DÉMÉNAGEMENT ET DISTRIBUTION EXPRESS HIGH-TECH INC.

Address:
400 3rd Avenue S.w., #1000, Calgary, AB T2P 4H2

DÉMÉNAGEMENT ET DISTRIBUTION EXPRESS HIGH-TECH INC. is a business entity registered at Corporations Canada, with entity identifier is 2984016. The registration start date is December 17, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2984016
Business Number 137776118
Corporation Name DÉMÉNAGEMENT ET DISTRIBUTION EXPRESS HIGH-TECH INC.
HIGH-TECH EXPRESS & DISTRIBUTION INC.
Registered Office Address 400 3rd Avenue S.w.
#1000
Calgary
AB T2P 4H2
Incorporation Date 1993-12-17
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLIFFORD I. LUCAS 2988 SIGNAL HILL DRIVE S.W., CALGARY AB T3H 2X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-16 1993-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-11-10 current 400 3rd Avenue S.w., #1000, Calgary, AB T2P 4H2
Address 1998-05-25 2000-11-10 1900 Minnesota Court, Suite 210, Mississauga, ON L5N 3C9
Name 1994-05-06 current DÉMÉNAGEMENT ET DISTRIBUTION EXPRESS HIGH-TECH INC.
Name 1994-05-06 current HIGH-TECH EXPRESS & DISTRIBUTION INC.
Name 1994-05-06 current HIGH-TECH EXPRESS ; DISTRIBUTION INC.
Name 1993-12-17 1994-05-06 2984016 CANADA INC.
Status 2005-09-19 current Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-12-17 2005-04-05 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
2000-11-10 Amendment / Modification RO Changed.
Directors Changed.
1993-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1999-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 3RD AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Windward Islands Foods Company Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1992-01-22
Viscosity Oil of Canada Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
Uts Oil Sands Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1998-02-11
Competitive Edge Management Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1998-06-09
Seabrim Enterprises Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
341355 Canada Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1965-09-24
Genstar Development Company Limited 400 3rd Avenue S.w., #3700, Calgary, AB T2P 4H2 1999-12-17
Taurus Exploration Canada Ltd. 400 3rd Avenue S.w., #3700, Calgary, AB T2P 4H2 2000-02-04
Symington Wayne Overseas, Ltd. 400 3rd Avenue S.w., 3700, Calgary, AB T2P 4H2 1958-11-17
Northwest Tank Lines (western) Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-03-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 2019-12-10
Amity West Foundation 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 2018-07-24
Apeiron Resources Ltd. 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 2018-05-24
Shanti Life Canada 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Arc Fund 7 Lp Ltd. 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 2012-03-07
Arc Equity Management (fund 7) Ltd. Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2011-11-17
Launchlawyer Canada Inc. 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2011-10-26
Hrg Rms Canada Inc. 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 2011-05-27
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Find all corporations in postal code T2P 4H2

Corporation Directors

Name Address
CLIFFORD I. LUCAS 2988 SIGNAL HILL DRIVE S.W., CALGARY AB T3H 2X5, Canada

Entities with the same directors

Name Director Name Director Address
2984008 CANADA INC. CLIFFORD I. LUCAS 2988 SIGNAL HILL DRIVE S.W., CALGARY AB T3H 2X5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Worldwide High Tech Distribution Limited 207-22 Varna Drive, North York, ON M6A 2L7 2010-07-22
Eugate High Tech Distribution Inc. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1989-02-01
Generation High Distribution Ltd. 7589 Boul. Taschereau, Brossard, QC J4Y 1A2 2018-10-12
Distribution Mile High Inc. 8148 Devonshire Rd., Town of Mount Royal, QC H4P 2K3 1994-02-11
Mile High Distribution Inc. 8148 Devonshire Rd., Mount-royal, QC H4P 2K3
Distribution Trans Express K.v.n. Inc. 1925 Boul Hymus, Dorval, QC H9P 1J8 1992-04-23
Distribution Des Produits De Sport I-tech Inc. 8250 Boul. Decarie, Suite 170_, Montreal, QC H4P 2P5 1988-12-29
Golden Movie Express Distribution Inc. 6500 Trans Canada Highway, Suite 210, Montreal, QC H4T 1X4 1999-06-11
Cwm High Tech Consulting Corp. 190 Cityscape Common Ne., Calgary, AB T3N 0P8 2011-01-22
Loyal Express Distribution Inc. 535 Edward Vii, Dorval, QC H9P 1E7 2002-07-29

Improve Information

Please provide details on DÉMÉNAGEMENT ET DISTRIBUTION EXPRESS HIGH-TECH 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