FACTOR 5 ENERGY SOLUTIONS INC.

Address:
10104 103 Ave, Suite 2500, Edmonton, AB T5J 1V3

FACTOR 5 ENERGY SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3271480. The registration start date is June 18, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3271480
Business Number 894530799
Corporation Name FACTOR 5 ENERGY SOLUTIONS INC.
Registered Office Address 10104 103 Ave
Suite 2500
Edmonton
AB T5J 1V3
Incorporation Date 1996-06-18
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LIVIA STOYKE 14920 56 AVE SUITE 3, EDMONTON AB T6H 4X8, Canada
THOMAS STEVENSON 52215 RANGE RD 270 SUITE 17, SPRUCE GROVE AB T7X 3L6, Canada
ECKHART STOYKE BOX 30, SITE 4, RR 1, ST-ALBERT AB T8N 1M8, Canada
BRUCE CHILDS 10190 104 STREET SUITE 102, EDMONTON AB T5J 1Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-06-17 1996-06-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-06-18 current 10104 103 Ave, Suite 2500, Edmonton, AB T5J 1V3
Name 1996-06-18 current FACTOR 5 ENERGY SOLUTIONS INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-07-31 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-06-18 2003-07-31 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1996-06-18 Incorporation / Constitution en société

Office Location

Address 10104 103 AVE
City EDMONTON
Province AB
Postal Code T5J 1V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stoneview Inc. 10104 103 Ave, Suite 1600, Edmonton, AB T5J 0H8 1995-12-05
Spie Enterprises Inc. 10104 103 Ave, Suite 2500, Edmonton, AB T5J 1V3 1993-11-23
Canadian Mobilnet Tracking Corporation 10104 103 Ave, Suite 2500, Edmonton, AB T5J 1V3 1994-11-28
3160203 Canada Ltd. 10104 103 Ave, Suite 1702, Edmonton, AB T5J 0H8 1995-06-27
Macmehl Transporter Inc. 10104 103 Ave, 18th Floor, Edmonton, AB T5J 4A4 1987-05-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Convert-a-cap Canada Ltd. 10401 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1984-03-02
International Northwest Aviation Council Bank of Montreal Building, Suite 700, Edmonton, AB T5J 1V3 1963-07-15
Horne & Pitfield Foods Limited 10104 103 Ave. Cdn Comm Bank Twr., Suite 2500, Edmonton, AB T5J 1V3
Burlington Art Shop Ltd. 10104 104 Avenue, Suite 2500, Edmonton, AB T5J 1V3
Catalyst Technology (canada) Ltd. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1977-04-27
2710153 Canada Ltd. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1991-04-22
Bobby Butler Alberta Inc. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1991-09-16
Concan Restaurants #1 Inc. 10104 103e Avenue, Suite 2500, Edmonton, AB T5J 1V3
Autoseek Inc. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3
Precismeca (canada) Ltee 10205 101 Street, Suite 2200 Edmonton Centre, Edmonton, AB T5J 1V3 1973-01-09
Find all corporations in postal code T5J1V3

Corporation Directors

Name Address
LIVIA STOYKE 14920 56 AVE SUITE 3, EDMONTON AB T6H 4X8, Canada
THOMAS STEVENSON 52215 RANGE RD 270 SUITE 17, SPRUCE GROVE AB T7X 3L6, Canada
ECKHART STOYKE BOX 30, SITE 4, RR 1, ST-ALBERT AB T8N 1M8, Canada
BRUCE CHILDS 10190 104 STREET SUITE 102, EDMONTON AB T5J 1Z7, Canada

Entities with the same directors

Name Director Name Director Address
Harbour Authority of Ramea BRUCE CHILDS 48 BEACHSIDE RD., RAMEA NL A0N 2J0, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J1V3

Similar businesses

Corporation Name Office Address Incorporation
Les Vetements Fit Factor Inc. 9500 Meilleur Street, Suite 701, Montreal, QC H2N 2C1 1987-07-27
Tissus Factor Inc. 99 Tycos Drive, Toronto, ON 1976-12-09
Gestion De Placements Factor-based Inc. 250 Yonge Street, Suite 2201, Toronto, ON M5G 1B1 2020-02-14
Les Textiles Factor Inc. 9445 Jean Pratt Street, Ground Fl, Montreal, QC H4N 2W7 1987-08-13
Cellular Energy Solutions Inc. 4172 Rue De La Sienne, ., Laval, QC H7W 2S3 2016-08-10
Now ! Solutions-Énergie Inc. 720 Rang St-regis Sud, Saint-constant, QC J5A 2E7 2008-01-31
Les Solutions ÉnergÉtiques Tpp Inc. 572-574 Orly Avenue, Dorval, QC H9P 1E9 2009-10-23
Syenergy Integrated Energy Solutions Inc. 1590 Boul Industriel, Magog, QC J1X 4V9 2007-06-05
Syenergy Integrated Energy Solutions Inc. 1590 Boulevard Industriel, Magog, QC J1X 4V9
Global Energy Metering Solutions (ctsgems) Ltd. 401 Consortium Court, London, ON N6E 2S8 2011-06-02

Improve Information

Please provide details on FACTOR 5 ENERGY SOLUTIONS 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