SERVICES DE TECHNOLOGIE CANADIAN LTEE

Address:
700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2

SERVICES DE TECHNOLOGIE CANADIAN LTEE is a business entity registered at Corporations Canada, with entity identifier is 2597098. The registration start date is April 18, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2597098
Business Number 884113358
Corporation Name SERVICES DE TECHNOLOGIE CANADIAN LTEE
CANADIAN TECHNOLOGY SERVICES LTD.
Registered Office Address 700 2nd Street S.w.
Suite 2800
Calgary
AB T2P 2W2
Incorporation Date 1990-04-18
Dissolution Date 1992-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 25

Directors

Director Name Director Address
RHYS TUDOR EYTON 3231 RIDEAU PLACE S.W., SUITE 8, CALGARY AB T2S 2T1, Canada
N. TERRANCE DEMEZA 514 ALEXANDER CRESCENT N.W., CALGARY AB T2M 4T6, Canada
DOUGLAS ALAN CARTY 3044 6TH STREET S.W., CALGARY AB T2S 0P6, Canada
D. RIDGEWAY MURPHY 48 MIDPARK CRESCENT S.E., CALGARY AB T2X 1P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-04-17 1990-04-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-04-18 current 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2
Name 1990-07-17 current SERVICES DE TECHNOLOGIE CANADIAN LTEE
Name 1990-07-17 current CANADIAN TECHNOLOGY SERVICES LTD.
Name 1990-07-06 1990-07-17 CANADIAN TECHNOLOGY SERVICES LTD.
Name 1990-04-18 1990-07-06 173373 CANADA INC.
Status 1992-08-31 current Dissolved / Dissoute
Status 1990-04-18 1992-08-31 Active / Actif

Activities

Date Activity Details
1992-08-31 Dissolution
1990-04-18 Incorporation / Constitution en société

Office Location

Address 700 2ND STREET S.W.
City CALGARY
Province AB
Postal Code T2P 2W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Magrath Energy Corporation 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5 1928-08-07
2701804 Canada Inc. 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2 1991-03-25
Frontier Air Ltd. 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2
Lignes AÉriennes Ontario Express LtÉe 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2
3412032 Canada Inc. 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5 1997-09-22
Conceptbank Corp. 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5
Marvan Investments Inc. 700 2nd Street S.w., Suite 3500, Calgary, AB T2P 2W2 1979-12-19
Canadian Flight Simulators Ltd. 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2 1990-06-26
Canrock Pipeline Company, Ltd. 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5
3569039 Canada Ltd. 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wardair Leasco Inc. 700 2nd St. S.w., Suite 2800, Calgary, AB T2P 2W2 1987-10-28
147033 Canada Inc. 700 2nd South West, Calgary, AB T2P 2W2 1985-09-11
Pacific Western Holidays Ltd. 700 2 Street S.w., Calgary, AB T2P 2W2 1981-06-15
Merrill Inc. 700 2nd Street South West, Suite 2900 Scotia Centre, Calgary, AB T2P 2W2 1979-09-10
Triton Centres (canada) Limited 700 Second Street South West, Suite 3000, Calgary, AB T2P 2W2 1972-03-10
Rubricon Investments Limited 700 Second St. S.w., Suite 3000, Calgary, AB T2P 2W2 1968-10-31
Kenwall Enterprises Ltd. 700 2nd St. Sw, Suite 3600, Calgary, AB T2P 2W2 1965-07-21
Transpacific Tours (canada) Limited 700 2nd Street S.e., Suite 2800, Calgary, AB T2P 2W2
Francana Oil & Gas Ltd. 700 2nd Street South West, 29th Floor, Calgary, AB T2P 2W2 1952-12-08
Kenwal Ltd. 700 2nd Street South West, Suite 3600 Scotia Centre, Calgary, AB T2P 2W2
Find all corporations in postal code T2P2W2

Corporation Directors

Name Address
RHYS TUDOR EYTON 3231 RIDEAU PLACE S.W., SUITE 8, CALGARY AB T2S 2T1, Canada
N. TERRANCE DEMEZA 514 ALEXANDER CRESCENT N.W., CALGARY AB T2M 4T6, Canada
DOUGLAS ALAN CARTY 3044 6TH STREET S.W., CALGARY AB T2S 0P6, Canada
D. RIDGEWAY MURPHY 48 MIDPARK CRESCENT S.E., CALGARY AB T2X 1P2, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN AIRLINES INTERNATIONAL LTD. RHYS TUDOR EYTON 3231 RIDEAU PLACE S.W., SUITE 8, CALGARY AB T2S 2T1, Canada
PACIFIC WESTERN AIRLINES LTD. RHYS TUDOR EYTON 700 2ND STREET S W SUITE 2800, CALGARY AB T2P 2W2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2W2

Similar businesses

Corporation Name Office Address Incorporation
Gso Technologie & Services (canada) Ltee 4383 Kingston, Pierrefonds, QC H9A 2T1 1984-01-10
Canadian Tire Financial Services Limited 2180 Yonge St, Suite 1800, Toronto, ON M4S 2B9
Canadian Maritime Spares and Parcel Services Inc. 494 Boyd Street, Greenfield Park, QC J4V 1S5 2020-11-06
Services Economiques Du Canada, Ltee 120 Holland Ave, Suite 504, Ottawa, ON K1Y 0X6 1973-07-23
Canadian Tire Services Limited 2180 Yonge Street, Suite 1800, Toronto, ON M4S 2B9
Services Canadien De Consultation En BiosÉcuritÉ LtÉe. 12411 39 Ave, Edmonton, AB T6J 0N1 1993-11-23
Compagnie Canadienne De Services D'isolation C I S Ltee 75 Stinson Boulevard, St-laurent, QC 1979-09-17
Les Services Informatiques Canadiens Ltee 2150 Islington Ave, 3rd Floor, Etobicoke, ON M9P 3V4 1979-07-17
Services De Transports Internationaux Canadien Pacifique Ltee 300 St-sacrement Street, Montreal, QC H2Y 1X4
Services De Technologie Zemh Inc. 3871 Drolet, Montreal, QC H2W 2L3 1998-02-12

Improve Information

Please provide details on SERVICES DE TECHNOLOGIE CANADIAN LTEE 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