TACTEX CONTROLS INC.

Address:
639 5 Th Avenue S.w., # 1250, Calgary, AB T2P 0M9

TACTEX CONTROLS INC. is a business entity registered at Corporations Canada, with entity identifier is 3464334. The registration start date is February 10, 1998. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3464334
Business Number 869280487
Corporation Name TACTEX CONTROLS INC.
Registered Office Address 639 5 Th Avenue S.w.
# 1250
Calgary
AB T2P 0M9
Incorporation Date 1998-02-10
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
DANIEL R. BEATON 6729 WELSH ROAD, SAANICHTON BC V8M 1W6, Canada
DAVID GRANT 68 BAYCREST PLACE S.W., SUITE 8, CALGARY AB T2V 0K6, Canada
JAMES ROSSITER 58 VALENTINE DRIVE, TORONTO ON M3A 3J8, Canada
D. ROBERT INKSTER 4471 SHORE WAY, VICTORIA BC V8N 3V1, Canada
ERNIE REIMER 40 DORAN'S LANE, OUTER COVE NL A1B 4M2, Canada
CRAIG THOMSON 4787 AMBLEWOOD DRIVE, VICTORIA BC V8Y 2S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-02-09 1998-02-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-15 current 639 5 Th Avenue S.w., # 1250, Calgary, AB T2P 0M9
Address 1999-04-30 2000-05-15 3347 Oak Street, Suite 203, Victoria, BC V8X 1R2
Address 1998-02-10 1999-04-30 3347 Oak Street, Suite 203, Victoria, BC V8X 1R2
Name 1998-02-10 current TACTEX CONTROLS INC.
Status 2000-06-19 current Inactive - Discontinued / Inactif - Changement de régime
Status 2000-06-06 2000-06-19 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1998-02-10 2000-06-06 Active / Actif

Activities

Date Activity Details
2000-06-19 Discontinuance / Changement de régime Jurisdiction: Alberta
1998-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 639 5 TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 0M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Geogenomics Inc. 639 5 Avenue Southwest, Suite 1250, Calgary, AB T2P 0M9 2019-10-31
Capybara Extraction Corp. 2500 - 639 5 Ave. Sw, Calgary, AB T2P 0M9 2019-03-07
Sauce Recruitment Corp. 1730 - 639 5 Avenue Sw, Calgary, AB T2P 0M9 2018-07-03
Arterys Inc. 1250 Standard Life Building, 639-5th Avenue Sw, Calgary, AB T2P 0M9 2014-05-22
Paylab Networks Ltd. 1250, 639 - 5th Avenue Sw., Calgary, AB T2P 0M9 2013-04-14
Jade Health Canada Inc. C/o Colonial Advisory Services Inc., 2500 639 5 Avenue Sw, Calgary, AB T2P 0M9 2013-02-07
Helium Lift Technologies Canada Ltd. 1240, 639 - 5th Avenue Sw, Calgary, AB T2P 0M9 2007-11-30
Global Grid Systems Inc. 639 - 5th Avenue Sw, #1250, Calgary, AB T2P 0M9 2003-07-22
Bodywave Health Canada Inc. 1250, 639 Fifth Avenue S.w., Calgary, AB T2P 0M9 2003-06-26
Greystone Research Corp. #1250, 639 - 5th Avenue Sw, Calgary, AB T2P 0M9 2000-03-14
Find all corporations in postal code T2P 0M9

Corporation Directors

Name Address
DANIEL R. BEATON 6729 WELSH ROAD, SAANICHTON BC V8M 1W6, Canada
DAVID GRANT 68 BAYCREST PLACE S.W., SUITE 8, CALGARY AB T2V 0K6, Canada
JAMES ROSSITER 58 VALENTINE DRIVE, TORONTO ON M3A 3J8, Canada
D. ROBERT INKSTER 4471 SHORE WAY, VICTORIA BC V8N 3V1, Canada
ERNIE REIMER 40 DORAN'S LANE, OUTER COVE NL A1B 4M2, Canada
CRAIG THOMSON 4787 AMBLEWOOD DRIVE, VICTORIA BC V8Y 2S2, Canada

Entities with the same directors

Name Director Name Director Address
THE NATIONAL FOUNDATION FOR PUBLIC POLICY DEVELOPMENT LA FONDATION NATIONALE D'ORIENT DAVID GRANT P.O.BOX 34, NARAMATA BC V0H 1N0, Canada
Uthald Incorporated David Grant 101 - 44 Emmerson Avenue, Ottawa ON K1Y 2L8, Canada
NEW BEGINNINGS CHRISTIAN CHURCH OF ALLISTON DAVID GRANT 25 BRAY STREET, BEETON ON L0G 1A0, Canada
Aerîal Technologies Inc. David Grant 22391 Rosebriar, Mission Viejo CA 92692, United States
BELLA COOLA DISTRICT BOARD OF TRADE DAVID GRANT 101 MACKENZIE ST., P.O BOX 32, BELLA COOLA BC V0T 1C0, Canada
The Alumni Association of HMCS Quadra David Grant 2491 Glenayr Drive, Nanaimo BC V9S 3R8, Canada
Lightbox Technologies Inc. DAVID GRANT 298 HEMLOCK ST, WATERLOO ON N2L 3R8, Canada
KB GENERAL PARTNER INC. DAVID GRANT 11 HUMBERCREST BOULEVARD, TORONTO ON M6S 4K6, Canada
11655043 Canada Inc. David Grant 1256 Liveoak street, Oshawa ON L1K 2X6, Canada
EJ Reimer Enterprises LTD. ERNIE REIMER BOX 26, 35056 MILE 73 N RM OF BROKENHEAD, TYNDALL MB R0E 2B0, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0M9

Similar businesses

Corporation Name Office Address Incorporation
Tactex Asset Management Inc. 642 Rue De Courcelle, Suite 404, Montréal, QC H4C 3C5 2009-04-29
Tactex General Partner Inc. 486 St-catherine Street West, Suite 409, Montreal, QC H3B 1A6 2013-02-05
Tactex Holdings, Inc. 481 Viger Avenue West, Suite 200, Montreal, QC H2Z 1G6 2009-12-18
Rutherford Controls Int'l Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Johnson Controls Ltee 120 Bermondsey Road, Toronto, ON M4A 1X6
Dorma Door Controls Ltd. 1680 Courtney Park Drive, Unit #13/14, Mississauga, ON L5T 1R4
Stealth Valve & Controls Ltd. 1273 North Service Road E., Oakville, ON L6H 1A7
La Compagnie United Electric Controls (canada) Ltee 2655 North Sheridan Way, Suite 110, Mississauga, ON L5K 2P8
Nmb Controls Inc. 541 Florence St, Windsor, ON N8P 1H3 2006-07-12
Avl Controls Inc. 7 Bainsville Cir, Brampton, ON L6P 3A5 2013-06-17

Improve Information

Please provide details on TACTEX CONTROLS 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