KWIK-CALL LEASING LIMITED

Address:
10104 103 Avenue, Suite 700, Edmonton, AB T5J 0H8

KWIK-CALL LEASING LIMITED is a business entity registered at Corporations Canada, with entity identifier is 439185. The registration start date is March 11, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 439185
Business Number 884408469
Corporation Name KWIK-CALL LEASING LIMITED
Registered Office Address 10104 103 Avenue
Suite 700
Edmonton
AB T5J 0H8
Incorporation Date 1980-03-11
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHELLE EPSTEIN SUITE 302 2702 111B STREET, EDMONTON AB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-10 1980-03-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-03-11 current 10104 103 Avenue, Suite 700, Edmonton, AB T5J 0H8
Name 1980-03-11 current KWIK-CALL LEASING LIMITED
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-12 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-01 2003-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-09-02 1997-07-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1980-03-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10104 103 AVENUE
City EDMONTON
Province AB
Postal Code T5J 0H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cancom Management Limited 10104 103 Avenue, Suite 1424, Edmonton, AB T5J 0H8 1979-10-09
Armule Corporation 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1976-09-20
Catalyst Technology (canada) Ltd. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1977-04-27
Key-matic Canada Inc. 10104 103 Avenue, Suite 1004, Edmonton, AB T5J 0H8 1988-07-11
2710153 Canada Ltd. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1991-04-22
Bobby Butler Alberta Inc. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1991-09-16
Hogan Valve Packing & Extraction Inc. 10104 103 Avenue, Suite 2300, Edmonton, AB T5J 3X7 1992-08-07
Autoseek Inc. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3
3446573 Canada Inc. 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1997-12-17
3446581 Canada Inc. 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1997-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3529606 Canada Inc. 10104 - 103 Avenue, Edmonton, AB T5J 0H8 1998-09-18
3446590 Canada Inc. 10104 - 103 Avenue, 1600 Canada Trust Tower, Edmonton, AB T5J 0H8 1997-12-17
Realty Cafe Inc. 10104 103 Avenue N.w., Suite 2500, Edmonton, AB T5J 0H8 1996-11-15
Stoneview Inc. 10104 103 Ave, Suite 1600, Edmonton, AB T5J 0H8 1995-12-05
2938308 Canada Inc. 10104 3rd Ave., Suite 1600, Edmonton, AB T5J 0H8 1993-07-16
2796627 Canada Inc. 10104 103e Avenue, Suite 1600 C.t. Tower, Edmonton, AB T5J 0H8 1992-02-19
George Stan Consulting Inc. 10,104 103 Avenue, Suite 2100, Edmonton, AB T5J 0H8 1979-03-21
Suriblee Ltee 10104 103 Ave., Suite 1600, Edmonton, AB T5J 0H8 1977-11-02
2733595 Canada Inc. 10104 103rd Avenue, 1600 Tower, Edmonton, AB T5J 0H8 1991-07-12
2733609 Canada Inc. 10104 103rd Avenue, 1600 C.t., Edmonton, AB T5J 0H8 1991-07-12
Find all corporations in postal code T5J0H8

Corporation Directors

Name Address
MICHELLE EPSTEIN SUITE 302 2702 111B STREET, EDMONTON AB , Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J0H8

Similar businesses

Corporation Name Office Address Incorporation
Kwik-fit Metal Ltd. 455 B Mendel, C.p.10024, Ste Foy, QC 1975-10-10
Advantage Air Leasing Limited 1475 W. Walsh Street, Thunder Bay, ON P7E 4X6
Roymarine Leasing Limitee 1 Place Ville Marie, 6th Floor P.o.box 6001, Montreal, QC H3B 1Z5 1972-05-25
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
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
Ports of Call International Limited 1145 Yonge St, Toronto 7, ON 1962-08-13
Tiger Call Limited 231 Beechwood Drive, Belle River, ON N0R 1A0 2011-08-18

Improve Information

Please provide details on KWIK-CALL LEASING LIMITED 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