ED TEL DIRECTORY INC.

Address:
10235 101 Street, Suite 2000, Edmonton, AB T5J 3G1

ED TEL DIRECTORY INC. is a business entity registered at Corporations Canada, with entity identifier is 2940922. The registration start date is July 30, 1993. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2940922
Corporation Name ED TEL DIRECTORY INC.
Registered Office Address 10235 101 Street
Suite 2000
Edmonton
AB T5J 3G1
Incorporation Date 1993-07-30
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
ALLAN E. SCOTT 6311 131 STREET, EDMONTON AB T6H 3Y2, Canada
R.J. BUTLER 13412 102 AVENUE, EDMONTON AB T5N 3R4, Canada
W.P. LEFAIVRE 32 ST. GEORGE'S CRESCENT, EDMONTON AB T5N 3M7, Canada
JOHN L. SCHLOSSER 7427 119 STREET, EDMONTON AB T6G 1W2, Canada
ROBERT H. DAVID 16111 PATRICIA DRIVE, EDMONTON AB T5R 5N3, Canada
KEN A. BIGGS 13708 82 AVENUE, EDMONTON AB T5R 3R4, Canada
DONALD H. WHEATON 1502 11826-100 AVENUE, EDMONTON AB T5K 0K3, Canada
ALLAN A. WARRACK 91 FAIRWAY DRIVE, EDMONTON AB T6J 2C2, Canada
RON P. TRIFFO 5510 WHITEMUD ROAD, EDMONTON AB T6H 4N3, Canada
BEVERLY C. WITTMACK 9530 DONNELL ROAD, EDMONTON AB T6C 4C3, Canada
FRANK W. PROTO 4214 117 STREET, EDMONTON AB T6J 1T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-07-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-07-29 1993-07-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-07-30 current 10235 101 Street, Suite 2000, Edmonton, AB T5J 3G1
Name 1993-07-30 current ED TEL DIRECTORY INC.
Status 1994-11-22 current Inactive - Discontinued / Inactif - Changement de régime
Status 1994-11-18 1994-11-22 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1993-07-30 1994-11-18 Active / Actif

Activities

Date Activity Details
1994-11-22 Discontinuance / Changement de régime Jurisdiction: Alberta
1993-07-30 Incorporation / Constitution en société

Office Location

Address 10235 101 STREET
City EDMONTON
Province AB
Postal Code T5J 3G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Enertech Engineering (canada) Ltd. 10235 101 Street, Suite 400 Oxford Tower, Edmonton, AB T5J 3G1 1979-09-13
Otron Direct Sales (canada) Ltd. 10235 101 Street, Suite 1700, Edmonton, AB T5J 3G1 1977-11-07
Vopni Press Limited 10235 101 Street, Suite 2000 Oxford Ctr., Edmonton, AB T5J 3G1
62427 Manitoba Ltd. 10235 101 Street, Suite 2000 Oxford Twr., Edmonton, AB T5J 3G1
Hanna Dagmar Publications Inc. 10235 101 Street, Suite 2000 Oxford Tower, Edmonton, AB T5J 3G1
Kenora Miner and News Limited 10235 101 Street, Suite 2000 Oxford Twr., Edmonton, AB T5J 3G1
Programming Direct Inc. 10235 101 Street, Suite 1700, Edmonton, AB T5J 3G1 1991-12-30
Courtyard Inns Funding #2 Ltd. 10235 101 Street, Suite 400, Edmonton, AB T5J 3G1 1992-03-16
Homeworks By Box Cars and One-eyed Jacks Inc. 10235 101 Street, Suite 1700, Edmonton, AB T5J 3G1 1995-12-07
3324281 Canada Ltd. 10235 101 Street, Suite 2000, Edmonton, AB T5J 3G1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Essence Divine Marketing Inc. 10235 101st Street, Suite 400, Edmonton, AB T5J 3G1 1993-02-15
The Pizza Pipeline Ltd. 10235 101 St Street, Suite 400, Edmonton, AB T5J 3G1 1986-07-07
Produits De Consommateur Spectrum Corp. 10235 101 Street Nw, Suite 2000, Edmonton, AB T5J 3G1 1985-03-05
132005 Canada Limited 2000 Oxford Towr, 10232 101 Street, Edmonton, AB T5J 3G1 1984-04-09
Chinalta China Products (international) Inc. 2332 Oxford Tower 101 Street, 10235, Edmonton, AB T5J 3G1 1984-02-14
Primedia Television Inc. 10060 Jasper Ave., Esso Tower, Suite 901, Edmonton, AB T5J 3G1 1984-01-03
Registre Medical De Montreal Ltee 10235 101 Street N W, Suite 2000, Edmonton, AB T5J 3G1 1982-06-01
Gestion Samra Limitee 10235 101th Street, Suite 2000, Edmonton, AB T5J 3G1 1977-07-19
Fred Rumble Ltd. 10235 101 Street N.w., Suite 2000, Edmonton, AB T5J 3G1
Luscar Ltd. 1600 Oxford Tower, Ste 10235 101 Street, Edmonton, AB T5J 3G1
Find all corporations in postal code T5J3G1

Corporation Directors

Name Address
ALLAN E. SCOTT 6311 131 STREET, EDMONTON AB T6H 3Y2, Canada
R.J. BUTLER 13412 102 AVENUE, EDMONTON AB T5N 3R4, Canada
W.P. LEFAIVRE 32 ST. GEORGE'S CRESCENT, EDMONTON AB T5N 3M7, Canada
JOHN L. SCHLOSSER 7427 119 STREET, EDMONTON AB T6G 1W2, Canada
ROBERT H. DAVID 16111 PATRICIA DRIVE, EDMONTON AB T5R 5N3, Canada
KEN A. BIGGS 13708 82 AVENUE, EDMONTON AB T5R 3R4, Canada
DONALD H. WHEATON 1502 11826-100 AVENUE, EDMONTON AB T5K 0K3, Canada
ALLAN A. WARRACK 91 FAIRWAY DRIVE, EDMONTON AB T6J 2C2, Canada
RON P. TRIFFO 5510 WHITEMUD ROAD, EDMONTON AB T6H 4N3, Canada
BEVERLY C. WITTMACK 9530 DONNELL ROAD, EDMONTON AB T6C 4C3, Canada
FRANK W. PROTO 4214 117 STREET, EDMONTON AB T6J 1T7, Canada

Entities with the same directors

Name Director Name Director Address
ED TEL MOBILITY INC. ALLAN A. WARRACK 91 FAIRWAY DRIVE, EDMONTON AB T6J 2C2, Canada
ED TEL INC. ALLAN A. WARRACK 91 FAIRWAY DRIVE, EDMONTON AB T6J 2C2, Canada
ED TEL MOBILITY INC. ALLAN E. SCOTT 6311 131 STREET, EDMONTON AB T6H 3Y2, Canada
ED TEL INC. ALLAN E. SCOTT 6311 131 STREET, EDMONTON AB T6H 3Y2, Canada
CU ENGINEERING LIMITED ALLAN E. SCOTT 6311 - 131 STREET, EDMONTON AB T6H 3Y2, Canada
ED TEL MOBILITY INC. BEVERLY C. WITTMACK 9530 DONNELL ROAD, EDMONTON AB T6C 4C3, Canada
ED TEL INC. BEVERLY C. WITTMACK 9530 DONNELL ROAD, EDMONTON AB T6C 4C3, Canada
ED TEL MOBILITY INC. DONALD H. WHEATON 11826 100 AVENUE, SUITE 1502, EDMONTON AB T5K 0K3, Canada
ED TEL INC. DONALD H. WHEATON 11826 100 AVENUE, SUITE 1502, EDMONTON AB T5K 0K3, Canada
WHEATON PACIFIC PONTIAC BUICK GMC LTD. DONALD H. WHEATON 10727 82 AVENUE, EDMONTON AB T6E 2B1, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3G1

Similar businesses

Corporation Name Office Address Incorporation
American Directory Services (ads) Inc. 6855 De L'epee Suite 205, Montreal, QC H3N 2C7 2002-08-16
Directory Crm Ltd. 775 Pacific Rd. Unit 34, Oakville, ON L6L 6M4 2008-01-01
My Business Directory Inc. 8510-7th Ave, Edmonton, AB T6X 1J2 2011-04-09
App Page Directory Inc. 4 Fryent St, Brampton, ON L7A 4N3 2017-09-28
Directory Xperts, Inc. 28 Michael St., Angus, ON L0M 1B2 2001-11-29
Csg Web Directory Inc. Suite 1506 - 15 Windermere Ave., Toronto, ON M6S 5A2 2009-04-16
The Canadian Architect`s Directory Inc. 54 Norman Street, Ottawa, ON K1S 3K4 2000-03-21
Canada Wedding Directory, Inc. 7036 26th Ave. Sw, Calgary, AB T3H 5T2 2005-01-19
North American Directory Assistance Inc. 695-7 Ch. Avila, 320, St-sauveur, QC J0R 1K0 2008-07-24
Canadian Business Bureau Directory Inc. 222 Queen St., Ottawa, ON K1P 5V9 2020-09-28

Improve Information

Please provide details on ED TEL DIRECTORY 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