dyna soar technologies of canada ltd.

Address:
400 St. Mary Ave., Suite 900, Winnipeg, MB R3C 4K5

dyna soar technologies of canada ltd. is a business entity registered at Corporations Canada, with entity identifier is 3601811. The registration start date is March 25, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3601811
Business Number 898705124
Corporation Name dyna soar technologies of canada ltd.
Registered Office Address 400 St. Mary Ave.
Suite 900
Winnipeg
MB R3C 4K5
Incorporation Date 1999-03-25
Dissolution Date 2006-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
Charles Donovan Stevens 46 Greenwood Ave., Winnipeg MB R2M 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-25 current 400 St. Mary Ave., Suite 900, Winnipeg, MB R3C 4K5
Name 1999-03-25 current dyna soar technologies of canada ltd.
Status 2006-05-15 current Dissolved / Dissoute
Status 2005-12-14 2006-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-03-25 2005-12-14 Active / Actif

Activities

Date Activity Details
2006-05-15 Dissolution Section: 212
1999-03-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 St. Mary Ave.
City Winnipeg
Province MB
Postal Code R3C 4K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Optiko Management (1999) Inc. 400 St. Mary Ave., #900, Winnipeg, MB R3C 4K5 1999-01-22
Distinct Wear Inc. 400 St. Mary Ave., #900, Winnipeg, MB R3C 4K5 2002-03-08
Cfg Online Inc. 400 St. Mary Ave., 900, Winnipeg, MB R3C 4K5 2000-07-12
Prairie Earth Trading Company Inc. 400 St. Mary Ave., 900, Winnipeg, MB R3C 4K5 2002-12-19
Usavemeds Inc. 400 St. Mary Ave., #900, Winnipeg, MB R3C 4K5 2003-02-14
4161742 Canada Ltd. 400 St. Mary Ave., 9th Floor, Winnipeg, MB R3C 4K5
4161882 Canada Ltd. 400 St. Mary Ave., 9th Floor, Winnipeg, MB R3C 4K5
Brett-young Seeds Limited 400 St. Mary Ave., 9th Floor, Winnipeg, MB R3C 4K5
Jalo Asset Co. Ltd. 400 St. Mary Ave., 9th Floor, Winnipeg, MB R3C 4K5 2003-06-05
Brett-young (parent) Ltd. 400 St. Mary Ave., 9th Floor, Winnipeg, MB R3C 4K5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grudge North Productions Inc. 400 Saint Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 2018-01-25
Home Alone 5 Productions Ltd. C/o Taylor Mccaffrey LLP, 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2012-01-20
7069324 Canada Inc. 1180 Fife Street, Winnipeg, MB R3C 4K5 2008-10-29
Fleet Lease Disposal Canada Inc. 210-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2006-02-17
Fort West Construction Ltd. 9th Floor - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2005-11-25
Waggoner Industrial Products Ltd. 9900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2005-10-27
4187873 Canada Ltd. 900-400 St. Mary Ave., Winnipeg, MB R3C 4K5 2003-08-27
4178751 Canada Ltd. 900-400 Mary Avenue, Winnipeg, MB R3C 4K5 2003-07-24
Limbic Rehabilitation Inc. 900 - 400 St.mary Avenue, Winnipeg, MB R3C 4K5 2002-07-03
Critical Link International: International Council for The Development of Community Interpreting Inc. 400 St Mary Ave, 9th Floor, Winnipeg, MB R3C 4K5 2000-12-14
Find all corporations in postal code R3C 4K5

Corporation Directors

Name Address
Charles Donovan Stevens 46 Greenwood Ave., Winnipeg MB R2M 2T3, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R3C 4K5
Category technologies
Category + City technologies + Winnipeg

Similar businesses

Corporation Name Office Address Incorporation
Soar Technologies Ltd. 75, Des Ormeaux, L'ile-perrot, QC J7V 8C8 2019-03-19
Corporation D'investissements Soar 1100 Rive Boise, Pierrefonds, QC H8Z 2Y7 1984-10-09
M.j.r.d. Dyna Graphics Productions Inc. 3571 Ashby, St-laurent, QC H4R 2K3 1990-01-16
Le Groupe Dyna-select Ltee 4 Place Laval, Suite 610, Laval, QC H7N 5Y3 1987-06-02
Services International Dyna-select Ltee 4 Place Laval, Suite 610, Laval, QC H7N 5Y3 1987-06-02
Dyna-tronics Ovens Canada Ltd 2285 Rue Metropole, Longueuil, QC 1975-01-31
Dyna-mic Records Inc. 159 Lavigne, Repentigny, QC J6A 6B6 2003-07-17
Soar-hi Logistics Inc. 112 Ridgeway, Alliston, ON L9R 0M6 2001-04-26
Soar Everest Inc. 377 Lauderdale Dr, Maple, ON L6A 4K9 2015-11-02
Soar Health Inc. 719 Pharmacy Ave., Toronto, ON M1L 3J4 2018-03-19

Improve Information

Please provide details on dyna soar technologies of canada 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