THERMOGRAVURE R.T.I. INC.

Address:
360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

THERMOGRAVURE R.T.I. INC. is a business entity registered at Corporations Canada, with entity identifier is 2669480. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2669480
Business Number 104386289
Corporation Name THERMOGRAVURE R.T.I. INC.
R.T.I. THERMOGRAPHING INC.
Registered Office Address 360 Main Street
30th Floor
Winnipeg
MB R3C 4G1
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
GARRY PROVEN 259 GREENWOOD DRIVE, STRATFORD ON N5A 7K6, Canada
W. KOZITZA 1725 ROE CREST DRIVE, PO BOX 3728, NORTH MANKATO, MINNESOTA , United States
DUANE JERGENSON 925 ZANE AVENUE NORTH, MINNEAPOLIS, MINNESOTA 55422, United States
KIM RYAN 215 WATT STREET, BOX 812, WINNIPEG MB , Canada
ERVIN WIEBE BOX 812, WINNIPEG MB R2L 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-12-30 1990-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-12-31 current 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Name 1990-12-31 current THERMOGRAVURE R.T.I. INC.
Name 1990-12-31 current R.T.I. THERMOGRAPHING INC.
Status 1991-03-07 current Inactive - Discontinued / Inactif - Changement de régime
Status 1991-02-14 1991-03-07 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1990-12-31 1991-02-14 Active / Actif

Activities

Date Activity Details
1991-03-07 Discontinuance / Changement de régime Jurisdiction: Manitoba
1990-12-31 Amalgamation / Fusion Amalgamating Corporation: 2159988.
1990-12-31 Amalgamation / Fusion Amalgamating Corporation: 2201950.
1990-12-31 Amalgamation / Fusion Amalgamating Corporation: 2243962.
1990-12-31 Amalgamation / Fusion Amalgamating Corporation: 2401045.

Corporations with the same name

Corporation Name Office Address Incorporation
Thermogravure R.t.i. Inc. 9200 Park Ave., Montreal, QC H2N 1Z4 1987-02-24

Office Location

Address 360 MAIN STREET
City WINNIPEG
Province MB
Postal Code R3C 4G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dufferin Holdings Alberta Ltd. 360 Main Street, Suite 1900, Winnipeg, MB R3C 3Z3
Phoenix Chemicals Ltd. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1979-10-29
94955 Canada Ltd. 360 Main Street, Suite 1900, Winnipeg, MB R3C 3Z3 1979-11-09
Metropolitan Theatre Winnipeg, Limited 360 Main Street, Winnipeg, MB R3C 4G1 1924-04-24
Spencer Corporation Limited 360 Main Street, Suite 1900, Winnipeg, MB R3C 3Z3 1924-07-26
R.p.s. Ltd. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1976-10-18
Forest Mills Properties Ltd. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1976-11-15
Oak Hammock Properties Ltd. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1976-11-18
Adamsdale Properties Ltd. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1976-11-15
Mac-val Investments Ltd. 360 Main Street, Suite 2500, Winnipeg, MB R3C 3H6 1977-01-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dunmore Projects Ltd. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1998-12-31
Agassiz Seed Farm Ltd. 360 Main St., 30th Fl., Winnipeg, MB R3C 4G1 1991-04-24
Stressfree Canada Inc. 3000 360 Main Street, Winnipeg, MB R3C 4G1 1989-01-26
141345 Canada Ltd. 360 Main Street 30th Floor, Winnipeg, MB R3C 4G1 1985-04-01
Wilson Trailer-canada Ltd. 360 Main St. Comm Exch. Tower, 30th Floor, Winnipeg, MB R3C 4G1 1981-06-15
Standaero Limitee 360 Main Street, 30th Fl, Winnipeg, MB R3C 4G1
J. M. Enterprises Ltd. 360 Main St, Suite 3000, Winnipeg, MB R3C 4G1
163524 Canada Ltd. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1988-08-11
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
International Artcrafts Company Limited 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Find all corporations in postal code R3C4G1

Corporation Directors

Name Address
GARRY PROVEN 259 GREENWOOD DRIVE, STRATFORD ON N5A 7K6, Canada
W. KOZITZA 1725 ROE CREST DRIVE, PO BOX 3728, NORTH MANKATO, MINNESOTA , United States
DUANE JERGENSON 925 ZANE AVENUE NORTH, MINNEAPOLIS, MINNESOTA 55422, United States
KIM RYAN 215 WATT STREET, BOX 812, WINNIPEG MB , Canada
ERVIN WIEBE BOX 812, WINNIPEG MB R2L 1S4, Canada

Entities with the same directors

Name Director Name Director Address
TRANS CANADA THERMOGRAPHING (ONT.) LTD. DUANE JERGENSON 3790 ROSEWOOD LANE, PLYMOUTH, MN 55441, United States
INTERNATIONAL ARTCRAFTS COMPANY LIMITED DUANE JERGENSON 925 ZANE AVENUE NORTH, MINNEAPOLIS 55422, United States
INTERNATIONAL ARTCRAFTS COMPANY LIMITED DUANE JERGENSON 925 ZANE AVENUE NORTH, MINNEAPOLIS 55422, United States
RAINBOW THERMOGRAPHERS LIMITED DUANE JERGENSON 3790 ROSEWOOD LANE, PLYMOUTH, MINNESOTA 55441, United States
WESTERN INVITATIONS (W.I.) INC. DUANE JERGENSON 3790 ROSEWOOD LANE, PLYMOUTH, MINNESOTA 55441, United States
THE PRECIOUS COLLECTION, INC. DUANE JERGENSON 3790 ROSEWOOD LANE, PLYMOUTH, MINNESOTA 55441, United States
THERMOGRAVURE R.T.I. INC. DUANE JERGENSON 3790 ROSEWOOD LANE, PLYMOUTH, MINNESOTA 55441, United States
INTERNATIONAL ARTCRAFTS COMPANY LIMITED ERVIN WIEBE BOX 812, WINNIPEG MB R2L 1S4, Canada
INTERNATIONAL ARTCRAFTS COMPANY LIMITED ERVIN WIEBE BOX 812, WINNIPEG MB R2L 1S4, Canada
3384225 CANADA LTD. ERVIN WIEBE 215 WATT STREET, BOX 812, WINNIPEG MB R2L 1S4, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C4G1

Similar businesses

Corporation Name Office Address Incorporation
Trans Canada Thermographing (ont.) Ltd. 505 Douro Street, Stratford, ON N5A 3S9
Berthierville Thermogravure Inc. 360 Montclam, Berthierville, QC J0K 1A0 1987-07-24
Thermographie Trans-canada (ont) Ltee 1319 Kamato Drive, Mississauga, QC L4W 2N5 1977-07-06
Thermographie Trans-canada LtÉe 9001 Boul Parkway, Anjou, QC H1J 1N4 1975-12-12
Thermographie Avant-garde Inc. 7400 De Dieppe, Montreal, QC H3R 2T8 1988-02-29

Improve Information

Please provide details on THERMOGRAVURE R.T.I. 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