TELPARK CANADA INC.

Address:
1501 Toronto-domion Tower, Edmonton, AB T5J 2Z1

TELPARK CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2312352. The registration start date is March 22, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2312352
Business Number 876164468
Corporation Name TELPARK CANADA INC.
Registered Office Address 1501 Toronto-domion Tower
Edmonton
AB T5J 2Z1
Incorporation Date 1988-03-22
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ABE SILVERMAN 16711 128A AVENUE, EDMONTON AB T5V 1K9, Canada
GLEN SMITH 9347 45 AVENUE, EDMONTON AB T6E 5Z7, Canada
SAMUEL J. THIESSEN 9347 45 AVENUE, EDMONTON AB T6E 5Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-03-21 1988-03-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-03-22 current 1501 Toronto-domion Tower, Edmonton, AB T5J 2Z1
Name 1990-04-23 current TELPARK CANADA INC.
Name 1988-11-23 1988-11-23 TELPARK CANADA INC.
Name 1988-03-22 1990-04-23 PARKKARD SYSTEMS INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-07-02 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-11-28 1993-07-02 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1988-03-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 TORONTO-DOMION TOWER
City EDMONTON
Province AB
Postal Code T5J 2Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2982285 Canada, Inc. 1701 Toronto Dominion Tw, Edmonton, AB T5J 2Z1 1993-12-10
2851717 Canada Inc. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1992-10-07
Pro-health Kitchenware Inc. 1405 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1991-04-25
175376 Canada Inc. 1405 T.d. Tower, Edmonton Ctr., Edmonton, AB T5J 2Z1 1990-10-26
Vid-mark Communications Inc. 2701 Toronto Domionion Tower, Edmonton, AB T5J 2Z1 1988-09-16
U.n.d.e.r.w.a.t.e.r. Software Systems Corporation 2707 Toronto Dominion Tower, Edmonton, BC T5J 2Z1 1986-08-05
Impromar Inc. 1501 Toronto Dominion Centre, Edmonton, AB T5J 2Z1 1982-10-06
Bene-fund Administrative Services Ltd. Edmonton Centre N.w., Suite 2401, Edmonton, AB T5J 2Z1 1981-12-18
80794 Canada Ltd. 2401 Toronto Dominion Tower, Edmonton Centre, Edmonton, AB T5J 2Z1 1977-01-04
Acier Strucper Canada Ltee 2401 Edmonton Centre N.w., Edmonton, AB T5J 2Z1 1975-09-22
Find all corporations in postal code T5J2Z1

Corporation Directors

Name Address
ABE SILVERMAN 16711 128A AVENUE, EDMONTON AB T5V 1K9, Canada
GLEN SMITH 9347 45 AVENUE, EDMONTON AB T6E 5Z7, Canada
SAMUEL J. THIESSEN 9347 45 AVENUE, EDMONTON AB T6E 5Z7, Canada

Entities with the same directors

Name Director Name Director Address
BARLAP ENTERPRISES INC. ABE SILVERMAN 3300 DE FALAISE, APT.332, MT-ROYAL QC H3R 2E5, Canada
148751 CANADA INC. ABE SILVERMAN 3300 DE FALAISE, STE 332, MT-ROYAL QC H3R 2E5, Canada
GLOBAL AGRICULTURAL PRODUCTS INC. ABE SILVERMAN #80, 27018 SH 633, STURGEON COUNTY AB T8T 0E3, Canada
6735622 CANADA INC. Glen Smith 160 McNabb Street, Suite 330, Markham ON L3R 4B8, Canada
ABC RESIDENTS ASSOCIATION GLEN SMITH 139 MACPHERSON AVENUE, TORONTO ON M5R 1W9, Canada
THE AFRICAN-CANADIAN ADVANCEMENT ALLIANCE FOUNDATION GLEN SMITH 291 HOOVER DRIVE, PICKERING ON L1V 5S2, Canada
FEDDERLITE PANELS LTD. GLEN SMITH 6904 107B AVENUE, EDMONTON AB T6A 1N7, Canada
127157 ASSOCIATION CANADA INC. GLEN SMITH 46 ROYAL ST., OSHAWA ON L1H 2T6, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J2Z1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on TELPARK CANADA 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