CKS TRANSCONTINENTAL INC.

Address:
521 3rd Avenue S.w., Suite 850, Calgary, AB T2P 3T3

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1987-10-13 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 521 3RD AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3T3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P3T3

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches