ATCO I-Tek Business Services Ltd.

Address:
4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4

ATCO I-Tek Business Services Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3538486. The registration start date is September 29, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3538486
Business Number 867399263
Corporation Name ATCO I-Tek Business Services Ltd.
Registered Office Address 4th Floor, West Building
5302 Forand St. Sw
Calgary
AB T3E 8B4
Incorporation Date 1998-09-29
Dissolution Date 2019-12-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
SIEGFRIED W. KIEFER 700, 909 - 11th Avenue SW, CALGARY AB T2R 1N6, Canada
NANCY C. SOUTHERN 700, 909 - 11th Avenue SW, CALGARY AB T2R 1N6, Canada
JAMES W. SIMPSON 700, 909 - 11th Avenue SW, CALGARY AB T2R 1N6, Canada
CHARLES W. WILSON 700, 909 - 11th Avenue SW, Calgary AB T2R 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-09-28 1998-09-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-01 current 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4
Address 2013-10-24 2018-03-01 700-909 11th Avenue Sw, Calgary, AB T2R 1N6
Address 2002-06-20 2013-10-24 1400-909 11th Ave Sw, Calgary, AB T2R 1N6
Address 1998-09-29 2002-06-20 909 - 11th Avenue S.w., Suite 1500, Calgary, AB T2R 1N6
Name 2002-02-15 current ATCO I-Tek Business Services Ltd.
Name 1998-09-29 2002-02-15 ATCO Singlepoint Ltd.
Status 2019-12-10 current Dissolved / Dissoute
Status 1998-09-29 2019-12-10 Active / Actif

Activities

Date Activity Details
2019-12-10 Dissolution Section: 210(3)
2002-02-15 Amendment / Modification Name Changed.
1998-09-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4TH FLOOR, WEST BUILDING
City CALGARY
Province AB
Postal Code T3E 8B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cu Inc. 4th Floor, West Building, 5302 Forand Street Sw, Calgary, AB T3E 8B4 1999-03-12
Atco Airports Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 1999-04-30
Atco Frontec Logistics Corp. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 1986-08-01
Atco Power (energy) Holdings Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2008-07-31
7871945 Canada Ltd. 4th Floor, West Building, 5302 Forand Street Sw, Calgary, AB T3E 8B4 2011-05-24
8961425 Canada Ltd. 4th Floor, West Building, 5302 Forand Street Sw, Calgary, AB T3E 8B4 2014-07-22
Atco Technology Management Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2014-07-22
9043888 Canada Ltd. 4th Floor, West Building, 5302 Forand Street Sw, Calgary, AB T3E 8B4 2014-10-07
9053352 Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2014-10-16
9060774 Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2014-10-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ashcor Technologies Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 1998-02-12
Inuvik Gas Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4
Northland Utilities (yellowknife) Limited 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 1983-04-20
Atco Midstream Nwt Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 1994-09-29
6732062 Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2007-03-06
6732071 Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2007-03-06
6732089 Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2007-03-06
6732101 Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2007-03-06
Atco Power (2010) Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 2010-12-22
Atco Power Canada Ltd. 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4
Find all corporations in postal code T3E 8B4

Corporation Directors

Name Address
SIEGFRIED W. KIEFER 700, 909 - 11th Avenue SW, CALGARY AB T2R 1N6, Canada
NANCY C. SOUTHERN 700, 909 - 11th Avenue SW, CALGARY AB T2R 1N6, Canada
JAMES W. SIMPSON 700, 909 - 11th Avenue SW, CALGARY AB T2R 1N6, Canada
CHARLES W. WILSON 700, 909 - 11th Avenue SW, Calgary AB T2R 1N6, Canada

Entities with the same directors

Name Director Name Director Address
ATCO Power Alberta Ltd. CHARLES W. WILSON 4128 WILDFLOWER COURT, EVERGREEN CO 80439, United States
ATCO Power (Energy) Holdings Ltd. CHARLES W. WILSON 700, 909 - 11TH AVENUE SW, CALGARY AB T2R 1N6, Canada
ATCO Power (2010) Ltd. Charles W. Wilson 1600, 909 - 11th Avenue SW, Calgary AB T2R 1N6, Canada
CU POWER INTERNATIONAL LTD. CHARLES W. WILSON 4128 WILDFLOWER COURT, EVERGREEN CA 80439, United States
CU GAS LIMITED CHARLES W. WILSON 4128 WILDFLOWER COURT, EVERGREEN CO 80439, United States
ATCO Energy Infrastructure Ltd. Charles W. Wilson 4128 Wildflower Court, Evergreen CO 80439, United States
Talisman Energy Inc. CHARLES W. WILSON 4128 WILDFLOWER COURT, EVERGREEN CO 80439, United States
ATCO POWER CANADA LTD. CHARLES W. WILSON 700, 909 - 11TH AVENUE SW, CALGARY AB T2R 1N6, Canada
6732089 CANADA LTD. CHARLES W. WILSON 700, 909 - 11TH AVENUE SW, CALGARY AB T2R 1N6, Canada
6732101 CANADA LTD. CHARLES W. WILSON 700, 909 - 11TH AVENUE SW, CALGARY AB T2R 1N6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T3E 8B4

Similar businesses

Corporation Name Office Address Incorporation
Vente D'auto Atco Ltee 1340 Montee De Liesse, St-laurent, QC H4S 1J4 1977-03-18
Atco Resources Ltd. 1400 - 909 11th Avenue S.w., Calgary, AB T2R 1N6
Atco-kivalliq Services Ltd. House #190, Box 129, Pond Inlet, NU X0A 0S0 2016-08-16
Atco-5296 Building and Services Ltd. #1 Olinga Drive, Box 297, Kugluktuk, NU X0B 0E0 2016-04-15
Sakku Atco Buildings & Services Ltd. 32 Sivulliq Avenue, Box 188, Rankin Inlet, NU X0C 0G0 2012-01-25
Atco Power Alberta Ltd. 1400, 909 - 11th Avenue S.w., Calgary, AB T2R 1N6
Maverin Business Services Inc. 605-130 Albert Street, Ottawa, ON K1P 5G4 2013-12-02
Kinsman Business Services Inc. 84 Elizabeth Street, Okotoks, AB T1S 1B2
Services D'affaires Agi Inc. 18 Sydenham St East, Box 1800, Aylmer, ON N5H 3Z7
Services De Consultation En Affaires R.o.i. Ltee P.o.box 188, Montreal 304, QC 1966-11-14

Improve Information

Please provide details on ATCO I-Tek Business Services Ltd. 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