ALPHA MECHANICAL TAPING TOOLS LTD. is a business entity registered at Corporations Canada, with entity identifier is 291765. The registration start date is April 5, 1978. The current status is Dissolved.
Corporation ID | 291765 |
Corporation Name | ALPHA MECHANICAL TAPING TOOLS LTD. |
Registered Office Address |
2180 12th Avenue Suite 201 Gordon Bldg Regina SK S4P 0M5 |
Incorporation Date | 1978-04-05 |
Dissolution Date | 1981-04-27 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 5 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-04-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-04-04 | 1978-04-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1978-04-05 | current | 2180 12th Avenue, Suite 201 Gordon Bldg, Regina, SK S4P 0M5 |
Address | 1978-04-05 | current | 2180 12th Avenue, Suite 201 Gordon Bldg, Regina, SK S4P 0M5 |
Name | 1978-04-05 | current | ALPHA MECHANICAL TAPING TOOLS LTD. |
Status | 1981-04-27 | current | Dissolved / Dissoute |
Status | 1978-04-05 | 1981-04-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
1981-04-27 | Dissolution | |
1978-04-05 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trebron Design Inc. | 2180 12th Avenue, Suite 201, Regina, SK S4P 0M5 | 1977-06-24 |
Damont Electrical Industries Limited | 2180 12th Avenue, Suite 201, Regina, SK S4P 0M5 | 1972-05-29 |
107064 Canada Ltd. | 2180 12th Avenue, Suite 201, Regina, SK S4P 0M5 | 1981-05-08 |
Dana Western International Hotels Inc. | 2180 12th Avenue, Suite 201, Regina, SK S4P 0M5 | 1980-09-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sahib Ucha Transport Ltd. | 2169 Toronto Street, Regina, SK S4P 0B7 | 2013-08-13 |
Stand Sure Business Innovation Ltd. | 2445 Broad St, Suite 3-01, Regina, SK S4P 0C7 | 2014-03-24 |
Olympic Real Estate Development (sk) I Corporation | 1547 Anson Road, Regina, SK S4P 0E1 | 2010-02-24 |
Bay Financial Solutions Corp. | 743 - 2002 11th Avenue, Regina, SK S4P 0J3 | 2020-09-29 |
Linh Phu Maple Bakery Inc. | Suite 700, 2010 - 11th Avenue, Regina, SK S4P 0J3 | 2019-07-18 |
Medean Ventures Inc. | 2010 11th Ave, Unit 700, Regina, SK S4P 0J3 | 2016-12-06 |
7610351 Canada Corporation | 700 2010 11th Ave., Regina, SK S4P 0J3 | 2010-07-23 |
Signature Homestyles Inc. | 2010 11th Avenue, 7th Floor, Regina, SK S4P 0J3 | 2005-08-04 |
Denro General Partner Ltd. | 2010 11th Ave., Suite 700, Regina, SK S4P 0J3 | 2000-03-06 |
Agco Landini Canada, Inc. | 2010 11th Avenue, #700, Regina, SK S4P 0J3 | 2000-02-29 |
Find all corporations in postal code S4P |
City | REGINA |
Post Code | S4P0M5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ames Taping Tools of Canada Limited | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | 1958-10-22 |
Milton Tools & Mechanical Solutions Inc. | 380 Finchdene Square, Unit 15, Scarborough, ON M1X 1C9 | 2005-11-16 |
Fraser Tools Authorized Matco Tools Distributor Ltd. | 22 Jill Cres., Etobicoke, ON M9B 6B3 | 2018-01-01 |
Evp Alpha Employer Branding Inc. | 64 Argyle Street, Toronto, ON M6J 1N9 | 2018-08-30 |
Les Disques Alpha Inc. | 135 Du Port Street, Suite 202, Montreal, QC | 1977-06-24 |
Logiciel Alpha Cco Inc. | 705-625 Boulevard René-lévesque O, Montréal, QC H3B 1R2 | 2015-11-30 |
Distributrices Alpha Inc. | 11897 De Tracy, Montreal, QC H4K 2C2 | 1978-06-07 |
Al Alpha Logistics Inc. | 7715a Henri Bourassa O., St-laurent, QC H4S 1P7 | 2001-05-11 |
Entretien Alpha-way Inc. | 46 Summerhill, Pointe Claire, QC H9R 2K7 | 1988-05-05 |
Les Manteaux Alpha Ltee | 7060 Hutchison St., Montreal, QC | 1979-09-17 |
Please provide details on ALPHA MECHANICAL TAPING TOOLS LTD. 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 |