Access Cellular Inc.

Address:
736 6 Avenue S.w., Suite 1500, Calgary, AB T2T 3T7

Access Cellular Inc. is a business entity registered at Corporations Canada, with entity identifier is 2406071. The registration start date is November 28, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2406071
Business Number 121306500
Corporation Name Access Cellular Inc.
Registered Office Address 736 6 Avenue S.w.
Suite 1500
Calgary
AB T2T 3T7
Incorporation Date 1988-11-28
Dissolution Date 1993-04-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
GRAHAM W. SAVAGE 113 COLDSTREAM, TORONTO ON M5H 1X7, Canada
JAMES F. SWEARD 15 NANTON AVENUE, TORONTO ON M4W 2Y8, Canada
EDWARD S. ROGERS 3 FRYBROOK RD., TORONTO ON M4V 1Y7, Canada
JOHN W. GRAHAM 2 WOOD AVENUE, TORONTO ON M4N 1P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-11-27 1988-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-08-31 current 736 6 Avenue S.w., Suite 1500, Calgary, AB T2T 3T7
Name 1989-02-27 current Access Cellular Inc.
Name 1988-12-29 1988-12-29 165145 CANADA INC.
Name 1988-11-28 1989-02-27 CIRCUIT CELLULAR & SOUND INC.
Name 1988-11-28 1989-02-27 CIRCUIT CELLULAR ; SOUND INC.
Status 1993-04-14 current Dissolved / Dissoute
Status 1988-11-28 1993-04-14 Active / Actif

Activities

Date Activity Details
1993-04-14 Dissolution
1988-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 736 6 AVENUE S.W.
City CALGARY
Province AB
Postal Code T2T 3T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Krakow Arts & Convention Center Corporation 736 6 Avenue S.w., Suite 1500, Calgary, AB T2P 3T7 1991-07-15
2724324 Canada Ltd. 736 6 Avenue S.w., Suite 1610, Calgary, AB T2P 3T7 1991-06-05
M.e.s.p. Consumer Services Inc. 736 6 Avenue S.w., Suite 1500, Calgary, AB T2P 3T7
Multitech Warehouse Direct Inc. 736 6 Avenue S.w., Suite 1500, Calgary, AB T2P 3T7
Multitech Warehouse Direct Inc. 736 6 Avenue S.w., Suite 1500, Calgary, AB T2T 3T7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Immigrant Access Fund of Canada Inc. 210-815-17 Avenue Sw, Calgary, AB T2T 0A1 2012-07-06
Immigrant Access Fund Society of Alberta 210, 815 17 Avenue Sw, Calgary, AB T2T 0A1
Stellaralgo Corp. 908 17th Avenue Sw, Suite 200, Calgary, AB T2T 0A3 2016-08-10
The Prosser Charitable Foundation 201 - 908 17th Avenue Sw, Calgary, AB T2T 0A3 2002-06-20
Ethiopian-canadian Professionals Network 400, 909 17 Avenue Southwest, Calgary, AB T2T 0A4 2020-07-08
10839523 Canada Incorporated 909 17 Avenue Sw, 4th Floor, Calgary, AB T2T 0A4 2018-07-01
Aspen Valuations Inc. 909 17th Avenue Sw, Suite 400, Calgary, AB T2T 0A4 2018-03-06
Puzzlelux Inc. 4th Floor-909 17th Avenue Sw, Calgary, AB T2T 0A4 2017-05-16
10194131 Canada Ltd. 909 17 Avenue Southwest, Calgary, AB T2T 0A4 2017-04-16
Translation Agency of Alberta Ltd. 909 – 17th Avenue Sw, 4th Floor, Calgary, AB T2T 0A4 2014-06-01
Find all corporations in postal code T2T

Corporation Directors

Name Address
GRAHAM W. SAVAGE 113 COLDSTREAM, TORONTO ON M5H 1X7, Canada
JAMES F. SWEARD 15 NANTON AVENUE, TORONTO ON M4W 2Y8, Canada
EDWARD S. ROGERS 3 FRYBROOK RD., TORONTO ON M4V 1Y7, Canada
JOHN W. GRAHAM 2 WOOD AVENUE, TORONTO ON M4N 1P4, Canada

Entities with the same directors

Name Director Name Director Address
FUTUREWAY COMMUNICATIONS INTERNATIONAL INC. EDWARD S. ROGERS 88A CRESCENT ROAD, TORONTO ON M4W 1T5, Canada
166176 CANADA INC. EDWARD S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
6161863 CANADA INC. EDWARD S. ROGERS 3 FRYBROOK ROAD, TORNOTO ON M5V 1Y7, Canada
JOSIAH WEDGWOOD & SONS (CANADA) LIMITED EDWARD S. ROGERS 3 FRYBROOK ROAD, TORONO ON M4V 1Y7, Canada
ROGERS CANTEL MOBILE INC. EDWARD S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
ROGERS PERSONAL HANDIPHONE INC. EDWARD S. ROGERS 3 FRYBROOK RD, TORONTO ON M4V 1Y7, Canada
149279 CANADA INC. EDWARD S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
MICROCELL SOLUTIONS INC. EDWARD S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
161238 CANADA INC. EDWARD S. ROGERS 3 FRYBROOK RD, TORONTO ON M4V 1Y7, Canada
RADCEL COMMUNICATIONS INC. EDWARD S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2T3T7

Similar businesses

Corporation Name Office Address Incorporation
Access Barter Exchange Inc. 1115 St.amour, St.laurent, QC H4S 1T4 2005-02-08
A.l.l. Access Food Products Inc. 720 Greene Avenue, Montreal, QC H4C 2J9 2012-10-09
Les Modes Access Plus Inc. 979 Prud'homme, Montreal, QC H4A 2G9 1987-08-24
Access RÉseau De Location Inc. 5730 Upper Lachine Rd, Suite 200, Montreal, QC H4A 2B2 1999-08-20
Articles De Cuir Access Inc. 905 Hodge Street, Ville St-laurent, QC H4N 2B3 1982-08-30
Access To Success Organization 200 Bay Street, Suite 3800, Toronto, ON M5J 2Z4 2017-12-05
AccÈss Âge 1185, Avenue Du Parc, Québec, QC G1S 2W8 2019-03-27
Access Power Foundation 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2009-12-08
Gestion R.s.m. Access Inc. 7500 Blvd. Galeries D'anjou, Anjou, QC H1M 1M4 1983-01-10
Access Graphiques Canada Inc. 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1991-10-21

Improve Information

Please provide details on Access Cellular 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