ACME SIGNS (ALBERTA) INC.

Address:
5230 99 Street, Edmonton, AB T6E 3N7

ACME SIGNS (ALBERTA) INC. is a business entity registered at Corporations Canada, with entity identifier is 457710. The registration start date is December 24, 1971. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 457710
Corporation Name ACME SIGNS (ALBERTA) INC.
ACME SIGNALISATION (ALBERTA) INC.
Registered Office Address 5230 99 Street
Edmonton
AB T6E 3N7
Incorporation Date 1971-12-24
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
JOSEPH P. HUSNY 75 CROISSANT LINWOOD, MONT-ROYAL QC H3P 1J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-28 1978-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-12-24 1978-11-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1989-05-18 current 5230 99 Street, Edmonton, AB T6E 3N7
Name 1989-05-18 current ACME SIGNS (ALBERTA) INC.
Name 1989-05-18 current ACME SIGNALISATION (ALBERTA) INC.
Name 1979-10-11 1989-05-18 AIDCO-BEC INC.
Name 1978-11-29 1979-10-11 H & L AIDCO SAFETY AND FIRST AID PRODUCTS LTD.
Name 1978-11-29 1979-10-11 H ; L AIDCO SAFETY AND FIRST AID PRODUCTS LTD.
Status 1991-08-28 current Inactive - Discontinued / Inactif - Changement de régime
Status 1991-08-26 1991-08-28 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1978-11-29 1991-08-26 Active / Actif

Activities

Date Activity Details
1991-08-28 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
1978-11-29 Continuance (Act) / Prorogation (Loi)
1971-12-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-11-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-11-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-11-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5230 99 STREET
City EDMONTON
Province AB
Postal Code T6E 3N7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Group Wizard Investment Inc. 10121 80 Avenue Northwest, Edmonton, AB T6E 0B9 2020-09-07
Social Logic Media Inc. #301-10121 80 Ave Nw, Edmonton, AB T6E 0B9 2017-05-24
Savala Inc. 9216-63 Ave Nw, Edmonton, AB T6E 0G3 2016-07-17
Happy Tails and Winding Trails Pet Service Ltd. 8727 64 Avenue Nw, Edmonton, AB T6E 0H4 2013-08-30
Akvotera Engineering and Research Inc. 9536 64 Avenue Northwest, Edmonton, AB T6E 0H9 2018-05-01
4010418 Canada Inc. 9751 64 Avenue, Edmonton, AB T6E 0J4 2002-02-04
Seehta Forest Products Ltd. 9919 65 Avenue, Edmonton, AB T6E 0L1 2000-05-01
Freedom Respiratory & Sleep Centre Inc. 9623 66 Avenue Northwest, Edmonton, AB T6E 0M2 2020-05-05
Yvan Chartrand Bakeries Inc. 9719 - 66 Ave., Edmonton, AB T6E 0M4 2009-01-26
Edmonton Wiccan Seminary 9423 68th Ave Nw, Edmonton, AB T6E 0R2 2016-07-08
Find all corporations in postal code T6E

Corporation Directors

Name Address
JOSEPH P. HUSNY 75 CROISSANT LINWOOD, MONT-ROYAL QC H3P 1J1, Canada

Entities with the same directors

Name Director Name Director Address
173109 CANADA INC. JOSEPH P. HUSNY 75 LINWOOD CR, MONT-ROYAL QC H3P 1J1, Canada
95979 CANADA LTEE JOSEPH P. HUSNY NoAddressLine, VILLE MONT-ROYAL QC , Canada
ACME SIGNALISATION (CANADA) INC. JOSEPH P. HUSNY 75 CROISSANT LINWOOD, MONT-ROYAL QC H3P 1J1, Canada
CANADIANA INDUSTRIAL INVESTMENT INC. JOSEPH P. HUSNY 75 LINWOOD CR., VILLE MONT-ROYAL QC H3E 1M4, Canada
168019 CANADA INC. JOSEPH P. HUSNY 75 LINWOOD CRESCENT, MOUNT-ROYAL QC H3P 1J1, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T6E3N7

Similar businesses

Corporation Name Office Address Incorporation
Alberta Roots Inc. 261038 Hwy 575, Acme, AB T0M 0A0 2006-07-05
Acme Mold and Die Inc. 5670 Rue Fullum, Montreal, QC H2G 2H7 1978-12-05
Acme Frames Lts. 3476 St-dominique, Montreal, QC 1978-02-13
Courtiers En Douanes Acme Ltee 407 Mcgill Street, Montreal, QC 1953-02-10
Fermeture Acme Ltee 225 Liege St West, Montreal 351, QC H2P 1H4 1948-12-15
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
Acme Produits D'ingenierie Ltee 5706 Royalmount Avenue, Montreal, QC H4P 1K5 1968-11-14
Acme Signalisation (canada) Inc. 12425 Boulevard Industriel, Montreal, QC H1B 5M7 1987-06-30
Mausolee Acme Du Canada Ltee 475 West Georgia Street, Suite 740, Vancouver, BC V6B 4M9 1977-08-02
Acme Vacuum Compagnie Ltee 3000 Sartelon, Ville St-laurent, QC H4R 1E3 1909-11-13

Improve Information

Please provide details on ACME SIGNS (ALBERTA) 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