SYMBIOSIS COMPUTER SERVICES INC.

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

SYMBIOSIS COMPUTER SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 2728460. The registration start date is July 12, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2728460
Business Number 887039972
Corporation Name SYMBIOSIS COMPUTER SERVICES INC.
Registered Office Address 805 8th Avenue S.w.
Suite 400
Calgary
AB T2P 1H7
Incorporation Date 1991-07-12
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALVIN WANG 143 HAWKHILL WAY N.W., CALGARY AB T3G 3H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-07-11 1991-07-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-07-12 current 805 8th Avenue S.w., Suite 400, Calgary, AB T2P 1H7
Name 1991-08-07 current SYMBIOSIS COMPUTER SERVICES INC.
Name 1991-07-12 1991-08-07 SYMBIOSIS COMPUTING SERVICES INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-11-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-07-12 1995-11-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1991-07-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-09-24 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
Pc Voice Technology Inc. 805 8th Avenue S.w., Suite 400, Calgary, AB T2P 1H7 1991-01-29

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
ALVIN WANG 143 HAWKHILL WAY N.W., CALGARY AB T3G 3H3, Canada

Entities with the same directors

Name Director Name Director Address
TagSniffer Corporation ALVIN WANG 6477 SUMMIT CRESCENT, DELTA BC V4E 2C3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P1H7

Similar businesses

Corporation Name Office Address Incorporation
Torro Computer Services Inc. 313-207 Bell Street North, Ottawa, ON K1R 0B9
Symbiosis Holdings Ltd. Unit A - 206 Bathurst St, Toronto, ON M5T 2R9 2007-09-10
Symbiosis D & C Inc. 115 Park East Drive, Winnipeg, MB R3Y 0T8 2019-11-03
Symbiosis Communications Inc. 3453 Sanderling Cres, Mississauga, ON L5L 3P4 2009-01-15
Les Producteurs Biologiques Symbiosis Inc. 2015, Rang Du Rapide, Girardville, QC G0W 1R0 1999-03-26
E.c.i. Services D'ordinateurs Ltee 1050 Mass Avenue, Cambridge, QC O2I 8 1970-08-31
Multiplex Symbiosis Development Centre of Sino-canada Ltd. 7920 Rue De Liverpool, Brossard, QC J4Y 0J5 2015-03-25
Services De Rubans D'ordinateur C.r.s. Inc. 2335 46th Avenue, Lachine, QC H8T 3C9 1984-03-26
Esm Services Informatiques Inc. 1147, De La Nebuleuse, Gatineau, QC J9J 3T9 2002-10-17
Tenue De Livres Et Services D'informatique D.m. Inc. 2352 Ekers Avenue, Montreal, QC H3S 1C5 1984-06-26

Improve Information

Please provide details on SYMBIOSIS COMPUTER SERVICES 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