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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | CALGARY |
Post Code | T3G 5G3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |