CALL GENIE INC.

Address:
1324 17 Avenue S.w., #300, Calgary, AB T2T 5S8

CALL GENIE INC. is a business entity registered at Corporations Canada, with entity identifier is 3823211. The registration start date is October 17, 2000. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3823211
Business Number 893039016
Corporation Name CALL GENIE INC.
Registered Office Address 1324 17 Avenue S.w.
#300
Calgary
AB T2T 5S8
Incorporation Date 2000-10-17
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
DAN LOWE 37 WOODHAVEN VIEW S.W., CALGARY AB T2T 5P6, Canada
RICHARD DUDELZAK 1324 17 AVENUE S.W., #300, CALGARY AB T2T 5S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-10-17 current 1324 17 Avenue S.w., #300, Calgary, AB T2T 5S8
Name 2000-10-17 current CALL GENIE INC.
Status 2003-02-05 current Inactive - Discontinued / Inactif - Changement de régime
Status 2002-12-13 2003-02-05 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2000-10-17 2002-12-13 Active / Actif

Activities

Date Activity Details
2003-02-05 Discontinuance / Changement de régime Jurisdiction: Alberta
2000-10-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-10-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1324 17 AVENUE S.W.
City CALGARY
Province AB
Postal Code T2T 5S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Anthony's Men's Warehouse (canada) Ltd. 1324 17 Avenue S.w., #300, Calgary, AB T2T 5S8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hutch International Inc. Suite 330, 1324 - 17th Avenue Sw, Calgary, AB T2T 5S8 2016-06-13
Magnitudo Inc. 1324 17 Avenue Sw, Suite 400, Calgary, AB T2T 5S8 2009-09-30
International Healthcare Service Excellence Association 1324 17th Avenue S.w., #300, Calgary, AB T2T 5S8 2002-09-26
Home Fibre Technologies Inc. 1324 - 17th Ave. S.w., Suite 500, Calgary, AB T2T 5S8 2000-01-14
Fresh Roast Systems (canada) Inc. 1324 17th Avenue S.w., Suite 430, Calgary, AB T2T 5S8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Immigrant Access Fund of Canada Inc. 210-815-17 Avenue Sw, Calgary, AB T2T 0A1 2012-07-06
Immigrant Access Fund Society of Alberta 210, 815 17 Avenue Sw, Calgary, AB T2T 0A1
Stellaralgo Corp. 908 17th Avenue Sw, Suite 200, Calgary, AB T2T 0A3 2016-08-10
The Prosser Charitable Foundation 201 - 908 17th Avenue Sw, Calgary, AB T2T 0A3 2002-06-20
Ethiopian-canadian Professionals Network 400, 909 17 Avenue Southwest, Calgary, AB T2T 0A4 2020-07-08
10839523 Canada Incorporated 909 17 Avenue Sw, 4th Floor, Calgary, AB T2T 0A4 2018-07-01
Aspen Valuations Inc. 909 17th Avenue Sw, Suite 400, Calgary, AB T2T 0A4 2018-03-06
Puzzlelux Inc. 4th Floor-909 17th Avenue Sw, Calgary, AB T2T 0A4 2017-05-16
10194131 Canada Ltd. 909 17 Avenue Southwest, Calgary, AB T2T 0A4 2017-04-16
Translation Agency of Alberta Ltd. 909 – 17th Avenue Sw, 4th Floor, Calgary, AB T2T 0A4 2014-06-01
Find all corporations in postal code T2T

Corporation Directors

Name Address
DAN LOWE 37 WOODHAVEN VIEW S.W., CALGARY AB T2T 5P6, Canada
RICHARD DUDELZAK 1324 17 AVENUE S.W., #300, CALGARY AB T2T 5S8, Canada

Entities with the same directors

Name Director Name Director Address
537133 ALBERTA INC. RICHARD DUDELZAK 1324-17th AVE SW, #430, CALGARY AB T2T 5S8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2T 5S8

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie D'investissements Bon Genie Ltee 477 St. Catherine Street West, Montreal, QC 1976-10-12
The Storage Genie / Le Génie D'entreposage Inc. 8 Aldred Crescent, Hampstead, QC H3X 3J1 2009-02-04
Association De La Francophonie à Propos Des Femmes En Sciences, Technologies, Ingénierie Et Mathématiques (affestim) Dép. De Génie Mécanique, Fac. De Génie, 2500 Boul. Université, Université De Sherbrooke, Sherbr, QC J1K 2R1 2003-07-24
Call-net Carrier Services Inc. 2235 Sheppard Avenue East, Suite 1800, Toronto, ON M2J 5G1 1998-06-23
Call-net Communications Inc. 2235 Sheppard Avenue East, Suite 1800, Toronto, ON M2J 5G1 1997-10-22
Genie Mobile Canada Inc. 3460 Mathers Avenue, West Vancouver, BC V7V 2K7 2008-02-29
Les Systemes Soft Call Inc. 300 Stinson, Suite 200, St-laurent, QC H4N 2E7 1988-11-25
Traiteur Crew Call Inc. 389, Rue D'orlÉans, Saint-lambert, QC J4S 1Y1 1998-04-22
Investissements Crew Call Inc. 389, Rue D'orléans, Saint-lambert, QC J4S 1Y1 2004-03-25
Les Creations Genie Inc. P.o.box 172, Cote Des Neiges, QC 1981-09-15

Improve Information

Please provide details on CALL GENIE 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