ALBERTA TOURISM PARTNERSHIP CORPORATION

Address:
10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9

ALBERTA TOURISM PARTNERSHIP CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3195643. The registration start date is October 26, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3195643
Business Number 887719151
Corporation Name ALBERTA TOURISM PARTNERSHIP CORPORATION
Registered Office Address 10060 Jasper Avenue
Suite 2800
Edmonton
AB T5J 3V9
Incorporation Date 1995-10-26
Dissolution Date 2002-12-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
LADD SNOWSELL -, P.O.BOX 1085, BANFF AB T0L 0C0, Canada
RICK SMITH 1900 HERITAGE DR S W, CALGARY AB T2V 2X3, Canada
AL SKOREYKO BOX 1480, EDMONTON AB T5J 2N5, Canada
TED KISSANE -, P.O.BOX 960, BANFF AB T0L 0C0, Canada
JAN CARROLL 13 PARKSIDE ESTATES 54511 RR 204, FORT SASKATCHEWAN AB T8L 4B6, Canada
C. DUANE MACPHAIL 220 COTTONWOOD AVENUE, SHERWOOD PARK AB T8A 1Y2, Canada
KEITH POPE 700 2 STREET S W SUITE 2800, CALGARY AB T2P 2W2, Canada
ANDREW MACKENZIE 11215 JASPER AVE SUITE 183, EDMONTON AB T5K 0L5, Canada
LINDA POETZ 222 - 999 - 8 STREET S.W., CALGARY AB T2R 1J5, Canada
BARRY LAZORUK 4919 43 STREET, RYCROFT AB T0H 3A0, Canada
IAN MACKIE -, P.O.BOX 2189, BANFF AB T0L 0C0, Canada
BETH RUSSELL TOWE 114 WATERTON AVE BOX 142, WATERTON AB T0K 0M0, Canada
RUSS TYNAN 222 - 999 - 8 STREET S.W., CALGARY AB T2R 1J5, Canada
DOUG MCPHEE 702 CONNAUGHT DR, JASPER AB T0E 1E0, Canada
PAK WONG -, P.O.BOX 324, PROVOST AB T0B 3S0, Canada
GERRY INGLIS 514 RONNING ST, EDMONTON AB T6R 1B7, Canada
DARREN AMMANN 2210 7 AVENUE, SOUTH, SUPER 8 LODGE, LETHBRIDGE AB T1J 1M7, Canada
SUSAN COSTELLO 82 CEDARDALE CRES. S.W., CALGARY AB T2W 3Z5, Canada
JOANNA SUEHWOLD 222 - 999 - 8 STREET S.W., CALGARY AB T2R 1J5, Canada
MAC MAKENNY RR 1, PRIDDIS AB T0L 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-10-26 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-10-25 1995-10-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1995-10-26 current 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
Name 1995-10-26 current ALBERTA TOURISM PARTNERSHIP CORPORATION
Status 2002-12-02 current Dissolved / Dissoute
Status 1995-10-26 2002-12-02 Active / Actif

Activities

Date Activity Details
2002-12-02 Dissolution Section: Part II of CCA / Partie II de la LCC
1999-11-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-11-03 Amendment / Modification Directors Limits Changed.
Directors Changed.
1995-10-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1997-03-17
1997 1997-03-17
1996 1997-03-17

Office Location

Address 10060 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coopers & Lybrand Edmonton Limited 10060 Jasper Avenue, Suite 1201, Edmonton, AB T5J 4E5 1977-03-31
Sata Systems Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1978-03-07
Dryco Restoration Services Ltd. 10060 Jasper Avenue, Suite 1000 Tower 1, Edmonton, AB T5J 3R8 1989-05-04
2694093 Canada Inc. 10060 Jasper Avenue, Suite 2150 Tower One, Edmonton, AB T5J 3R8 1991-02-25
2706083 Canada Incorporated 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-08-19
Worddancer Canada Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-06-19
Antron Management Corporation Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
A Super Bee Maintenance Systems Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
Smart Kids Computer Camps Canada Inc. 10060 Jasper Avenue, Suite 2011, Edmonton, AB T5J 3R8 1992-09-18
Watertowne International Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1996-04-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
John Horton Mobile Tank Fabricators Ltd. 2800 10060 Jasper Ave, Edmonton, AB T5J 3V9 1997-01-10
Worddancer Systems Inc. 10060 Jasper Ave, Suite 2800, Edmonton, AB T5J 3V9
Clareco Canada Ltd. 2800 10060 Jasper Avenue, Edmonton, AB T5J 3V9
Scheme-a-dream (1992) Ltd. 10060 Jasper Ave, Suite 2800, Edmonton, AB T5J 3V9
Mantilla Industries Limited 10060 Jasper Ave, Suite 2800, Edmonton, AB T5J 3V9
Ctd Non Resident Investment Corporation 10060 Jasper Ave, Suite 2800, Edmonton, AB T5J 3V9 1996-07-04
Canadian Airships Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1979-11-19
Prudham Building Specialties Limited 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1955-02-23
174716 Canada Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1990-07-27
Graminus Global Seeds Ltd. 10060 Jasper Ave, Suite 2800, Edmonton, AB T5J 3V9 1994-06-15
Find all corporations in postal code T5J3V9

Corporation Directors

Name Address
LADD SNOWSELL -, P.O.BOX 1085, BANFF AB T0L 0C0, Canada
RICK SMITH 1900 HERITAGE DR S W, CALGARY AB T2V 2X3, Canada
AL SKOREYKO BOX 1480, EDMONTON AB T5J 2N5, Canada
TED KISSANE -, P.O.BOX 960, BANFF AB T0L 0C0, Canada
JAN CARROLL 13 PARKSIDE ESTATES 54511 RR 204, FORT SASKATCHEWAN AB T8L 4B6, Canada
C. DUANE MACPHAIL 220 COTTONWOOD AVENUE, SHERWOOD PARK AB T8A 1Y2, Canada
KEITH POPE 700 2 STREET S W SUITE 2800, CALGARY AB T2P 2W2, Canada
ANDREW MACKENZIE 11215 JASPER AVE SUITE 183, EDMONTON AB T5K 0L5, Canada
LINDA POETZ 222 - 999 - 8 STREET S.W., CALGARY AB T2R 1J5, Canada
BARRY LAZORUK 4919 43 STREET, RYCROFT AB T0H 3A0, Canada
IAN MACKIE -, P.O.BOX 2189, BANFF AB T0L 0C0, Canada
BETH RUSSELL TOWE 114 WATERTON AVE BOX 142, WATERTON AB T0K 0M0, Canada
RUSS TYNAN 222 - 999 - 8 STREET S.W., CALGARY AB T2R 1J5, Canada
DOUG MCPHEE 702 CONNAUGHT DR, JASPER AB T0E 1E0, Canada
PAK WONG -, P.O.BOX 324, PROVOST AB T0B 3S0, Canada
GERRY INGLIS 514 RONNING ST, EDMONTON AB T6R 1B7, Canada
DARREN AMMANN 2210 7 AVENUE, SOUTH, SUPER 8 LODGE, LETHBRIDGE AB T1J 1M7, Canada
SUSAN COSTELLO 82 CEDARDALE CRES. S.W., CALGARY AB T2W 3Z5, Canada
JOANNA SUEHWOLD 222 - 999 - 8 STREET S.W., CALGARY AB T2R 1J5, Canada
MAC MAKENNY RR 1, PRIDDIS AB T0L 1W0, Canada

Entities with the same directors

Name Director Name Director Address
ATEC ALBERTA TOURISM EDUCATION COUNCIL AL SKOREYKO 1600-8215 112 STREET, EDMONTON AB T6G 2C8, Canada
6346235 CANADA INC. ANDREW MACKENZIE 22 WITHERSPOON CR., KANATA ON K2K 3L6, Canada
9043942 CANADA LIMITED Andrew MacKenzie 10 Joliette Place, Keswick ON L4P 3Y9, Canada
C.D.M. International Laboratories Inc. ANDREW MACKENZIE 522 RIVERSHORE CRESCENT, GLOUCESTER ON K1J 7X7, Canada
Akuna Minerals Inc. Andrew MacKenzie 10 Joliette Place, Keswick ON L4P 3Y9, Canada
The Hub.Mining Solutions Ltd. Andrew MacKenzie 10 Joliette Place, Kenswick ON L4P 3Y9, Canada
The HUB.Mining Consultants Ltd. Andrew MacKenzie 10 Joliette Place, Kenswick ON L4P 3Y9, Canada
The International Council on Metals and the Environment ANDREW MACKENZIE 180 LONSDALE ST., MELBOURNE VIC 3000, Australia
ATEC ALBERTA TOURISM EDUCATION COUNCIL BARRY LAZORUK -, BOX 456, RYCROFT AB T0H 3A0, Canada
CANADA TAIWAN BUSINESS COUNCIL KEITH POPE 1601 AIRPORT RD. NE., SUITE 200, CALGARY AB T2E 6Z8, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3V9

Similar businesses

Corporation Name Office Address Incorporation
Indigenous Tourism Alberta 800-885 West Georgia Street, Vancouver, BC V6C 3H1 2018-04-17
La Corporation D'exploitation Premiere Alberta 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1990-02-26
Waterloo Regional Tourism Marketing Corporation 151 Charles Street West, Suite 100, Kitchener, ON N2G 1H6
Alberta Capital Corporation Suite 1600, 421 7 Avenue Sw, Calgary, AB T2P 4K9
La Corporation D'exploitation Premiere Alberta 2000 Mcgill College Avenue, Suite 1500, Montreal, QC H3A 3H3 1976-03-12
Spencer Corporation (alberta) Inc. 4000, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9
Monitoring Evaluation Research International Trevino Stewart Partnership (merits Partnership) Inc. 119 Saint-pierre Street, Montreal, QC H2Y 2L6 2015-01-02
Alberta Law Reform Institute 402 Law Centre, University of Alberta, 8820 - 111 Street, Edmonton, AB T6G 2H5 2018-06-10
Canadian Partnership Against Cancer Corporation 145 King Street West, Suite 900, Toronto, ON M5H 1J8 2006-10-24
Thought Partnership Corporation 12 Yonge Street, Toronto, ON M5E 1Z9 2016-12-31

Improve Information

Please provide details on ALBERTA TOURISM PARTNERSHIP CORPORATION 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