Design Architetta Inc.

Address:
580 Coach Grove Road Sw, Calgary, AB T3N 1R6

Design Architetta Inc. is a business entity registered at Corporations Canada, with entity identifier is 3266141. The registration start date is June 4, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3266141
Business Number 894441195
Corporation Name Design Architetta Inc.
Architetta Design Inc.
Registered Office Address 580 Coach Grove Road Sw
Calgary
AB T3N 1R6
Incorporation Date 1996-06-04
Dissolution Date 2010-09-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARIA BERTUCCI 259 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 4A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-06-03 1996-06-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-05 current 580 Coach Grove Road Sw, Calgary, AB T3N 1R6
Address 2000-04-06 2010-01-05 259 Beaconsfield Blvd., Beaconsfield, QC H9W 4A5
Address 1996-06-04 2000-04-06 1010 Sherbrooke St West, Suite 2208, Montreal, QC H3A 2R7
Name 2000-04-06 current Design Architetta Inc.
Name 2000-04-06 current Architetta Design Inc.
Name 1996-06-04 2000-04-06 3266141 CANADA INC.
Status 2010-09-09 current Dissolved / Dissoute
Status 2010-01-05 2010-09-09 Active / Actif
Status 2009-11-17 2010-01-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-08-30 2009-11-17 Active / Actif
Status 2008-06-20 2008-08-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-11-12 2008-06-20 Active / Actif
Status 2006-09-08 2006-11-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-01-07 2006-09-08 Active / Actif
Status 1998-10-01 1999-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2010-09-09 Dissolution Section: 210(2)
2010-01-05 Amendment / Modification RO Changed.
2000-04-06 Amendment / Modification Name Changed.
RO Changed.
1996-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2008-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 580 COACH GROVE ROAD SW
City CALGARY
Province AB
Postal Code T3N 1R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12463831 Canada Inc. 32 Cornerstone Gardens Ne, Calgary, AB T3N 1R6 2020-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cfg Canada Food Group Limited 10725 25 Street Northeast, Building B, Bay 124, Calgary, AB T3N 0A4 2009-07-15
Canaustralia Medical Services Inc. 154 Skyview Shores Crescent, Calgary, AB T3N 0A5 2013-03-07
10290335 Canada Ltd. 33 Skyview Springs Common Ne, Calgary, AB T3N 0A6 2017-06-21
11627821 Canada Inc. 35 Skyview Springs Manor Northeast, Calgary, AB T3N 0A8 2019-09-30
9685987 Canada Inc. 71 Skyview Springs Manor Ne, Calgary, AB T3N 0A8 2016-03-28
12411865 Canada Inc. 63 Skyview Springs Rise Northeast, Calgary, AB T3N 0A9 2020-10-13
Cool Sippings Coffee Inc. 269 Skyview Ranch Way Ne, Calgary, AB T3N 0A9 2016-12-11
Red Beryl It Inc. 40 Skyview Springs Gardens Ne, Calgary, AB T3N 0B1 2019-06-12
Silent Tea Design and Media Services Incorporated 28 Skyview Springs Gardens Ne, Calgary, AB T3N 0B1 2015-09-29
9262300 Canada Inc. 47 Skyview Springs Cove Ne, Calgary, AB T3N 0B1 2015-04-20
Find all corporations in postal code T3N

Corporation Directors

Name Address
MARIA BERTUCCI 259 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 4A5, Canada

Entities with the same directors

Name Director Name Director Address
Mike Gordon Management Packaging Inc. MARIA BERTUCCI 2000 MCGILL COLLEGE AVE, SUITE 1600, MONTREAL QC H3A 3H3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T3N 1R6
Category design
Category + City design + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
Pad Design AvancÉ De PÉriphÉrique Inc. 1400 Rue Hocquart, St-bruno, QC J3V 6E1 1990-12-10
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 2017-05-02
Les Produits So Design Inc. 2239, De La Rainette, Sainte-marthe-sur-le-lac, QC J0N 1P0 2016-09-15
Dw Technical Design Entertainment Inc. 9, Rue De La Flandre, Blainville, QC J7C 5G3 2019-12-12
Onyva Design! Inc. 8253, Boul. MÉtropolitain Est, Montreal, QC H1J 1X6 2000-05-03

Improve Information

Please provide details on Design Architetta 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