KEYTRIX SYSTEMS CANADA LTD.

Address:
10123 99 Street, Suite 420, Edmonton, AB T5J 3H1

KEYTRIX SYSTEMS CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 2258862. The registration start date is October 28, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2258862
Business Number 874522063
Corporation Name KEYTRIX SYSTEMS CANADA LTD.
Registered Office Address 10123 99 Street
Suite 420
Edmonton
AB T5J 3H1
Incorporation Date 1987-10-28
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
PAUL H. PETERS 8630 126 AVENUE, EDMONTON AB T5B 1G9, Canada
ADRIAN GOEDBLOED 8630 126 AVENUE, EDMONTON AB T5B 1G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-10-27 1987-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-10-28 current 10123 99 Street, Suite 420, Edmonton, AB T5J 3H1
Name 1987-10-28 current KEYTRIX SYSTEMS CANADA LTD.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-02-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-02-22 1992-02-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1987-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1987-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

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
PAUL H. PETERS 8630 126 AVENUE, EDMONTON AB T5B 1G9, Canada
ADRIAN GOEDBLOED 8630 126 AVENUE, EDMONTON AB T5B 1G9, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3H1

Similar businesses

Corporation Name Office Address Incorporation
Urhealthmon Systems Inc. 501 - 321 Water St., Vancouver, BC V6B 1B8
Systems Bta Inc. 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 1987-05-05
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Mbn Communication Systems -metropolitan Broadband Network Systems Ltd. 1400-1500 West Georgia St, Vancouver Bc, BC V6G 2Z6 2005-01-17
Formulaires D'affaires Systems Limitee 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 1922-03-14
Checkpoint Systems Alberta Inc. Suite 500, 105 Gordon Baker Road, Toronto, ON M2H 3P8
L7 Systems Inc. 5483 Edencroft Cres, Mississauga, ON L5M 4M9
Caindus Systems, Inc. 81 Sal Circle, Brampton, ON L6R 1H6
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

Improve Information

Please provide details on KEYTRIX SYSTEMS CANADA LTD. 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