AUTOBRANCH TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3671011. The registration start date is October 14, 1999. The current status is Dissolved.
Corporation ID | 3671011 |
Business Number | 866578149 |
Corporation Name | AUTOBRANCH TECHNOLOGIES INC. |
Registered Office Address |
1000, 400-3rd Ave Sw Calgary AB T2P 4H2 |
Incorporation Date | 1999-10-14 |
Dissolution Date | 2006-11-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MARVIN LADER | 23500 LAURELDALE RD., SHAKER HEIGHTS OH 44122, United States |
JAMES FLECK | 20 WILKET RD., WILLOWDALE ON M2L 1N6, Canada |
E. JOHN R. SINTON | 1525 LOCHLIN TRAIL, MISSISSAUGA ON L5G 3V6, Canada |
ALAN G. McNAUGHTON | 20 VARSLEA PLACE NW, CALGARY AB T3A 0C9, Canada |
JOE D CRUZ | 94 HIGHLAND CRESCENT, WILLOWDALE ON M2L 1H1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-10-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2002-11-01 | current | 1000, 400-3rd Ave Sw, Calgary, AB T2P 4H2 |
Address | 1999-10-14 | 2002-11-01 | 10060 Jasper Avenue, Suite 500, Scotia 1, Edmonton, AB T5J 3R8 |
Name | 1999-10-14 | current | AUTOBRANCH TECHNOLOGIES INC. |
Status | 2006-11-14 | current | Dissolved / Dissoute |
Status | 2006-06-14 | 2006-11-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-04-26 | 2006-06-14 | Active / Actif |
Status | 2005-01-07 | 2005-04-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1999-10-14 | 2005-01-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-11-14 | Dissolution | Section: 212 |
2001-06-13 | Amendment / Modification | |
2000-03-21 | Amendment / Modification | |
1999-12-15 | Amendment / Modification | |
1999-10-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2001-09-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 2001-01-23 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
Social Innovation Business Trust Society | 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 | 2019-12-10 |
Amity West Foundation | 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 | 2018-07-24 |
Apeiron Resources Ltd. | 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 | 2018-05-24 |
Shanti Life Canada | 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 | 2014-06-02 |
Association of Corporate Counsel - Alberta Chapter, Inc. | 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 | 2014-06-02 |
Arc Fund 7 Lp Ltd. | 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 | 2012-03-07 |
Arc Equity Management (fund 7) Ltd. | Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | 2011-11-17 |
Launchlawyer Canada Inc. | 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 | 2011-10-26 |
Hrg Rms Canada Inc. | 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 | 2011-05-27 |
Global Institute for Intellectual Alliance (canada) | 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 | 2011-05-03 |
Find all corporations in postal code T2P 4H2 |
Name | Address |
---|---|
MARVIN LADER | 23500 LAURELDALE RD., SHAKER HEIGHTS OH 44122, United States |
JAMES FLECK | 20 WILKET RD., WILLOWDALE ON M2L 1N6, Canada |
E. JOHN R. SINTON | 1525 LOCHLIN TRAIL, MISSISSAUGA ON L5G 3V6, Canada |
ALAN G. McNAUGHTON | 20 VARSLEA PLACE NW, CALGARY AB T3A 0C9, Canada |
JOE D CRUZ | 94 HIGHLAND CRESCENT, WILLOWDALE ON M2L 1H1, Canada |
Name | Director Name | Director Address |
---|---|---|
C. W. SEMINARS INC. | JAMES FLECK | 20 WILKET ROAD, WILLOWDALE ON M2L 1N6, Canada |
TRAVCAN LIMITED | JAMES FLECK | 20 WILKET ROAD, WILLOWDALE ON M2L 1N6, Canada |
City | CALGARY |
Post Code | T2P 4H2 |
Category | technologies |
Category + City | technologies + CALGARY |
Corporation Name | Office Address | Incorporation |
---|---|---|
Autobranch International Corporation | 2085 Hurontario Street, Suite 300, Mississauga, ON L5A 4G1 | 2002-02-27 |
Earthchange Technologies Inc. | 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 | 1999-06-15 |
Technologies S.z.t.p. Inc. | 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 | 1993-11-30 |
Innovative Technologies B.g.w. Inc. | 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 | 1989-08-28 |
Overseas Advanced Technologies (o.a.t.) Inc. | 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 | 2000-10-13 |
Technologies Purement Logique Inc. | 14717 E Notre Dame, Montreal, QC | 1992-11-24 |
Marketucan Technologies Inc. | 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 | 2011-09-30 |
D.c.t. Technologies Inc. | 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 | 2002-05-23 |
Development of Technologies In Medicine Dtm Inc. | 3167 De Chavigny, Ste-foy, QC G1X 1T5 | 1994-10-14 |
Les Technologies Larcon Technologies Inc. | 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 | 2003-01-10 |
Please provide details on AUTOBRANCH TECHNOLOGIES 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 |