CKS TRANSCONTINENTAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2251264. The registration start date is October 13, 1987. The current status is Dissolved.
Corporation ID | 2251264 |
Business Number | 887325934 |
Corporation Name | CKS TRANSCONTINENTAL INC. |
Registered Office Address |
521 3rd Avenue S.w. Suite 850 Calgary AB T2P 3T3 |
Incorporation Date | 1987-10-13 |
Dissolution Date | 2000-03-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
JIMMY CHOW | 425 1 STREET S.W., SUITE 3200, CALGARY AB T2P 3L8, Canada |
SAM KIRSCH | 1220 CROSS CRESCENT S.W.,, CALGARY AB T2V 2R8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-10-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-10-12 | 1987-10-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-10-13 | current | 521 3rd Avenue S.w., Suite 850, Calgary, AB T2P 3T3 |
Name | 1988-08-31 | current | CKS TRANSCONTINENTAL INC. |
Name | 1987-10-13 | 1988-08-31 | 158606 CANADA INC. |
Status | 2000-03-01 | current | Dissolved / Dissoute |
Status | 1994-02-01 | 2000-03-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1992-06-04 | 1994-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-01 | Dissolution | Section: 212 |
1987-10-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1991-08-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
125693 Resources Canada Ltd. | 521 3rd Avenue S.w., 10th Floor, Calgary, AB T2P 3T3 | 1983-07-25 |
Union Pacific Impex Corp. | 521 3rd Avenue S.w., Suite 850, Calgary, AB T2P 3T3 | 1989-11-14 |
Canadian Chinese Christian Business and Professional Association | 521 3rd Avenue S.w., Suite 850, Calgary, BC T2P 3T3 | 1993-08-24 |
Sureway Window Fashions Inc. | 521 3rd Avenue S.w., Suite 280, Calgary, AB T2P 3T3 | 1987-10-06 |
A & L Pro Well Inc. | 521 3rd Avenue S.w., Suite 700, Calgary, AB T2P 3T3 | 1987-07-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Grankids Corp. | 521 -3rd Avenue S.w., #900, Calgary, AB T2P 3T3 | 1997-07-22 |
Techno-sushi Canada Inc. | 521 3 Avenue S.w., Suite 900, Calgary, AB T2P 3T3 | 1996-08-28 |
Chimique Universelle Compagnie Ltee | 521 3rd Avenue S W, Suite 550, Calgary, AB T2P 3T3 | 1992-12-18 |
First Embryo & Semen Bank of Canada Inc. | 521 3rd Avenue S.w., Suite 1070, Calgary, AB T2P 3T3 | 1989-03-01 |
Digitree Systems (canada) Inc. | 521 3rd Ave S W, Suite 550, Calgary, AB T2P 3T3 | 1988-03-02 |
118457 Resources Canada Limited | 521 3rd Ave. S.w., Calgary, AB T2P 3T3 | 1982-11-01 |
Tipster Investments Ltd. | 521 3rd Avenue Sw, Suite 400, Calgary, SK T2P 3T3 | 1981-01-16 |
Quickman Foods Ltd. | 521 3rd Ave. S.w., Suite 825, Calgary, AB T2P 3T3 | 1989-01-17 |
4 Aces Mailing Incorporated | 521 3 Avenue S.w., Suite 380, Calgary, AB T2P 3T3 | |
The Alberta Document Exchange Ltd. | 521 3 Avenue S.w., Suite 380, Calgary, AB T2P 3T3 | |
Find all corporations in postal code T2P3T3 |
Name | Address |
---|---|
JIMMY CHOW | 425 1 STREET S.W., SUITE 3200, CALGARY AB T2P 3L8, Canada |
SAM KIRSCH | 1220 CROSS CRESCENT S.W.,, CALGARY AB T2V 2R8, Canada |
Name | Director Name | Director Address |
---|---|---|
EL FARO VIEJO DEVELOPMENTS LTD. | JIMMY CHOW | 213 SIGNATURE WAY S.W., CALGARY AB T3H 2Y2, Canada |
GATE 1 RESTAURANTS LTD. | SAM KIRSCH | 22 BRIAR AVE. W., CRANBROOK BC , Canada |
City | CALGARY |
Post Code | T2P3T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Transcontinental Interactif Inc.- | 1 Place Ville-marie, Bur.3315, Montreal, QC H3B 3N2 | 1997-05-09 |
Transcontinental Interactive Inc. | 3240-1 Place Ville-marie, Montréal, QC H3B 0G1 | |
Les Developpements Transcontinental Inc. | 2725 Route 117, Mont-rolland (ste-adele), QC J0R 1G0 | 1987-04-21 |
Imprimeries Transcontinental Inc. | 1, Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2 | |
Transcontinental Interactive Inc. | 1 Place Ville Marie, Suite 3315, MontrÉal, QC H3B 3N2 | |
Transcontinental Interactive Inc. | 1 Place Ville Marie, Suite 3240, Montréal, QC H3B 0G1 | |
Imprimeries Transcontinental G.t. Inc.- | 1 Place Ville-marie, Suite 3315, Montreal, QC H3B 3N2 | |
Imprimeries Transcontinental D.e. Inc. - | 1 Place Ville-marie, Bureau 3315, Montreal, QC H3B 2N2 | 1999-10-27 |
Imprimeries Transcontinental Inc. | 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 | |
Psr Pieces De Voitures Transcontinental Inc. | 0400 Atwater Avenue, Section 9, Verdun, QC | 1978-08-02 |
Please provide details on CKS TRANSCONTINENTAL 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |