AUTOBRANCH TECHNOLOGIES INC.

Address:
1000, 400-3rd Ave Sw, Calgary, AB T2P 4H2

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 1000, 400-3RD AVE SW
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2
Category technologies
Category + City technologies + CALGARY

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches