SYMBILITY SOLUTIONS LTD.

Address:
3400 First Canadian Centre, 350-7th Avenue Sw, Calgary, AB T2P 3N9

SYMBILITY SOLUTIONS LTD. is a business entity registered at Corporations Canada, with entity identifier is 4098340. The registration start date is July 29, 2002. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4098340
Business Number 859344053
Corporation Name SYMBILITY SOLUTIONS LTD.
SOLUTIONS SYMBILITY LTÉE
Registered Office Address 3400 First Canadian Centre
350-7th Avenue Sw
Calgary
AB T2P 3N9
Incorporation Date 2002-07-29
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
G. SCOTT PATERSON 18 Chestnut Park Road, Toronto ON M4W 1W6, Canada
ROBERT LANDRY 1458 BROADMOOR AVENUE, MISSISSAUGA ON L5G 3T5, Canada
ROBERT W. TRETIAK BOX 129, KYLE SK S0L 1T0, Canada
Christopher Cartwright 10001 Innovation Drive, Suite 100, Milwaukee WI 53226, United States
Nehal Raj 10001 Innovation Drive, Suite 100, Milwaukee WI 53226, United States
JAMES R. SWAYZE 593 Soudan Avenue, Toronto ON M4S 1X1, Canada
R. LARRY BINNION 109 BURBANK DRIVE, TORONTO ON M2K 1N6, Canada
Christopher Jutkiewicz 10001 Innovation Drive, Suite 100, Milwaukee WI 53226, United States
TIMOTHY STANLEY 201 ROSLIN AVENUE, TORONTO ON M4N 1Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-06-11 current 3400 First Canadian Centre, 350-7th Avenue Sw, Calgary, AB T2P 3N9
Address 2006-08-25 2007-06-11 1600, 333 7th Avenue Sw, Calgary, AB T2P 2Z1
Address 2005-04-11 2006-08-25 3100, 324 8 Avenue S.w., Calgary, AB T2P 2Z2
Address 2003-07-09 2005-04-11 1400-1050 West Hastings Street, Vancouver, BC V6E 2E9
Address 2002-11-06 2003-07-09 1636 Hampshire Rd., Victoria, BC V8R 5T5
Address 2002-07-29 2002-11-06 515 Francois Street, Suite 105, Verdun, QC H3E 1G5
Name 2012-08-01 current SYMBILITY SOLUTIONS LTD.
Name 2012-08-01 current SOLUTIONS SYMBILITY LTÉE
Name 2002-07-29 2012-08-01 SYMBILITY SOLUTIONS INC.
Name 2002-07-29 2012-08-01 SOLUTIONS SYMBILITY INC.
Status 2013-01-01 current Inactive - Discontinued / Inactif - Changement de régime
Status 2012-12-10 2013-01-01 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2002-07-29 2012-12-10 Active / Actif

Activities

Date Activity Details
2013-01-01 Discontinuance / Changement de régime Jurisdiction: Alberta
2012-08-01 Amendment / Modification Name Changed.
Section: 178
2005-04-11 Amendment / Modification RO Changed.
2004-05-18 Amendment / Modification
2004-04-30 Amendment / Modification
2003-07-09 Amendment / Modification RO Changed.
2003-06-03 Amendment / Modification
2002-11-06 Amendment / Modification RO Changed.
Directors Changed.
2002-07-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3400 First Canadian Centre
City CALGARY
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Enron Canada Corp. 3400 First Canadian Centre, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9
Enron Canada Power Corp. 3400 First Canadian Centre, 350-7th Avenue S.w., Calgary, AB T2P 3N9
4384911 Canada Inc. 3400 First Canadian Centre, 350 7th Avenue Sw, Calgary, AB T2P 3N9 2007-11-22
4119827 Canada Inc. 3400 First Canadian Centre, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2003-06-25
4345223 Canada Inc. 3400 First Canadian Centre, 350 7th Avenue S.w., Calgary, AB T2P 3N9 2006-05-25
Diploma Canada Healthcare Inc. 3400 First Canadian Centre, 350-7th Avenue Sw, Calgary, AB T2P 3N9 2009-09-30
Oryx Petroleum Corporation Limited 3400 First Canadian Centre, 350, 7th Avenue Southwest, Calgary, AB T2P 3N9 2012-12-31
Vital Cultivations Global Asset Inc. 3400 First Canadian Centre, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2018-09-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
12317541 Canada Inc. 350, 7th Avenue Sw, Suite 3400, Calgary, AB T2P 3N9 2020-09-03
Standard Pest Co. Inc. 2900 350 7 Avenue Sw, Calgary, AB T2P 3N9 2020-06-16
Shark Global Inc. 350 7th Avenue Sw, Suite 2900, Calgary, AB T2P 3N9 2019-10-03
Kirchner Asset Management Inc. 3400-350 7th Avenue Sw, Calgary, AB T2P 3N9 2019-08-23
Apsaras Institute 1400, 350-7th Ave. Sw, Calgary, AB T2P 3N9 2019-03-18
Livcity Corp. Suite 3400, 350 7 Ave Sw, Calgary, AB T2P 3N9 2019-01-23
11135350 Canada Inc. 1400 -350, 7th Ave Sw, Calgary, AB T2P 3N9 2018-12-07
Bluewater Acquisition Corp. 1400, 350 7 Avenue Southwest, Calgary, AB T2P 3N9 2018-03-09
Cvictus Inc. 3400, 350 - 7-th Avenue Sw, Calgary, AB T2P 3N9 2018-02-16
Icon Energy Services Group Ltd. 3400, 350 7th Avenue S.w., Calgary, AB T2P 3N9 2017-10-18
Find all corporations in postal code T2P 3N9

Corporation Directors

Name Address
G. SCOTT PATERSON 18 Chestnut Park Road, Toronto ON M4W 1W6, Canada
ROBERT LANDRY 1458 BROADMOOR AVENUE, MISSISSAUGA ON L5G 3T5, Canada
ROBERT W. TRETIAK BOX 129, KYLE SK S0L 1T0, Canada
Christopher Cartwright 10001 Innovation Drive, Suite 100, Milwaukee WI 53226, United States
Nehal Raj 10001 Innovation Drive, Suite 100, Milwaukee WI 53226, United States
JAMES R. SWAYZE 593 Soudan Avenue, Toronto ON M4S 1X1, Canada
R. LARRY BINNION 109 BURBANK DRIVE, TORONTO ON M2K 1N6, Canada
Christopher Jutkiewicz 10001 Innovation Drive, Suite 100, Milwaukee WI 53226, United States
TIMOTHY STANLEY 201 ROSLIN AVENUE, TORONTO ON M4N 1Z5, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Centre for Retirement Innovation Inc. CHRISTOPHER CARTWRIGHT 600 RUE DE LA MONTAGNE, SUITE 209, MONTREAL QC H3C 4S4, Canada
ENGAGEMENT LABS INC. G. SCOTT PATERSON 66 Rowanwood Ave., Toronto ON M4W 1Y9, Canada
JumpTV Inc. G. SCOTT PATERSON 40 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
8360898 CANADA LTD. G. Scott Paterson 487 Adelaide Street West, Suite 200, Toronto ON M5V 1T4, Canada
Great GulfCan Energy Inc. G. Scott Paterson 463 King Street West, Suite 300, Toronto ON M5V 1K4, Canada
VENSEARCH CAPITAL CORP. G. SCOTT PATERSON 66 ROWANWOOD AVENUE, TORONTO ON M4W 1Y9, Canada
New Great GulfCan Energy Inc. G. SCOTT PATERSON 66 ROWANWOOD AVENUE, TORONTO ON M4W 1Y9, Canada
MERRY-GO-ROUND CHILDREN'S FOUNDATION G. SCOTT PATERSON 66 ROWANWOOD AVE., TORONTO ON M4W 1Y9, Canada
QYOU PRODUCTIONS INC. G. Scott Paterson 441 King Street West, Suite 200, Toronto ON M5V 1K4, Canada
ENGAGEMENT LABS INC. JAMES R. SWAYZE 10 Heather, Toronto ON M4R 1Y3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3N9

Similar businesses

Corporation Name Office Address Incorporation
Eco Dent Solutions Ltd. 4520, Rue Louis-b.-mayer, Laval, QC H7P 6E4 2016-03-30
A B & M Applied Solutions Ltd. 200 Rue De Gaspe, Suite 916, Verdun, QC H3E 1E6 1989-02-09
3d Financial Solutions Ltd. 1179 Judith, Laval, QC H7Y 1W6 2020-01-27
Géniemed Solutions Ltée 175 B, Boulevard Laurier, Mcmasterville, QC J3G 1P9 2011-04-15
Be@com Business Solutions Ltd. 4 Place Du Commerce, Bureau 300, Ile Des Soeurs, QC H3E 1J4 1999-02-02
Adb Airfield Solutions, Ltd. Suite 1300, 55 Metcalfe Street, Ottawa, ON K1P 6L5 2009-03-04
Practice Solutions Ltd. 1870 Alta Vista Drive, Ottawa, ON K1G 6R7
Practice Solutions Ltd. 1870 Alta Vista Drive, Ottawa, ON K1G 6R7 2005-10-12
Seventy Information Solutions Ltd. 50 Saint Nicholas St, Toronto, ON M4Y 1W7 2006-07-17
Practice Solutions Ltd. 1870 Alta Vista Drive, Ottawa, ON K1G 6R7

Improve Information

Please provide details on SYMBILITY SOLUTIONS 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