ALNAV PLATINUM GROUP INC.

Address:
10403-172nd Street, Suite 350 P.o. Box 639 Station Main, Edmonton, AB T5J 2L3

ALNAV PLATINUM GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 3561186. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3561186
Corporation Name ALNAV PLATINUM GROUP INC.
Registered Office Address 10403-172nd Street
Suite 350 P.o. Box 639 Station Main
Edmonton
AB T5J 2L3
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
GERRY PUCKRIN 70 PARKWOOD DRIVE, ST. ALBERT AB T8N 6A2, Canada
MICHAEL JOHNSTON 31 DEERBOURNE DRIVE, ST. ALBERT AB T8N 5S7, Canada
ROB GROHN 27 DANFORTH CRESCENT, ST. ALBERT AB T8N 4W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-05 1998-12-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-11-24 current 10403-172nd Street, Suite 350 P.o. Box 639 Station Main, Edmonton, AB T5J 2L3
Address 2000-09-26 2003-11-24 10 Milner Business Court, Suite 300, Scarborough, ON M1B 3C6
Address 1998-12-06 2000-09-26 850 Champlain Avenue, Oshawa, ON L1J 8C3
Name 1999-12-07 current ALNAV PLATINUM GROUP INC.
Name 1998-12-06 1999-12-07 NORTH AMERICAN VAN LINES CANADA LTD.
Status 2005-01-31 current Inactive - Discontinued / Inactif - Changement de régime
Status 2005-01-20 2005-01-31 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1998-12-06 2005-01-20 Active / Actif

Activities

Date Activity Details
2005-01-31 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
2003-11-24 Amendment / Modification RO Changed.
2000-09-26 Amendment / Modification RO Changed.
1999-12-07 Amendment / Modification Name Changed.
1998-12-06 Amalgamation / Fusion Amalgamating Corporation: 3547540.
1998-12-06 Amalgamation / Fusion Amalgamating Corporation: 3547531.
1998-12-06 Amalgamation / Fusion Amalgamating Corporation: 3547523.
1998-12-06 Amalgamation / Fusion Amalgamating Corporation: 3547515.
1998-12-06 Amalgamation / Fusion Amalgamating Corporation: 3442195.
1998-12-06 Amalgamation / Fusion Amalgamating Corporation: 2142589.
1998-12-06 Amalgamation / Fusion Amalgamating Corporation: 1707540.
1998-12-06 Amalgamation / Fusion Amalgamating Corporation: 3547558.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10403-172ND STREET
City EDMONTON
Province AB
Postal Code T5J 2L3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simplifusion Corp. 10621 100 Avenue, Suite 530, Edmonton, AB T5J 0B3 2007-01-10
Odsmarket Ltd. 1805, 10136 104 Street, Edmonton, AB T5J 0B5 2013-04-10
Choice Binary Inc. 2603- 10136 104 St Nw, Edmonton, AB T5J 0B5 2011-06-09
Mandela Studios Corp. 2005, 10136-104 Street Nw, Edmonton, AB T5J 0B5 2017-07-11
Applied Pharma Corp. 903-10152 104 Street, Edmonton, AB T5J 0B6 2019-03-14
Marquis of Fashion Inc. 1106 10152 104 Street, Edmonton, AB T5J 0B6 2011-05-01
Miga Commercial Holdings Corp. Unit 202 10388 105 St., Edmonton, AB T5J 0C2 2016-05-03
Services On The Go E-commerce Corp. 704, 10388-105 Street, Edmonton, AB T5J 0C2 2015-10-26
10934828 Canada Inc. 10388 105 Street Northwest, Suite # 1203, Edmonton, AB T5J 0C4 2018-08-07
Whit Quin Canada Inc. 10048-101a Ave North West, Suite 408, Edmonton, AB T5J 0C8 2006-07-19
Find all corporations in postal code T5J

Corporation Directors

Name Address
GERRY PUCKRIN 70 PARKWOOD DRIVE, ST. ALBERT AB T8N 6A2, Canada
MICHAEL JOHNSTON 31 DEERBOURNE DRIVE, ST. ALBERT AB T8N 5S7, Canada
ROB GROHN 27 DANFORTH CRESCENT, ST. ALBERT AB T8N 4W8, Canada

Entities with the same directors

Name Director Name Director Address
METROMARKET NEWSPAPERS LIMITED MICHAEL JOHNSTON 17 CHELTENHAM AVE, TORONTO ON M4N 1P6, Canada
ABORIGINAL ENVIRONMENTAL RESPONSE SERVICES INC. MICHAEL JOHNSTON 2176 CHIEFSWOOD DRIVE, OHSWEKEN ON N0A 1M0, Canada
APGIH Inc. Michael Johnston B Chiefswood Road, Oshweken ON N0A 1M0, Canada
CHS Canada Cooperative MICHAEL JOHNSTON 5500 CENEX DRIVE, INVER GROVE HEIGHTS MN 55077, United States
Codality, Inc. MICHAEL JOHNSTON 1503-1241 KILBORN PL., OTTAWA ON K1H 1A5, Canada
FJWP Innovations Inc. MICHAEL JOHNSTON 125 ST. GERMAIN AVE., TORONTO ON M5M 1W2, Canada
8824541 CANADA INC. Michael Johnston 5500 Cenex Drive, Inver Grove Heights MN 55077, United States
NEW REALITY INTERNATIONAL MICHAEL JOHNSTON 6215 VIA LA CANTERA, SUITE 336, SAN ANTONIO TX 78256, United States
NEWS THEATRE INC. MICHAEL JOHNSTON 12 CHESTENHAM AVE., TORONTO ON M4N 1P6, Canada
CANADIAN ASSOCIATION OF MOVERS Rob Grohn 10403 - 172nd Street, Suite 310, Edmonton AB T5J 2L3, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 2L3

Similar businesses

Corporation Name Office Address Incorporation
Platinum Tank Group Inc. 933 Boul Simard, Chambly, QC J3L 4B7
Le Groupe Marketing Platinum Profile Inc. 1455 Sherbrooke Street, Suite 2601, Montreal, QC H3G 1L2 1986-01-21
Platinum Business Services Ltd. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3
Tk Platinum Holdings Inc. 170 Montee De Liesse, St-laurent, QC H4T 1N6 2002-05-30
The Sheridan Platinum Group Ltd. 15 Polson Street, Toronto, ON M5A 1A4 1980-08-07
Jayde Platinum Group Inc. 229 Sunset Beach Rd, Richmond Hill, ON L4E 3H3 2013-12-17
Sentinel Capital Group Inc. 2 Platinum Avenue, Richmond Hill, ON L4E 5E2 2019-03-29
Platinum Link Group Inc. 19 Hounslow Heath Road, Toronto, ON M6N 1G7 2018-07-05
Lac Des Iles Platinum Group Metals Ltd. 111 Richmond St W, Suite 916, Toronto, ON M5H 2G4 1992-05-26
Platinum Group Elements Limited Th2-2287 Lakeshore Boulevard West, Toronto, ON M8V 3Y1 2020-05-19

Improve Information

Please provide details on ALNAV PLATINUM GROUP 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