THE REAL MARKET NETWORK INC.

Address:
407 2nd Street S W, Suite 1500, Calgary, AB T2P 2Y3

THE REAL MARKET NETWORK INC. is a business entity registered at Corporations Canada, with entity identifier is 3130860. The registration start date is May 1, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3130860
Business Number 896007978
Corporation Name THE REAL MARKET NETWORK INC.
Registered Office Address 407 2nd Street S W
Suite 1500
Calgary
AB T2P 2Y3
Incorporation Date 1995-05-01
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
WAYNE LUEPKE 528 CANTERBURY DR SW, CALGARY AB T2W 1J5, Canada
GARY MCDONALD BOX 34, SITE 18, RR 12, CALGARY AB T3E 6W3, Canada
PIER RUBESA 32 STRADDOCK CRESCENT SW, CALGARY AB T3H 2S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-04-30 1995-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-05-01 current 407 2nd Street S W, Suite 1500, Calgary, AB T2P 2Y3
Name 1995-05-01 current THE REAL MARKET NETWORK INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-08-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-05-01 1998-08-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 407 2ND STREET S W
City CALGARY
Province AB
Postal Code T2P 2Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Xentel Inc. 407 2nd Street S W, Suite 1500, Calgary, AB T2P 2Y3
Bertonee Inc. 407 2nd Street S W, Suite 1600, Calgary, AB T2P 2Y3 1989-02-03
Beaufort Petroleum Investment Limited 407 2nd Street S W, Suite 1600, Calgary, AB T2P 2Y3 1978-12-13
Security Home Development Corporation 407 2nd Street S W, Suite 450, Calgary, AB T2P 2Y3 1989-09-28
Security Home Seniorcare Inc. 407 2nd Street S W, Suite 5300, Calgary, AB T2P 2Y3 1990-08-14
Security Home Inns Inc. 407 2nd Street S W, Suite 450, Calgary, AB T2P 2Y3 1990-10-11
175431 Canada Inc. 407 2nd Street S W, Suite 450, Calgary, AB T2P 2Y3 1990-10-11
3070506 Canada Ltd. 407 2nd Street S W, Suite 1600, Calgary, AB T2P 2Y3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Norveau Investments Inc. 407 - 2nd Street S.w., Suite 1600, Calgary, AB T2P 2Y3 1998-09-03
Destiny Telecomm Canada Inc. 407 2nd St S W, Suite 60, Calgary, AB T2P 2Y3 1996-10-09
Beaners Cartoon Camp Ltd. 407 2nd Street S.w., Suite 1200, Calgary, AB T2P 2Y3 1991-09-05
Gestion Dialou Inc. 407 2nd Avenue S.w., Suite 1200 Canada Place, Calgary, AB T2P 2Y3 1991-07-12
Hydromet Corporation (canada) Ltd. 407 2 Street Sw, Suite 1600, Calgary, AB T2P 2Y3 1991-02-18
Zarges A.f.c. Canada Ltd. 407 2 Street S W, Suite 1600, Calgary, AB T2P 2Y3 1985-06-05
Battery One-stop International Inc. 407 2e Avenue S W, Suite 1600, Calgary, AB T2P 2Y3 1985-03-06
Cache River Investments Limited 407 2nd Street West, Suite 1600, Calgary, AB T2P 2Y3 1972-01-13
Chem-stor Industries Inc. 407 2nd Street S.w., Suite 1600, Calgary, AB T2P 2Y3
Synectix Consulting Ltd. 407 2 Street S.w., Suite 1600, Calgary, AB T2P 2Y3
Find all corporations in postal code T2P2Y3

Corporation Directors

Name Address
WAYNE LUEPKE 528 CANTERBURY DR SW, CALGARY AB T2W 1J5, Canada
GARY MCDONALD BOX 34, SITE 18, RR 12, CALGARY AB T3E 6W3, Canada
PIER RUBESA 32 STRADDOCK CRESCENT SW, CALGARY AB T3H 2S8, Canada

Entities with the same directors

Name Director Name Director Address
Cardiff Giant Music Inc. Gary McDonald 349 7th St, 3R, Jersey City NJ 07302, United States
Amherst Island Community Alliance Gary McDonald 10700 Front Road, Stella ON K0H 2S0, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Y3

Similar businesses

Corporation Name Office Address Incorporation
Farmers Market Network Inc. 126 Citadel Estates Heights Northwest, Calgary, AB T3G 5E6 2017-06-09
MarchÉ Immobilier En Émergence A.s. Inc. 360 Boulevard Curé-labelle, Laval, QC H7P 2P1 2013-06-11
Real Style Network Inc. 61 St Nicholas Street, Toronto, ON M4T 1W6 2009-11-30
Achieving Real Capabilities Network 40 Summit Ave Unit 50, London, ON N6H 4S3 2013-09-21
The Real Estate Investment Network Ltd. 302, 1524 - 91 Street Sw, Edmonton, AB T6X 1M5 2007-06-21
Real Equity Builder Network Inc. 423-1200 Markham Road, Scarborough, ON M1H 3C3 2006-01-03
The Collingwood Real Food Market Inc. 53 Lockhart Road, Collingwood, Ontario, ON L9Y 4M1 2014-06-27
Crew-commercial Real Estate Women Network Foundation 1, Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 2014-01-24
Commercial Real Estate Women Network Foundation Canada 200 Bay Street, Suite 3800, Royal Bank Plaza, South Towe, Toronto, ON M5J 2Z4 2015-10-07
Market Treats Inc. 54 Byward Market, Ottawa, ON 1981-02-27

Improve Information

Please provide details on THE REAL MARKET NETWORK 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