PC VOICE TECHNOLOGY INC.

Address:
805 8th Avenue S.w., Suite 400, Calgary, AB T2P 1H7

PC VOICE TECHNOLOGY INC. is a business entity registered at Corporations Canada, with entity identifier is 2687003. The registration start date is January 29, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2687003
Business Number 885124065
Corporation Name PC VOICE TECHNOLOGY INC.
Registered Office Address 805 8th Avenue S.w.
Suite 400
Calgary
AB T2P 1H7
Incorporation Date 1991-01-29
Dissolution Date 1996-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID CHAN 805 8TH AVENUE S.W., SUITE 600, CALGARY AB T2P 1H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-01-28 1991-01-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-01-29 current 805 8th Avenue S.w., Suite 400, Calgary, AB T2P 1H7
Name 1991-01-29 current PC VOICE TECHNOLOGY INC.
Status 1996-03-13 current Dissolved / Dissoute
Status 1995-05-01 1996-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-01-29 1995-05-01 Active / Actif

Activities

Date Activity Details
1996-03-13 Dissolution
1991-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 805 8TH AVENUE S.W.,
City CALGARY
Province AB
Postal Code T2P 1H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Symbiosis Computer Services Inc. 805 8th Avenue S.w., Suite 400, Calgary, AB T2P 1H7 1991-07-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Enterco Resource Group Corporation 805 8th Avenue S.w., Suite 402, Calgary, AB T2P 1H7 1990-08-28
Trans Global (airspeed Canada) Limited 805 8th Ave. South West, Suite 800, Calgary, AB T2P 1H7 1980-09-08
Aurean Systems Solutions Inc. 825 8 Avenue S W, Suite 2001, Calgary, AB T2P 1H7
146898 Canada Ltee 805 8th Avenue South West, Suite 905, Calgary, AB T2P 1H7 1985-08-30
Trilogy Resource Corporation 815 8th Avenue S.w., Calgary, AB T2P 1H7 1981-11-04
132260 Canada Incorporated 805 8th Avenue S.w., Suite 602, Calgary, AB T2P 1H7 1984-04-25
Trilogy Resource Corporation 815 8th Avenue S.w., Suite 400, Calgary, AB T2P 1H7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Pacific Railway Limited 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 2001-06-22
6058175 Canada Inc. 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 2003-01-24
Aurora Pipeline Company Ltd. 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 1961-07-13
The Association of Essential Service Practitioners of Canada 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 2020-10-09
Emian Enterprises Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2006-03-28
Placements Keilander Inc. 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 1981-12-07
Decoking, Descaling Technology Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
6877371 Canada Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2007-11-21
Nicaco Corporation 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2008-12-15
Reliance Asset Consulting Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
Find all corporations in postal code T2P

Corporation Directors

Name Address
DAVID CHAN 805 8TH AVENUE S.W., SUITE 600, CALGARY AB T2P 1H7, Canada

Entities with the same directors

Name Director Name Director Address
M4M Inc. David Chan 1 Wesley Avenue, Winnipeg MB R3C 4C6, Canada
LES ENTREPRISES THE-NYL INC. DAVID CHAN 10582 PIGEON, MONTREAL QC H1G 5T9, Canada
NORTH YORK CHINESE COMMUNITY CHURCH David Chan 9 Granlea Road, North York ON M2N 2Z4, Canada
THE GENERAL CHAMBER OF COMMERCE OF CHUNG-HWA (CANADA) INC. DAVID CHAN 9 STRETHDEE DRIVE, WESTON ON M9R 1A5, Canada
ASTERISK SECURITY HARDWARE INTERNATIONAL INC. DAVID CHAN 779 DACK BOULEVARD, MISSISSAUGA ON L5H 1E5, Canada
HAMILTON AREA PUBLIC AND PRIVATE INFORMATION NETWORK DAVID CHAN 618 HIGHVALLEY ROAD, ANCASTER ON L9H 3X3, Canada
Chan Networking Incorporated DAVID CHAN 59 WOLCOTT AVENUE, TORONTO ON M1L 4K6, Canada
4318285 CANADA INC. DAVID CHAN 1 LEE CENTRE DRIVE, APT. 1206, SCARBOROUGH ON M1H 3J2, Canada
9335706 CANADA INC. David Chan 285 Loretta Ave. Apt.1006, Ottawa ON K1S 5A5, Canada
7012535 CANADA INC. DAVID CHAN 204, RUE FLORENCE, OTTAWA ON K1R 5N6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P1H7

Similar businesses

Corporation Name Office Address Incorporation
Applied Voice Technology Canada Inc. 1665 West Broadway # 610, Vancouver, BC V6J 1X1 1991-02-04
Voice Depot Inc. 5101 Buchan Street, Suite 220, Montreal, QC H4P 2R9 2007-03-28
Voice Art Productions Inc. 225 Roy Street East, Suite 104, Montreal, QC H2W 1M5 1996-08-16
Productions Voice Art Inc. 4050 1st Avenue, Laval West, QC H7R 2X7
Drum Voice Publications Inc. 8993 Rue Mauriac, Saint-leonard, QC H1P 2N4 2004-02-17
Kim C Voice Inc. 450 Chester Ave, Newmarket, ON L3Y 6R7 2015-01-16
Sam Voice, Inc. 17 Highmont Crt., Kanata, ON K2T 1B3 2010-07-19
Helia Voice Inc. A 7800 30 St Se, Calgary, AB T2C 2G7 2011-06-01
Voice of Men 360 20 Danielsgate Road, Brampton, ON L6R 3X4 2020-08-26
U & I Voice 555 Chabanel Ouest M22-a, Montreal, QC H2N 2H7 2020-01-17

Improve Information

Please provide details on PC VOICE TECHNOLOGY 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