3S1 2020-08-16
Athabasca Permanent Resident Organization 250 University Avenue, 8th Floor, Toronto, ON M5H 3E5 2016-05-30
8826447 Canada Institute 426 University Avenue, Toronto, ON M5G 1S9
Pembina Institute for Appropriate Development 219 19 Street Northwest, Calgary, AB T2N 2H9
Athabasca District Chamber of Commerce P.o. Box: 3074, Athabasca, AB T9S 2B8 1955-06-20
Athabasca Glass Ltd. 6117-52nd Ave, Athabasca, AB T9S 1S7 2012-01-01
Overseas Products Athabasca Ltd. P.o. Box 815, Athabasca, AB T0G 0B0 1982-05-04
Canadian Institute In Greece Wilfrid Laurier University, Archaeology, 75 University Avenue West, Waterloo, ON N2L 3C5 1994-03-07

Improve Information

Please provide details on ATHABASCA UNIVERSITY DEVELOPMENT INSTITUTE 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