Tradex AgriSystems Inc.

Address:
134 Arbour Vista Road Nw, Calgary, AB T3G 5G3

Tradex AgriSystems Inc. is a business entity registered at Corporations Canada, with entity identifier is 2441497. The registration start date is March 14, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2441497
Business Number 123041063
Corporation Name Tradex AgriSystems Inc.
Registered Office Address 134 Arbour Vista Road Nw
Calgary
AB T3G 5G3
Incorporation Date 1989-03-14
Dissolution Date 2018-02-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MARY ELLEN WELLS 287 HAWKVIEW MANOR CIRCLE N.W., CALGARY AB T3G 2N6, Canada
GORDON WELLS 287 HAWKVIEW MANOR CIRCLE N.W., CALGARY AB T3G 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-13 1989-03-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-11-01 current 134 Arbour Vista Road Nw, Calgary, AB T3G 5G3
Address 1989-03-14 2001-11-01 287 Hawkview Manor Circle N.w, Calgary, AB T3G 2Z4
Name 1997-07-25 current Tradex AgriSystems Inc.
Name 1989-03-14 1997-07-25 Tradex International Consulting Corp.
Status 2018-02-07 current Dissolved / Dissoute
Status 1989-03-14 2018-02-07 Active / Actif

Activities

Date Activity Details
2018-02-07 Dissolution Section: 210(3)
1989-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 134 ARBOUR VISTA ROAD NW
City CALGARY
Province AB
Postal Code T3G 5G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nanny Mccluckins Flippin' Empire Incorporated 139 Arbour Vista Road Nw, Calgary, AB T3G 5G3 2020-11-16
Forsetic Semiconductor Inc. 130 Arbour Vista Road Northwest, Calgary, AB T3G 5G3 2007-09-05
OlÉtrade Inc. 122 Arbour Vista Road, Northwest Calgary, AB T3G 5G3 1993-07-27
Caned International Inc. 134 Arbour Vista Road N.w., Calgary, AB T3G 5G3 1992-12-04
7300662 Canada Inc. 130 Arbour Vista Road Northwest, Calgary, AB T3G 5G3 2009-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Xceto Ltd. 9 Royal Ridge Mews, Nw, Calgary, AB T3G 0A1 2017-07-07
9101560 Canada Inc. 69 Royal Ridge Mews Nw, Calgary, AB T3G 0A1 2015-10-23
Nextware Products Inc. 5 Royal Ridge Mews Nw, Calgary, AB T3G 0A1 2006-02-21
Krishcom Ltd. 5 Royal Ridge Mews Nw, Calgary, AB T3G 0A1 2010-09-07
Shipmasters Inc. 5 Royal Ridge Mews Nw, Calgary, AB T3G 0A1 2011-06-03
Hanearin Strategic Inc. 99 Royal Ridge Manor Nw, Calgary, AB T3G 0A2 2014-09-09
Homestoc Inc. 153 Royal Oak Bay Nw, Calgary, AB T3G 0A3 2015-04-13
Highsight Dispensary Ltd. 76 Royal Oak Cape N.w., Calgary, AB T3G 0A5 2018-09-29
Pansophy Consulting Inc. 6 Royal Oak Manor Nw, Calgary, AB T3G 0A6 2018-02-16
Peak - People, Education, and Action for Kenya 409, 60 Royal Oak Plaza N.w., Calgary, AB T3G 0A7 2011-07-20
Find all corporations in postal code T3G

Corporation Directors

Name Address
MARY ELLEN WELLS 287 HAWKVIEW MANOR CIRCLE N.W., CALGARY AB T3G 2N6, Canada
GORDON WELLS 287 HAWKVIEW MANOR CIRCLE N.W., CALGARY AB T3G 2N6, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN TROTTING ASSOCIATION (1955) GORDON WELLS 165 CH STE-ANNE, SOREL QC J3P 6J7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T3G 5G3

Similar businesses

Corporation Name Office Address Incorporation
Tradex Management Inc. 85 Albert St, Suite 1600, Ottawa, ON K1P 6A4 1988-04-18
Cie De Produits Chimiques Tradex Ltee 606-5220 Boul Des Sources, Pierrefonds, QC H8Z 3M3 1982-09-17
Tradex Fonds D'actions Limitée 85 Albert St, Suite 1600, Ottawa, ON K1P 6A4 1960-01-29
Distribution Tradex Inc. 424 Chemin Du Club Marin, Ile-des-soeurs, QC H3E 1V9 2000-03-01
In-tradex Marine Service Canada Inc. 2020 Rue Universite, Bur. 1600, Montreal, QC H3A 2A5 1995-07-18
Tradex Inc. 122 Mcleod Ave., Spruce Grove, AB T7X 2Z7 1978-03-21
Tradex Co Inc. 15 Pebble Byway, 50, Toronto, ON M2H 3J5 2018-03-29
Am Global Tradex Ltd. 6649, Bd Thimens, Montreal, QC H4S 1W2 2009-10-10
Cemin Tradex Services Ltd. 583 Spitfire St., Woodstock, ON N4T 0B5 2006-10-07
Tradex Markets Canada Inc. 570-202 6th Avenue Sw, Calgary, AB T2P 2R9 2016-04-07

Improve Information

Please provide details on Tradex AgriSystems 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