CANADIAN SEPARATION TECHNOLOGY INC.

Address:
4901 48th Street, Suite 501, Red-deer, AB T4N 6M4

CANADIAN SEPARATION TECHNOLOGY INC. is a business entity registered at Corporations Canada, with entity identifier is 3774856. The registration start date is June 26, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3774856
Business Number 863634697
Corporation Name CANADIAN SEPARATION TECHNOLOGY INC.
Registered Office Address 4901 48th Street
Suite 501
Red-deer
AB T4N 6M4
Incorporation Date 2000-06-26
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
RON HARRIS 28109 CHARLIE WATTS ROAD, LIVINGSTON LA 70754, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-06-26 current 4901 48th Street, Suite 501, Red-deer, AB T4N 6M4
Name 2000-06-26 current CANADIAN SEPARATION TECHNOLOGY INC.
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-06-26 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
2000-06-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4901 48TH STREET
City RED-DEER
Province AB
Postal Code T4N 6M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Curie Medical Systems Ltd. 4901 48th Street, Suite 501, Red Deer, AB T4N 6M4 2000-02-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Agri-trend Agrology (canada) Ltd. #501, 4901 - 48th Street, Red Deer, AB T4N 6M4 2009-02-24
Agri-data Solution (canada) Inc. 4901 48 Street, # 501, Red Deer, AB T4N 6M4 2008-08-20
Apstherapy.ca Inc. #501 4901-48 Street, Red Deer, Alberta, AB T4N 6M4 2005-03-04
Love Shack Canada Inc. 501, 4901 - 48 Street, Red Deer, AB T4N 6M4 2002-01-16
Pieries Welding Inc. 501, 4901 - 48 Street, Red Deer, AB T4N 6M4 1981-01-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ecoteck Performance Inc. 21 Sherwood Cres, Red Deer, AB T4N 0A4 2003-01-13
Certified Artificial Intelligence Professional Inc. 87 Selkirk Boulevard, Red Deer, AB T4N 0G6 2019-12-10
Mini Moreno Trailers Ltd. 26 Malcolm Crescent, Red Deer, AB T4N 0K1 2020-02-02
Apd Mechanical and Fabrication Ltd. 10 Mitchell Avenue, Red Deer, AB T4N 0L2 2017-08-01
Great Canadian Archery Experience Ltd. 4121 33 Street, Red Deer, AB T4N 0N1 2016-05-09
Covisoft Inc. 93 Timberstone Way, Red Deer, AB T4N 0N5 2014-09-15
Kayed Trade Ltd. 4113 35 Street, Red Deer, AB T4N 0P7 2009-05-04
Greasyroughneck Inc. 4316 - 35 Street, Red Deer, AB T4N 0R3 2012-09-24
Infinity Sred Solutions Inc. 5556 35 Street, Red Deer, AB T4N 0S4 2011-05-27
Costados Business Solutions Corporation 3722 39 Street, Red Deer, AB T4N 0Y3 2007-04-02
Find all corporations in postal code T4N

Corporation Directors

Name Address
RON HARRIS 28109 CHARLIE WATTS ROAD, LIVINGSTON LA 70754, United States

Entities with the same directors

Name Director Name Director Address
RON HARRIS GOLF ENTERPRISES LTD. RON HARRIS 88 GREEN BRIAR RD., ALLISTON ON L9R 1R4, Canada
OUR TIMES COMMUNITY DEVELOPMENT INTERNATIONAL INC RON HARRIS 4156 CATHERINE ST., DORCHESTER ON N0L 1G0, Canada

Competitor

Search similar business entities

City RED-DEER
Post Code T4N 6M4

Similar businesses

Corporation Name Office Address Incorporation
Services En Techniques De SÉparation (s.t.s.) Canada Inc. 354 Rue Notre-dame Ouest (suite 200), Montréal, QC H2Y 1T9 2001-06-28
Cspi Corporations Pour La Séparation Des Plastiques Inc. 2 First Canadian Pl, Suite 1560 Box 388, Toronto, ON M5X 1E2 1992-06-04
Jci Filtration & Separation Inc. 11510 40 Street S.e., Calgary, AB T2Z 4V6 2004-05-07
Phase Separation Solutions Inc. 3000,400 4th Avenue Sw, Calgary, AB T2P 0J4 2003-12-03
Filcore Separation Technologies Ltd. 368 Queen Mary, Ottawa, ON K1K 1W7 2005-06-17
Filcore Membrane Separation Technologies Ltd. 50 Rue De Sancerre, Gatineau, QC J9H 7R2 2009-06-10
Sampson Filtration & Separation Inc. 8605 Champ D'eau, St. Léonard, QC H1P 3B8 2001-04-13
Hedemora Separation Ltd. 243 Fittons Road East, Orillia, ON L3V 2J7 1988-07-18
Spectur Separation Systems Inc. 460 Brant Street, Suite 300, Burlington, ON L7R 4B6 2018-04-18
Gravity Assisted Particle Separation Systems (g.a.p.s.s.) Inc. 102-935 Academy Way, Kelowna, BC V1V 3A9 2020-09-21

Improve Information

Please provide details on CANADIAN SEPARATION TECHNOLOGY 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