Glass Management Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 2840642. The registration start date is July 23, 1992. The current status is Dissolved.
Corporation ID | 2840642 |
Business Number | 877269175 |
Corporation Name | Glass Management Systems Inc. |
Registered Office Address |
700 2nd Street S W Suite 1200 Calgary AB T2P 4V5 |
Incorporation Date | 1992-07-23 |
Dissolution Date | 2000-03-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
J. PATRICK CASHION | 1322 MONTREAL AVENUE S.W., CALGARY AB T2T 0Z5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-07-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1992-07-22 | 1992-07-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1992-07-23 | current | 700 2nd Street S W, Suite 1200, Calgary, AB T2P 4V5 |
Name | 1992-07-23 | current | Glass Management Systems Inc. |
Status | 2000-03-10 | current | Dissolved / Dissoute |
Status | 1996-11-01 | 2000-03-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1992-07-23 | 1996-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-10 | Dissolution | Section: 212 |
1992-07-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1994 | 1994-03-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Arbatax International Inc. | 700 2nd Street S W, Suite 1400, Calgary, AB T2P 4V5 | 1951-06-28 |
2770547 Canada Inc. | 700 2nd Street S W, Suite 1200, Calgary, AB T2P 4V5 | 1991-11-13 |
Water Scorpion Technologies Inc. | 700 2nd Street S W, Suite 1200, Calgary, AB T2P 4V5 | 1992-09-24 |
Canadian National D C Systems Inc. | 700 2nd Street S W, Suite 1200, Calgary, AB T2P 4V5 | 1993-01-19 |
3323714 Canada Inc. | 700 2nd Street S W, Suite 1200, Calgary, AB T2P 4V5 | 1997-02-13 |
Cometra Energy (canada) Ltd. | 700 2nd Street S W, Suite 1200, Calgary, AB T2P 4V5 | |
Canadoil Production Finance Ltd. | 700 2nd Street S W, Suite 1400, Calgary, AB T2P 4V5 | 1954-11-30 |
Franklin Pipe & Supply Ltd. | 700 2nd Street S W, Suite 1200, Calgary, AB T2P 4V5 | 1951-04-30 |
Providentia, Ltd. | 700 2nd Street S W, Suite 2400, Calgary, AB T2P 0S7 | 1952-01-23 |
Siwer Holdings Inc. | 700 2nd Street S W, Suite 3500, Calgary, AB T2P 2W2 | 1983-11-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3495922 Canada Inc. | 1200, 700 - 2nd Street S.w., Calgary, AB T2P 4V5 | 1998-08-24 |
2848309 Canada Inc. | 700 2nd Street Sw, Suite 1200, Calgary, AB T2P 4V5 | 1992-08-28 |
Datametrics Limited | 700 2nd St S W, Suite 1200, Calgary, AB T2P 4V5 | 1969-06-20 |
Magrath Energy Corporation | 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5 | 1928-08-07 |
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 | |
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 | |
Star Technologies Telecom Canada Ltd. | 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5 | 1999-02-01 |
A. J. Dand Limited | 700 2nd Street S W, Suite 1200, Calgary, AB T2P 4V5 | 1972-05-16 |
Find all corporations in postal code T2P4V5 |
Name | Address |
---|---|
J. PATRICK CASHION | 1322 MONTREAL AVENUE S.W., CALGARY AB T2T 0Z5, Canada |
Name | Director Name | Director Address |
---|---|---|
Water Scorpion Technologies Inc. | J. PATRICK CASHION | 132 MONTREAL AVE S W, CALGARY AB T2T 0Z5, Canada |
138582 CANADA LTD. | J. PATRICK CASHION | 2714 MARQUETTE STREET S.W., CALGARY AB , Canada |
2998335 CANADA INC. | J. PATRICK CASHION | 1322 MONTREAL AVENUE S.W., CALGARY AB T2T 0Z5, Canada |
2857201 CANADA LTD. | J. PATRICK CASHION | 1322 MONTREAL AVE S W, CALGARY AB T2T 0Z5, Canada |
City | CALGARY |
Post Code | T2P4V5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Control Glass Systems Inc. | Rr 4, Lindsay, ON K9V 4R4 | 1990-05-31 |
R.d.m. Glass Systems Ltd. | 209 Scarboro Crescent, Scarborough, ON M4W 1E7 | 1978-07-18 |
Modular Glass Systems Neo Ltd. | 150 Ferrand Drive, Suite 802, Toronto, ON M3C 3E5 | 2016-06-23 |
Archi-glass Systems Inc. | 20641 Logan Ave, Apt 206, Langley, AB V3A 7R3 | 1982-06-28 |
Transportation Systems Management Inc. | 10180 - 101 Street, Suite 3200, Edmonton, AB T5J 3W8 | |
Looking Glass Management Consultants Inc. | 11115 Blvd Cavendish # 408, Saint-laurent, QC H4R 2M9 | 1991-04-26 |
Glass Garden Property Management Incorporated | 1805 Bronte Square, Pickering, ON L1V 3C1 | 2020-07-31 |
Les Disques Glass Ltee | 12 Jean-talon East, Suite 101, Montreal, QC | 1979-08-10 |
Go Glass Franchisor Spv Gp Corporation | 1460 Stone Church Road E., Hamilton, ON L8W 3V3 | 2020-05-04 |
Montee Glass Estates Inc. | Po Box 264, Hemmingford, QC J0L 1H0 | 1977-03-08 |
Please provide details on Glass Management Systems 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |