STENCIL SYSTEMS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3595978. The registration start date is March 9, 1999. The current status is Dissolved.
Corporation ID | 3595978 |
Business Number | 868758756 |
Corporation Name | STENCIL SYSTEMS CANADA INC. |
Registered Office Address |
112-80 Chippewa Rd Sherwood Park AB T8A 4W6 |
Incorporation Date | 1999-03-09 |
Dissolution Date | 2011-10-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
DAN SPETH | 4628-16A AVENUE, EDMONTON AB T6L 2S2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-03-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2004-03-11 | current | 112-80 Chippewa Rd, Sherwood Park, AB T8A 4W6 |
Address | 1999-03-09 | 2004-03-11 | 10155 102nd Street, Suite 2700, Edmonton, AB T5J 4G8 |
Name | 2001-03-13 | current | STENCIL SYSTEMS CANADA INC. |
Name | 1999-03-09 | 2001-03-13 | NASS NORTH AMERICAN STENCIL SYSTEMS LTD. |
Status | 2011-10-14 | current | Dissolved / Dissoute |
Status | 2011-05-17 | 2011-10-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2008-05-16 | 2011-05-17 | Active / Actif |
Status | 2008-03-13 | 2008-05-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1999-03-09 | 2008-03-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-10-14 | Dissolution | Section: 212 |
2001-03-13 | Amendment / Modification | Name Changed. |
1999-03-09 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2004-04-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2003-04-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2003-04-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 112-80 CHIPPEWA RD |
City | SHERWOOD PARK |
Province | AB |
Postal Code | T8A 4W6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Iamdiabetic Inc. | 112-80 Chippewa Rd, Sherwood Park, AB T8A 4W6 | 2005-07-21 |
Gpay Holdings Inc. | 112-80 Chippewa Rd, Sherwood Park, AB T8A 4W6 | 2005-02-25 |
Npay Financial Services Inc. | 112-80 Chippewa Rd, Sherwood Park, AB T8A 4W6 | 2005-03-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Journey Cafe | #200, 80 Chippewa Road, Sherwood Park, AB T8A 4W6 | 2019-10-15 |
Jada Solutions (hse) Inc. | 112, 80 Chippewa Road, Sherwood Park, AB T8A 4W6 | 2007-07-25 |
N49labs Ltd. | 80 Chippewa Road, #112, Sherwood Park, AB T8A 4W6 | 2007-03-20 |
L & K Kash Holdings Ltd. | 80 200 Chippewa Road, Sherwood Park, AB T8A 4W6 | 1980-07-15 |
Business Transitions Plus Inc. | 200-80 Chippewa Road, Sherwood Park, AB T8A 4W6 | |
Deb Grey & Associates Ltd. | 200 80 Chippewa Road, Sherwood Park, Alberta, AB T8A 4W6 | 2004-02-19 |
Midwest Motorsports Canada Ltd. | 200 80 Chippewa Road, Sherwood Park, Alberta, AB T8A 4W6 | 2003-10-06 |
Paaruss Investments Inc. | 200 80 Chippewa Road, Sherwood Park, Alberta, Canada, AB T8A 4W6 | 2005-09-30 |
6900143 Canada Inc. | 200 80 Chippewa Road, Sherwood Park, AB T8A 4W6 | 2008-01-07 |
Visgreen Inc. | 200 80 Chippewa Road, Sherwood Park, AB T8A 4W6 | 2008-01-24 |
Find all corporations in postal code T8A 4W6 |
Name | Address |
---|---|
DAN SPETH | 4628-16A AVENUE, EDMONTON AB T6L 2S2, Canada |
City | SHERWOOD PARK |
Post Code | T8A 4W6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Montreal Stencil Inc. | 687 St. Paul St West, Montreal, QC H3C 1M3 | 1920-04-22 |
Urhealthmon Systems Inc. | 501 - 321 Water St., Vancouver, BC V6B 1B8 | |
Systems Bta Inc. | 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 | 1987-05-05 |
Les Systems Tc Limitee | 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 | 1977-07-13 |
2ic Systems Inc. | 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7 | |
Mbn Communication Systems -metropolitan Broadband Network Systems Ltd. | 1400-1500 West Georgia St, Vancouver Bc, BC V6G 2Z6 | 2005-01-17 |
Formulaires D'affaires Systems Limitee | 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 | 1922-03-14 |
Checkpoint Systems Alberta Inc. | Suite 500, 105 Gordon Baker Road, Toronto, ON M2H 3P8 | |
L7 Systems Inc. | 5483 Edencroft Cres, Mississauga, ON L5M 4M9 | |
Caindus Systems, Inc. | 81 Sal Circle, Brampton, ON L6R 1H6 |
Please provide details on STENCIL SYSTEMS CANADA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |