GARDINIA INT. TRADING CORP.

Address:
10123 99 Street, Suite 2200 Sun Life Pl, Edmonton, AB T5J 3H1

GARDINIA INT. TRADING CORP. is a business entity registered at Corporations Canada, with entity identifier is 2511649. The registration start date is September 25, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2511649
Business Number 879874741
Corporation Name GARDINIA INT. TRADING CORP.
Registered Office Address 10123 99 Street
Suite 2200 Sun Life Pl
Edmonton
AB T5J 3H1
Incorporation Date 1989-09-25
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
YEHIA M. HAKWIK 11210 142 STREET, SUITE 12, EDMONTON AB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-09-24 1989-09-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-09-25 current 10123 99 Street, Suite 2200 Sun Life Pl, Edmonton, AB T5J 3H1
Name 1989-09-25 current GARDINIA INT. TRADING CORP.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-01-02 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-09-25 1992-01-02 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1989-09-25 Incorporation / Constitution en société

Office Location

Address 10123 99 STREET
City EDMONTON
Province AB
Postal Code T5J 3H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cinograph Video Systems Canada Inc. 10123 99 Street, Edmonton, AB 1979-09-13
Emmons, Soley Production Inc. 10123 99 Street, Suite 2400, Edmonton, AB T5J 3J7 1977-11-10
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
Keystone Power Services Ltd. 10123 99 Street, Suite 1920, Edmonton, AB T5J 3H1 1995-11-23
Canada Dairies & Food Processing Inc. 10123 99 Street, Suite 2260, Edmonton, AB T5J 3H1 1996-09-16
Canada Wide Transport Referral Services Ltd. 10123 99 Street, 24th Floor Sun Life Place, Edmonton, AB T5J 3J7 1980-07-24
108337 Canada Inc. 10123 99 Street, Suite 2500, Edmonton, AB T5J 3J7 1981-06-29
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
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
Tern Technologies Canada Ltd. 10123 99th Street, Suite 2220, Edmonton, AB T5J 3H1 1988-10-21
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
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
China Continental Trading Corporation 10123 99th Street, Suite 2040 Sun Life Place, Edmonton, AB T5J 3H1 1980-03-10
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
Find all corporations in postal code T5J3H1

Corporation Directors

Name Address
YEHIA M. HAKWIK 11210 142 STREET, SUITE 12, EDMONTON AB , Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3H1
Category trading
Category + City trading + EDMONTON

Similar businesses

Corporation Name Office Address Incorporation
Bnp Paribas Energy Trading Canada Corp. Suite 4300, 888 - 3rd Street S.w., Calgary, AB T2P 5C5
F.g.h. Trading Corp. 6999 Cote Des Neiges, Suite 35, Montreal, QC H3S 2B8 1979-02-05
Canadian Africa Development & Trading Corp. 56-4325 Kingston Road, Toronto, ON M1E 2M9 2019-02-14
Commerce Nancy Woo Corp. 2020 University, Suite 2440, Montreal, QC H3A 2L4 1994-12-07
Le Commerce Wongshan Corp. 99 Chabanel Blvd. West, # 704, Montreal, QC H2C 1N3 1976-04-26
Corp. De Commerce Jordan 5605 Redwood, Cote St-luc, QC H4W 1T8 1993-03-17
Joey B. Trading Corp. 400 Quinn Boulevard, Longueuil, QC J4H 2N1 2003-01-24
Intracon Investments, Trading and Consultants Corp. 2275 Jean-talon, Suite 313, Montreal, QC H2E 1V6 1989-09-20
Les Exploitations Hap Hing Shing Corp. 750 Devey Street, Greenfield Park, QC J4V 1P4 1982-11-10
North Atlantic Mle Trading Corp. 3896 Sir George Simpson, Lachine, QC H8T 1E3 1997-08-18

Improve Information

Please provide details on GARDINIA INT. TRADING CORP. 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