VID-MARK COMMUNICATIONS INC.

Address:
2701 Toronto Domionion Tower, Edmonton, AB T5J 2Z1

VID-MARK COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 2380536. The registration start date is September 16, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2380536
Corporation Name VID-MARK COMMUNICATIONS INC.
Registered Office Address 2701 Toronto Domionion Tower
Edmonton
AB T5J 2Z1
Incorporation Date 1988-09-16
Dissolution Date 1997-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
MICHAEL ROUSSEAU 15920 88A AVENUE, EDMONTON AB T5R 4N4, Canada
BRENDA MUSSELMAN 1721 68 STREET, EDMONTON AB T6K 3B6, Canada
MAURICE KISHIUCHI 2403 112 STREET, EDMONTON AB T6J 4N8, Canada
SCOTT JOHNSON 63 FAWCETT CRESCENT, EDMONTON AB T8N 1W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-09-15 1988-09-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-09-16 current 2701 Toronto Domionion Tower, Edmonton, AB T5J 2Z1
Name 1988-09-16 current VID-MARK COMMUNICATIONS INC.
Status 1997-05-09 current Dissolved / Dissoute
Status 1991-01-02 1997-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-09-16 1991-01-02 Active / Actif

Activities

Date Activity Details
1997-05-09 Dissolution
1988-09-16 Incorporation / Constitution en société

Office Location

Address 2701 TORONTO DOMIONION 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
Telpark Canada Inc. 1501 Toronto-domion Tower, Edmonton, AB T5J 2Z1 1988-03-22
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
MICHAEL ROUSSEAU 15920 88A AVENUE, EDMONTON AB T5R 4N4, Canada
BRENDA MUSSELMAN 1721 68 STREET, EDMONTON AB T6K 3B6, Canada
MAURICE KISHIUCHI 2403 112 STREET, EDMONTON AB T6J 4N8, Canada
SCOTT JOHNSON 63 FAWCETT CRESCENT, EDMONTON AB T8N 1W3, Canada

Entities with the same directors

Name Director Name Director Address
DIRECT WATERHEATER RENTALS INC. MICHAEL ROUSSEAU 1049 LINBROOK ROAD, OAKVILLE ON L6J 2L2, Canada
ENERCARE INC. Michael Rousseau 18 RUE DE PROVENCE, ST-LAMBERT QC J4S 1B2, Canada
KSAGE MRO Holdings Inc. MICHAEL ROUSSEAU 1049 LINBROOK ROAD, OAKVILLE ON L6J 2L2, Canada
4113152 CANADA LIMITED MICHAEL ROUSSEAU 18 RUE DE PROVENCE, ST-LAMBERT QC J4S 1B2, Canada
Touram General Partner Inc. MICHAEL ROUSSEAU 7373 Cote Vertu Blvd. West, 7th Floor, Saint Laurent QC H4S 1Z3, Canada
DIRECT WATERHEATER RENTALS INC. MICHAEL ROUSSEAU 1049 LINBROOK ROAD, OAKVILLE ON L6J 2L2, Canada
ENERCARE SOLUTIONS INC. Michael Rousseau 2765 NOTRE DAME STREET, CONDO 201, LACHINE QC H8S 2H3, Canada
Air Canada rouge General Partner Inc. MICHAEL ROUSSEAU 7373 DE LA CÔTE VERTU BLVD. WEST, SAINT LAURENT QC H4S 1Z3, Canada
8960593 CANADA INC. Michael Rousseau 18 rue de Provence, St-Lambert QC J4S 1B2, Canada
DIRECT WATERHEATER RENTALS INC. MICHAEL ROUSSEAU 18, RUE DE PROVENCE, ST-LAMBERT QC J4S 1B2, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J2Z1

Similar businesses

Corporation Name Office Address Incorporation
Mark Wilson Communications Inc. 4644 Rue Boyer, Montreal, QC H2J 3E4 1984-11-20
Mark Communications Inc. 38 Herrington Court, Neepan, ON K2H 5N7 1973-04-18
Med-mark Communications Inc. 6513c Mississauga Road, Misssisauga, QC L5N 1A6 1981-10-26
Co Mark Communications, Marketing, Advertising Services Corporation 1597 Villa Maria North, Windsor, ON N9G 1W3 1985-05-22
Tissus Mark Iv Ltee 8249 Guelph Rd, Cote St-luc, QC 1972-06-15
Les Associes Mark-b Ltee 95 Thurlow, Hampstead, QC H3X 3H2 1968-01-17
Eclairage Mark I Inc. 9084 Pascal Gagnon Street, St-leonard, QC H1P 2X4 1987-06-03
Vetement LicensiÉ Le-mark Inc. 1625 Chabanel St West, Suite 108, Montreal, QC H4N 2S7 1994-05-06
Mark IIi Togs Ltd. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1976-02-16
Mark of God Communications Inc. 33-b Cambridge Street, Cambridge, ON N1R 3R8 2011-01-01

Improve Information

Please provide details on VID-MARK COMMUNICATIONS 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