CHARGE/DENT LTD.

Address:
3500 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9

CHARGE/DENT LTD. is a business entity registered at Corporations Canada, with entity identifier is 2338106. The registration start date is May 27, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2338106
Business Number 887135531
Corporation Name CHARGE/DENT LTD.
Registered Office Address 3500 7th Avenue S.w.
Suite 1900
Calgary
AB T2P 3N9
Incorporation Date 1988-05-27
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER SEIDEL 115 17 AVE. S.W., CALGARY AB T2S 0A1, Canada
HANS J. MAIER 115 17 AVE. S.W., CALGARY AB T2S 0A1, Canada
RICHARD CHARLEBOIS 14 CONCOURSE, SUITE 300, OTTAWA ON K2E 7S6, Canada
DOUGLAS P. PATRICK 115 17 AVE. S.W., CALGARY AB T2S 0A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-26 1988-05-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-05-27 current 3500 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9
Name 1988-05-27 current CHARGE/DENT LTD.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-29 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-09-01 2003-12-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-05-27 1998-09-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1988-05-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3500 7TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
United Specialty Brewers Inc. 350 -7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1997-12-09
Image Communications Inc. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1996-09-25
Aveca Entertainment Corporation 350 7e Ave S W, Suite 1500, Calgary, BC T2P 3N9 1991-12-19
Neil Lande Interests Inc. 350 7th Avenue, 15th Floor, Calgary, AB T2P 3N9 1986-11-07
Adcorp Enterprises Ltd. 350 Seventh Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1986-08-18
Western Geophysical Marine, Ltd. 350 7th Ave S.w. 1900 First C, Calgary, AB T2P 3N9 1983-04-12
Pk-lo Consultants Ltd. 350 7th Ave S.w., Suite 1900, Calgary, AB T2P 3N9 1982-12-22
108777 Canada Ltd. 350 7th Ave. S.w., Suite 1900 1st Cdn Ctr., Calgary, AB T2P 3N9 1981-07-09
Howest Equities Limited #1900, 350-7th Avenue S.w., Calgary, AB T2P 3N9 1980-07-25
Lrs Canada, Ltd. 350 First Canadian Place, Suite 1900, Calgary, AB T2P 3N9 1980-01-24
Find all corporations in postal code T2P3N9

Corporation Directors

Name Address
PETER SEIDEL 115 17 AVE. S.W., CALGARY AB T2S 0A1, Canada
HANS J. MAIER 115 17 AVE. S.W., CALGARY AB T2S 0A1, Canada
RICHARD CHARLEBOIS 14 CONCOURSE, SUITE 300, OTTAWA ON K2E 7S6, Canada
DOUGLAS P. PATRICK 115 17 AVE. S.W., CALGARY AB T2S 0A1, Canada

Entities with the same directors

Name Director Name Director Address
IBSTONE PETROLEUMS LIMITED PETER SEIDEL 115 17th AVENUE S.W., CALGARY AB , Canada
141675 CANADA LIMITED RICHARD CHARLEBOIS 45 LORINDALE, SUITE 103, TORONTO ON M5M 3C3, Canada
Decision Academic Graphics Inc. RICHARD CHARLEBOIS 131 MANOR AVENUE, OTTAWA ON K1M 1W6, Canada
DIPIX SYSTEMS LIMITED RICHARD CHARLEBOIS 131 MANOR AVENUE, OTTAWA ON K1M 0H1, Canada
DIPIX TECHNOLOGIES INC. RICHARD CHARLEBOIS 275 SLATER ST., SUITE 900, OTTAWA ON K1P 5H9, Canada
SPACE MAINTAINERS LABORATORIES OTTAWA-CANADA INC. RICHARD CHARLEBOIS 1175 CECIL AVENUE, OTTAWA ON K1H 7Z6, Canada
The Ansonville Board of Trade RICHARD CHARLEBOIS 254 MAIN STREET, IROQUOIS FALLS ON P0K 1G0, Canada
L'ASSOCIATION PROFESSIONNELLE DES REALISATEURS TECHNIQUES RICHARD CHARLEBOIS 1400 RENE-LEVESQUE EST, MONTREAL QC H2L 2M2, Canada
i Squared Learning Incorporated RICHARD CHARLEBOIS 131 MANOR AVENUE, OTTAWA ON K1M 0H1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3N9

Similar businesses

Corporation Name Office Address Incorporation
Les Produits De Puissance Electro Charge Inc. 4749 Rue Dugas, Ville De Pierrefonds, QC H9J 2B6 1982-09-28
Dent-aid Paintless Dent Repair Inc. 84 Trail Ridge Lane, Markham, ON L6C 2C1 2003-12-04
Dent Express Paintless Dent Repair Inc. 2879 Forks of The Credit Rd, Caledon Village, ON L7K 2J8 2009-08-11
Centre Dentaire Mag-dent Inc. 218 - 3535 Chemin Queen Mary, Montreal, QC H3V 1H8
Les Produits Forestiers Dent Limitee 330 Mcleod Street, Ottawa, ON 1955-07-04
Mo-dent Ltee 1509 Sherbrooke West, App. 44, Montreal, QC H3G 1M1 1946-12-28
Mag-dent Dental Center Inc. 3535 Queen Mary Road, Suite 218, Montreal, QC H3V 1H8 2008-06-27
Produits Dentaires So-dent Inc. 425 Boul. De Maisonneuve W., Suite 1210, Montreal, QC H3A 3G5 1985-03-27
Service Charge-a-party Inc. 5329 Decarie Blvd., Suite 4, Montreal, QC H3W 3C4 1987-11-09
Subito-dent Denture Repairs Inc. 3749 Rue Ontario Est, Suite 8, Montreal, QC H1W 1S3 1982-11-12

Improve Information

Please provide details on CHARGE/DENT 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