CanEd International Inc.

Address:
134 Arbour Vista Road N.w., Calgary, AB T3G 5G3

CanEd International Inc. is a business entity registered at Corporations Canada, with entity identifier is 2864398. The registration start date is December 4, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2864398
Business Number 135039956
Corporation Name CanEd International Inc.
Registered Office Address 134 Arbour Vista Road N.w.
Calgary
AB T3G 5G3
Incorporation Date 1992-12-04
Dissolution Date 2018-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARY-ELLEN WELLS 134 ARBOUR VISTA ROAD NW, CALGARY AB T3G 5G3, Canada
GORDON A. WELLS 134 ARBOUR VISTA ROAD NW, CALGARY AB T3G 5G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-03 1992-12-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-07-16 current 134 Arbour Vista Road N.w., Calgary, AB T3G 5G3
Address 2006-07-07 2008-07-16 1829 Ranchlands Boulevard N.w., Suite 224, Calgary, AB T3G 2A7
Address 2000-06-22 2006-07-07 4500 16 Avenue N.w., Suite 300, Calgary, AB T3B 0M6
Address 1992-12-04 2000-06-22 910 7 Avenue S W, Suite 610, Calgary, SK T2P 3N8
Name 1992-12-04 current CanEd International Inc.
Status 2018-01-04 current Dissolved / Dissoute
Status 1992-12-04 2018-01-04 Active / Actif

Activities

Date Activity Details
2018-01-04 Dissolution Section: 210(3)
2004-03-08 Amendment / Modification
2000-06-22 Amendment / Modification RO Changed.
Directors Changed.
1992-12-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 134 Arbour Vista Road N.W.
City CALGARY
Province AB
Postal Code T3G 5G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nanny Mccluckins Flippin' Empire Incorporated 139 Arbour Vista Road Nw, Calgary, AB T3G 5G3 2020-11-16
Forsetic Semiconductor Inc. 130 Arbour Vista Road Northwest, Calgary, AB T3G 5G3 2007-09-05
OlÉtrade Inc. 122 Arbour Vista Road, Northwest Calgary, AB T3G 5G3 1993-07-27
Tradex Agrisystems Inc. 134 Arbour Vista Road Nw, Calgary, AB T3G 5G3 1989-03-14
7300662 Canada Inc. 130 Arbour Vista Road Northwest, Calgary, AB T3G 5G3 2009-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Xceto Ltd. 9 Royal Ridge Mews, Nw, Calgary, AB T3G 0A1 2017-07-07
9101560 Canada Inc. 69 Royal Ridge Mews Nw, Calgary, AB T3G 0A1 2015-10-23
Nextware Products Inc. 5 Royal Ridge Mews Nw, Calgary, AB T3G 0A1 2006-02-21
Krishcom Ltd. 5 Royal Ridge Mews Nw, Calgary, AB T3G 0A1 2010-09-07
Shipmasters Inc. 5 Royal Ridge Mews Nw, Calgary, AB T3G 0A1 2011-06-03
Hanearin Strategic Inc. 99 Royal Ridge Manor Nw, Calgary, AB T3G 0A2 2014-09-09
Homestoc Inc. 153 Royal Oak Bay Nw, Calgary, AB T3G 0A3 2015-04-13
Highsight Dispensary Ltd. 76 Royal Oak Cape N.w., Calgary, AB T3G 0A5 2018-09-29
Pansophy Consulting Inc. 6 Royal Oak Manor Nw, Calgary, AB T3G 0A6 2018-02-16
Peak - People, Education, and Action for Kenya 409, 60 Royal Oak Plaza N.w., Calgary, AB T3G 0A7 2011-07-20
Find all corporations in postal code T3G

Corporation Directors

Name Address
MARY-ELLEN WELLS 134 ARBOUR VISTA ROAD NW, CALGARY AB T3G 5G3, Canada
GORDON A. WELLS 134 ARBOUR VISTA ROAD NW, CALGARY AB T3G 5G3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T3G 5G3

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Les Importations Classiques International L.m. Inc. 5812 Palmer, Cote St Luc, QC 1982-05-10
B3 International Networking Inc. 1155 University Street, Suite 602, Montreal, QC H3B 3A7 2010-09-01
Etain International E.a. Inc. 1 Wood, Suite 1603, Westmount, QC H3Z 3C5 1991-02-06

Improve Information

Please provide details on CanEd International 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