INTERNATIONAL MICROWAVE POWER INSTITUTE

Address:
10180 101st Street, Suite 2900, Edmonton, AB T5J 3V5

INTERNATIONAL MICROWAVE POWER INSTITUTE is a business entity registered at Corporations Canada, with entity identifier is 463779. The registration start date is July 15, 1966. The current status is Dissolved.

Corporation Overview

Corporation ID 463779
Corporation Name INTERNATIONAL MICROWAVE POWER INSTITUTE
Registered Office Address 10180 101st Street
Suite 2900
Edmonton
AB T5J 3V5
Incorporation Date 1966-07-15
Dissolution Date 2015-06-21
Corporation Status Dissolved / Dissoute
Number of Directors 10 - 12

Directors

Director Name Director Address
JEAN-PAUL BERNARD 12 PORT DU GRAND LYON, MIRABEL, FRANCE 01707, France
MATTHEW ROTH SIX CONOGRA DR 6-475, OMAHA 38102, United States
JUAN AGUILAR 66450 NUEVO LEON, UNIV. AUTODAD DE NUEVO LEON PEDRO DE ALB, SAN NICOLAS DE LO GRA , Mexico
AHMED AL-SHAMMA'A BYRON ST, JAMES PARSONS BLDG, MERSEYSIDE, LIVERPOOL L3 3AF, Ukraine
JUMING TANG DEPT. BIO SYSTEMS, PULLMAN WA 99164-6120, United States
RAJENDU VARMA 26 W. MLK DR., SUITE 443, CINCINNATI OH 45249, United States
NEAL COOPER 4240 INTERNATIONAL PARKWAY, STE. 105, CARROLTON TX 75007, United States
DAVID BARON 10687 BRAMBLECREST, AUSTIN TX 78726, United States
LISA JOHNSON 9000 PLYMOUTN AVENUE, MINNEAPOLIS MN 55427, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1966-07-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1966-07-14 1966-07-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-03-31 current 10180 101st Street, Suite 2900, Edmonton, AB T5J 3V5
Address 1966-07-15 2006-03-31 10180 101st Street, Suite 2900, Edmonton, AB T5J 3V5
Name 1966-07-15 current INTERNATIONAL MICROWAVE POWER INSTITUTE
Status 2015-06-21 current Dissolved / Dissoute
Status 2015-01-22 2015-06-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1966-07-15 2015-01-22 Active / Actif

Activities

Date Activity Details
2015-06-21 Dissolution Section: 222
1966-07-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-08-10
2006 2005-07-19
2005 2004-07-16

Office Location

Address 10180 101ST STREET
City EDMONTON
Province AB
Postal Code T5J 3V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barry Peel & Associates Inc. 10180 101st Street, Suite 3200, Edmonton, AB T5J 3W8 1996-12-20
The Ralph M. Parsons Company of Canada Ltd. 10180 101st Street, Edmonton, AB T5J 3Y2 1962-07-31
C F Braun & Co of Canada Ltd. 10180 101st Street, Suite 2600 Manulife Pl., Edmonton, AB T5J 3Y2 1948-10-29
General Electric Credit and Leasing Canada Ltd. 10180 101st Street, Suite 2600 Manulife Pl., Edmonton, AB T5J 3Y2 1983-12-14
General Electric Railcar Services Canada Inc. 10180 101st Street, Suite 2600 Manulife Pl., Edmonton, AB T5J 3Y2 1983-12-14
Page Dryclean Canada Ltd. 10180 101st Street, Suite 2600, Edmonton, AB T5J 3Y2 1985-05-29
Arctic Helix Ltd. 10180 101st Street, Suite 2900, Edmonton, AB T5J 3V5
Petrifond Foundation Pacific Limited 10180 101st Street, Ste 2900 Manulife Pl., Edmonton, AB T5J 3V5
156779 Canada Inc. 10180 101st Street, Suite 2600, Edmonton, AB T5J 3Y2 1987-06-17
159740 Canada Inc. 10180 101st Street, Edmonton, AB T5J 3Y2 1987-12-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10179043 Canada Inc. 2900, 10180-101 St Nw, Edmonton, AB T5J 3V5 2017-04-06
Pacific Sporting Equipment Inc. #2900, 10180 - 101 Street, Edmonton, AB T5J 3V5 2015-11-30
Canadian Powerskating Association 10180- 101 Street Nw, 2900 Manulife Place, Edmonton, AB T5J 3V5 2012-10-17
7923708 Canada Limited Fraser Milner Casgrain LLP, 2900, 10180 - 101 Street, Edmonton, AB T5J 3V5 2011-07-20
Precise Transcript Management Ltd. 2900, 10180- 101 Street, Edmonton, AB T5J 3V5 2010-11-05
7351879 Canada Inc. #2900, 10180 - 101 Street Nw, Edmonton, AB T5J 3V5 2010-03-16
General International Infrastructure Group Inc. 2900 Manulife Place, 10180-101 Street, Edmonton, AB T5J 3V5 2009-07-24
4442636 Canada Inc. 2900, 10180 101 Street, Edmonton, AB T5J 3V5 2007-09-10
4442644 Canada Inc. 2900 10180-101 Street, Edmonton, AB T5J 3V5 2007-09-10
Kv Corporate Finance Inc. 2900, 10180 - 101 Street, Edmonton, AB T5J 3V5 2006-10-27
Find all corporations in postal code T5J 3V5

Corporation Directors

Name Address
JEAN-PAUL BERNARD 12 PORT DU GRAND LYON, MIRABEL, FRANCE 01707, France
MATTHEW ROTH SIX CONOGRA DR 6-475, OMAHA 38102, United States
JUAN AGUILAR 66450 NUEVO LEON, UNIV. AUTODAD DE NUEVO LEON PEDRO DE ALB, SAN NICOLAS DE LO GRA , Mexico
AHMED AL-SHAMMA'A BYRON ST, JAMES PARSONS BLDG, MERSEYSIDE, LIVERPOOL L3 3AF, Ukraine
JUMING TANG DEPT. BIO SYSTEMS, PULLMAN WA 99164-6120, United States
RAJENDU VARMA 26 W. MLK DR., SUITE 443, CINCINNATI OH 45249, United States
NEAL COOPER 4240 INTERNATIONAL PARKWAY, STE. 105, CARROLTON TX 75007, United States
DAVID BARON 10687 BRAMBLECREST, AUSTIN TX 78726, United States
LISA JOHNSON 9000 PLYMOUTN AVENUE, MINNEAPOLIS MN 55427, United States

Entities with the same directors

Name Director Name Director Address
8459355 Canada Inc. David Baron 411 Roosevelt Avenue, Suite 400, Ottawa ON K2A 3X9, Canada
CONSEIL CANADIEN POUR L'AFRIQUE DAVID BARON 400-411 ROOSEVELT AVENUE, OTTAWA ON K2A 3X9, Canada
CRC SOGEMA INC. David Baron 2765, rue Salina, Ottawa ON K2B 6P8, Canada
CRC SOGEMA INC. DAVID BARON 2765, rue Salina, Ottawa ON K2B 6P8, Canada
COWATER INTERNATIONAL INC. DAVID BARON 2765 SALINA STREET, OTTAWA ON K2B 6P8, Canada
82306 CANADA LTEE JEAN-PAUL BERNARD 106 AVE VENTNOR, POINTE CLAIRE QC H9S 4E2, Canada
TERPA INTERNATIONALE INC. JEAN-PAUL BERNARD DE DOMICILE INCONNU, MADRID , Spain
BLAIN JOHNSON CONTRACTING LTD. LISA JOHNSON 4352-48A AVE., BOX 1149, ONOWAY AB T0E 1V0, Canada
11419269 Canada Inc. Lisa Johnson 1129 Summerwood heights, Oshawa ON L1K 2T8, Canada
KRAMB LOGISTICS INC. MATTHEW ROTH 1-22 ELKS STREET, PICTON ON K0K 2T0, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 3V5

Similar businesses

Corporation Name Office Address Incorporation
"the Power of Dreams" International Art Institute 1967 Marquis Ave, Ottawa, ON K1J 8J5 2016-08-24
Flower Power International Natural Products Inc. 770 Rue Sherbrooke Ouest, Bur. 2300, Montreal, QC H3A 1G1 1981-01-09
Saab Microwave Canada Limited 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7
Institute of Power Engineers 2349 Fairview Ave., Suite 108, Burlington, ON L7R 2E3 1940-01-19
Appulse Power Inc. Banting Institute, 100 College Street, Unit 252/254, Toronto, ON M5G 1L5 2015-01-06
Institute of Power Engineers - Ontario Suite 200, 100 Consilium Place, Toronto, ON M1H 3E3 2019-07-02
Corporation Internationale Power 751 Square Victoria, Montreal, QC H2Y 2J3 1994-03-04
Outdoor Power Equipment Institute of Canada 130 Adelaide Street West, Suite 701, Toronto, ON M5H 2K4 2012-02-15
Nano Power Technologies International Inc. 213, Ch. Papineau, Fulford, QC J0E 1S0 2007-03-09
Power of Voice International 170 Macpherson Avenue, Toronto, ON M5R 1W8 2017-08-25

Improve Information

Please provide details on INTERNATIONAL MICROWAVE POWER INSTITUTE 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