Tern Technologies Canada Ltd.

Address:
10123 99th Street, Suite 2220, Edmonton, AB T5J 3H1

Tern Technologies Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 2391953. The registration start date is October 21, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2391953
Business Number 884427352
Corporation Name Tern Technologies Canada Ltd.
Registered Office Address 10123 99th Street
Suite 2220
Edmonton
AB T5J 3H1
Incorporation Date 1988-10-21
Dissolution Date 1991-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN T. JOYCE 5123 LANSDOWNE DRIVE, EDMONTON AB T6H 4L1, Canada
IVO M. FODOR 15625 112TH AVENUE, SUITE 2220, EDMONTON AB T5M 2V8, Canada
ERNEST M. KRUEGER 241 W. 22ND., ANCHORAGE, ALASKA , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-20 1988-10-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-21 current 10123 99th Street, Suite 2220, Edmonton, AB T5J 3H1
Name 1988-10-21 current Tern Technologies Canada Ltd.
Status 1991-06-18 current Dissolved / Dissoute
Status 1988-10-21 1991-06-18 Active / Actif

Activities

Date Activity Details
1991-06-18 Dissolution
1988-10-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-06-06 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 99TH STREET
City EDMONTON
Province AB
Postal Code T5J 3H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
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
Genevieve Holdings Ltd. 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
Gestion Anita & Leo Inc. 10123 99th Street, 24th Floor Sun Life Place, Edmonton, AB T5J 3J7 1978-12-20
China Continental Trading Corporation 10123 99th Street, Suite 2040 Sun Life Place, Edmonton, AB T5J 3H1 1980-03-10
The Emery Library of Video Education Training & Production Inc. 10123 99th Street, Suite 2400, Edmonton, AB T5J 3J7 1981-08-24
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
Nova Ban-corp Limited 10123 99th Street, Suite 2500, 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
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
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
Canada Dairies & Food Processing Inc. 10123 99 Street, Suite 2260, Edmonton, AB T5J 3H1 1996-09-16
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
A.b. Holt Holdings Inc. 10123 99 Street, Suite 1900, Edmonton, AB T5J 3H1 1985-06-21
Financement John Deere Limitee 10123 99th Street, Suite 1700, Edmonton, AB T5J 3H1
Find all corporations in postal code T5J3H1

Corporation Directors

Name Address
JOHN T. JOYCE 5123 LANSDOWNE DRIVE, EDMONTON AB T6H 4L1, Canada
IVO M. FODOR 15625 112TH AVENUE, SUITE 2220, EDMONTON AB T5M 2V8, Canada
ERNEST M. KRUEGER 241 W. 22ND., ANCHORAGE, ALASKA , United States

Entities with the same directors

Name Director Name Director Address
PACIFIC SEALS CANADA LIMITED IVO M. FODOR 15625 112 AVENUE SUITE 200, EDMONTON AB , Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3H1
Category technologies
Category + City technologies + EDMONTON

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Tern II Inc. 39 Chemin Hudson Club, Rigaud, QC J0P 1P0 1988-02-05
Les Solutions X-tern Inc. 55 Des Pruches, L'ange Gardien, QC J8L 2W7 1998-05-11
10206792 Canada Inc. 20 Black Tern Crescent, Ottawa, ON K2M 2Z4 2017-04-25
11340301 Canada Inc. 16 Black Tern Crescent, Kanata, ON K2M 2Z4 2019-04-04
10024856 Canada Incorporated 74 Black Tern Cr, Kanata, ON K2M 2Z3 2016-12-15
8008205 Canada Inc. 21 Black Tern Cres, Kanata, ON K2M 2Z4 2011-10-26
11589946 Canada Inc. 29 Black Tern Crescent, Ottawa, ON K2M 2Z3 2019-08-26
7293135 Canada Inc. 23 Black Tern Crescent, Kanata, ON K2M 2Z4 2009-12-09
8688915 Canada Limited 14 Black Tern Crescent, Kanata, ON K2M 2Z4 2013-11-08
Zolou Group Inc. 26 Tern Drive, Woodbridge, ON L4H 2K3 2009-10-15

Improve Information

Please provide details on Tern Technologies 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