KEY-MATIC CANADA INC.

Address:
10104 103 Avenue, Suite 1004, Edmonton, AB T5J 0H8

KEY-MATIC CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2356198. The registration start date is July 11, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2356198
Business Number 121215040
Corporation Name KEY-MATIC CANADA INC.
Registered Office Address 10104 103 Avenue
Suite 1004
Edmonton
AB T5J 0H8
Incorporation Date 1988-07-11
Dissolution Date 2005-08-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DONALD FEHR 4308 148 STREET, EDMONTON AB T6H 5V5, Canada
C.R. WHITEHEAD 8706 106-A AVENUE, EDMONTON AB T5M 2X2, Canada
MARY H. WHITEHEAD 8706 106-A AVENUE, EDMONTON AB T5M 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-07-10 1988-07-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-07-11 current 10104 103 Avenue, Suite 1004, Edmonton, AB T5J 0H8
Name 1988-07-11 current KEY-MATIC CANADA INC.
Status 2005-08-17 current Dissolved / Dissoute
Status 1988-07-11 2005-08-17 Active / Actif

Activities

Date Activity Details
2005-08-17 Dissolution Section: 210
1988-07-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10104 103 AVENUE
City EDMONTON
Province AB
Postal Code T5J 0H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cancom Management Limited 10104 103 Avenue, Suite 1424, Edmonton, AB T5J 0H8 1979-10-09
Armule Corporation 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1976-09-20
Catalyst Technology (canada) Ltd. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1977-04-27
2710153 Canada Ltd. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1991-04-22
Bobby Butler Alberta Inc. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1991-09-16
Hogan Valve Packing & Extraction Inc. 10104 103 Avenue, Suite 2300, Edmonton, AB T5J 3X7 1992-08-07
Autoseek Inc. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3
3446573 Canada Inc. 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1997-12-17
3446581 Canada Inc. 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1997-12-17
Imsuree Ltee 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1977-10-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3529606 Canada Inc. 10104 - 103 Avenue, Edmonton, AB T5J 0H8 1998-09-18
3446590 Canada Inc. 10104 - 103 Avenue, 1600 Canada Trust Tower, Edmonton, AB T5J 0H8 1997-12-17
Realty Cafe Inc. 10104 103 Avenue N.w., Suite 2500, Edmonton, AB T5J 0H8 1996-11-15
Stoneview Inc. 10104 103 Ave, Suite 1600, Edmonton, AB T5J 0H8 1995-12-05
2938308 Canada Inc. 10104 3rd Ave., Suite 1600, Edmonton, AB T5J 0H8 1993-07-16
2796627 Canada Inc. 10104 103e Avenue, Suite 1600 C.t. Tower, Edmonton, AB T5J 0H8 1992-02-19
George Stan Consulting Inc. 10,104 103 Avenue, Suite 2100, Edmonton, AB T5J 0H8 1979-03-21
Suriblee Ltee 10104 103 Ave., Suite 1600, Edmonton, AB T5J 0H8 1977-11-02
2733595 Canada Inc. 10104 103rd Avenue, 1600 Tower, Edmonton, AB T5J 0H8 1991-07-12
2733609 Canada Inc. 10104 103rd Avenue, 1600 C.t., Edmonton, AB T5J 0H8 1991-07-12
Find all corporations in postal code T5J0H8

Corporation Directors

Name Address
DONALD FEHR 4308 148 STREET, EDMONTON AB T6H 5V5, Canada
C.R. WHITEHEAD 8706 106-A AVENUE, EDMONTON AB T5M 2X2, Canada
MARY H. WHITEHEAD 8706 106-A AVENUE, EDMONTON AB T5M 2X2, Canada

Entities with the same directors

Name Director Name Director Address
2ND EFFORT CONSULTING INC. C.R. WHITEHEAD 8706 106-A AVENUE, EDMONTON AB T5M 2X2, Canada
2ND EFFORT CONSULTING INC. DONALD FEHR 4308 148TH STREET, EDMONTON AB T6H 5V5, Canada
C.L.H. FINANCIAL SERVICES INC. · SERVICES FINANCIERS C.L.H. INC. DONALD FEHR 4308 148 STREET, EDMONTON AB , Canada
2ND EFFORT CONSULTING INC. MARY H. WHITEHEAD 8706 106-A AVENUE, EDMONTON AB T5M 2X2, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J0H8

Similar businesses

Corporation Name Office Address Incorporation
Int. Matic. Manufacturing Inc. 209 Roy Street, Saint Eustache, QC J7R 5R5 1994-11-03
Les Specialites De Publicite Ad-matic Inc. 5709 Whitehorne, Cote St-luc, QC H4W 2A1 1982-06-16
Change-o-matic Du Canada Ltee 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 1970-03-16
Sport-o-matic Publications Ltd. 618 Meloche Street, Suite 616, Dorval, QC 1972-06-26
Techno-matic Cleaning Inc. 3206 Rue Jarry Est, Montreal, QC H1Z 2E3 1986-01-31
Address-a-matic Cie Ltee 225 Benjamin Hudon Street, St-laurent, QC H4N 1J2 1963-01-21
B. Matic Inds. Ltee 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1980-10-10
Cat'matic Systems Inc. 3630 Montee St-hubert, St-hubert, QC J3Y 4J7 1991-07-03
Location Suds-o-matic Inc. 150 Rue Metcalfe, Ottawa, ON K2P 1P1 1984-06-18
Irriga-matic Ltd. 1311 Rue Ampere, Boucherville, QC J4B 5Z5 1971-11-10

Improve Information

Please provide details on KEY-MATIC 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