TRANSLANG TECHNOLOGIES LTD.

Address:
1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1

TRANSLANG TECHNOLOGIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 3668738. The registration start date is October 12, 1999. The current status is Active.

Corporation Overview

Corporation ID 3668738
Business Number 866911142
Corporation Name TRANSLANG TECHNOLOGIES LTD.
Registered Office Address 1000, 250 - 2nd Street Sw
Calgary
AB T2P 0C1
Incorporation Date 1999-10-12
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
WALENTIN MIROSH 1327 BALDWIN CRESCENT SW, CALGARY AB T2V 2B7, Canada
LEV ARKAD'EVICH BAGUIROV B. PEREYASLAVSKAYA ST. 5-2, APT. 179, MOSCOW 129041, Russian Federation
JOHN R. LACEY 344 12 AVE. S.W., LACEY COURT, CALGARY AB T2R 0H2, Canada
GARRY MIHAICHUK 421 PINNACLE RIDGE PLACE SW, CALGARY AB T3E 6W3, Canada
Imaev Salavat 140180, Russian Federation, Clubnaya Street, 7, Flat 128, Zhukovskiy city , Russian Federation

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-01-09 current 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1
Address 2006-03-02 2008-01-09 3000, 400 - 4th Avenue Sw, Calgary, AB T2P 0J4
Address 2006-03-02 2008-01-09 3000, 400 - 4th Avenue Sw, Calgary, AB T2P 0J4
Address 2004-12-15 2006-03-02 344 12th Avenue Sw, Calgary, AB T2R 0H2
Address 2001-06-26 2004-12-15 450 1st Street Sw, Calgary, AB T2P 5H1
Address 1999-10-12 2001-06-26 111 5 Ave. S.w., Calgary, AB T2P 3Y6
Name 1999-10-12 current TRANSLANG TECHNOLOGIES LTD.
Status 1999-10-12 current Active / Actif

Activities

Date Activity Details
2004-10-14 Amendment / Modification
1999-10-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000, 250 - 2nd Street SW
City CALGARY
Province AB
Postal Code T2P 0C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Juxtacomm Technologies Inc. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1997-01-28
Stoneboat Industrial Knowledge Company Ltd. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1999-08-16
Ne2 Corp. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1999-10-25
Zenviro Solutions Inc. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 2001-12-07
Whitefox Technologies Canada Ltd. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 2005-07-01
Northern Phoenix Capital Limited 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 2004-02-20
Fulcrum Resources Inc. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 2004-04-20
104901 Canada Inc. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1981-03-12
Mobiltex Data Ltd. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1982-11-25
Terracon Geotechnique Ltd. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1983-05-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Renewable U Halifax Inc. 1000-250 2 St Sw, Calgary, AB T2P 0C1 2020-01-08
Canada's Ha Ling Mountain Enterprises Corp. 1000, 250- 2nd Street Sw, Calgary, AB T2P 0C1 2019-04-11
Fuziontex Wellness Inc. Dla Piper (canada) LLP, 1000, 250- 2nd Street Sw, Calgary, AB T2P 0C1 2017-05-24
The Van Horne Institute Foundation 1000 Livingston Place, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 2013-03-06
Sinclair Knight Merz (canada) Inc. Suite 1000, Livingston Place West, 250 - 2nd Street S.w., Calgary, AB T2P 0C1 2012-09-04
Refrabec Park Derochie Jv Inc. Livingston Place, 1000 - 250 2nd Street S.w., Calgary, AB T2P 0C1 2008-11-14
The Sos Marine Conservation Foundation 1000 250-2nd Street Sw, Calgary, AB T2P 0C1 2007-07-10
Oculus Ventures Corporation 250 - 2nd Street Sw, 1000 Livingston Place, Calgary, AB T2P 0C1 2007-05-08
Derek Davis Holdings Inc. 919 - 7a Street Nw, Calgary, AB T2P 0C1 2004-01-12
3504069 Canada Ltd. Suite 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1998-06-11
Find all corporations in postal code T2P 0C1

Corporation Directors

Name Address
WALENTIN MIROSH 1327 BALDWIN CRESCENT SW, CALGARY AB T2V 2B7, Canada
LEV ARKAD'EVICH BAGUIROV B. PEREYASLAVSKAYA ST. 5-2, APT. 179, MOSCOW 129041, Russian Federation
JOHN R. LACEY 344 12 AVE. S.W., LACEY COURT, CALGARY AB T2R 0H2, Canada
GARRY MIHAICHUK 421 PINNACLE RIDGE PLACE SW, CALGARY AB T3E 6W3, Canada
Imaev Salavat 140180, Russian Federation, Clubnaya Street, 7, Flat 128, Zhukovskiy city , Russian Federation

Entities with the same directors

Name Director Name Director Address
THE RYDBERG LEVY GROUP INC. Garry Mihaichuk 421 Pinnacle Ridge Place, Calgary AB T3Z 3N8, Canada
VISITLESS INTEGRITY ASSESSMENT LTD. JOHN R. LACEY 344 - 12 AVENUE SW, CALGARY AB T2R 0H2, Canada
ALBERTA NATURAL GAS COMPANY LTD. WALENTIN MIROSH 1327 BALDWIN CRESCENT S.W., CALGARY AB T2V 2B7, Canada
TRANSCANADA ENERGY LTD. WALENTIN MIROSH 83 MASSEY PLACE S W, CALGARY AB T2V 2G7, Canada
Crowsnest Cogeneration Corporation WALENTIN MIROSH 1327 BALDWIN CRESCENT SW, CALGARY AB T2V 2B7, Canada
BALLARD POWER SYSTEMS INC. WALENTIN MIROSH 401-200 Wellington Street West, Toronto ON M5V 3C7, Canada
Aion Photonics Inc. WALENTIN MIROSH 111 5TH AVENUE S W, C/O TRANS-CANADA PIPE. LIMITED, CALGARY AB T2P 3Y6, Canada
Superior Plus Administration Inc. WALENTIN MIROSH 100, 7TH AVENUE S.W., CALGARY AB T2P 5C6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0C1
Category technologies
Category + City technologies + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30

Improve Information

Please provide details on TRANSLANG TECHNOLOGIES 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