CANCOM MANAGEMENT LIMITED

Address:
10104 103 Avenue, Suite 1424, Edmonton, AB T5J 0H8

CANCOM MANAGEMENT LIMITED is a business entity registered at Corporations Canada, with entity identifier is 56146. The registration start date is October 9, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 56146
Business Number 100779834
Corporation Name CANCOM MANAGEMENT LIMITED
Registered Office Address 10104 103 Avenue
Suite 1424
Edmonton
AB T5J 0H8
Incorporation Date 1979-10-09
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
LYNN PETERS 3625 EAST SAN JACINTO DRIVE, SCOTTSDALE, ARIZONA , United States
DAVID EDGAR 3239 105 STREET, EDMONTON AB T6J 2Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-08 1979-10-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-10-09 current 10104 103 Avenue, Suite 1424, Edmonton, AB T5J 0H8
Name 1980-07-10 current CANCOM MANAGEMENT LIMITED
Name 1979-10-09 1980-07-10 94536 CANADA LTD.
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 1999-02-01 2003-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-10-09 1999-02-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1979-10-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-08-31 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
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
Imsuree Ltee 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1977-10-31
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
LYNN PETERS 3625 EAST SAN JACINTO DRIVE, SCOTTSDALE, ARIZONA , United States
DAVID EDGAR 3239 105 STREET, EDMONTON AB T6J 2Z9, Canada

Entities with the same directors

Name Director Name Director Address
David Edgar Conservation Ltd. David Edgar 66 Chemin Faubert, Wakefield QC J0X 3G0, Canada
CALIMÉRO PARTENARIAT INC. DAVID EDGAR 102 BRONTE ROAD, APT. 209, OAKVILLE ON L6L 6J5, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J0H8

Similar businesses

Corporation Name Office Address Incorporation
Cancom Corporation Limited Place Bonaventure, P.o.box 88, Montreal 114, QC H5A 1A3 1968-05-08
Cancom Alta Holdings Inc. 630 Third Avenue S.w., Calgary, AB T2P 4L4 1998-03-04
Cancom G* Holdings Inc. 207 Queens Quay W, Toronto, ON M5J 1A7 1997-02-27
Cancom Collective B2-394 Bloor St. West., Toronto, ON M5S 1X4 2015-11-04
Cancom Grain Company Inc. 360 Main St, Suite 1700, Winnipeg, MB R3C 3Z3 1995-08-15
Cancom Security Inc. 1183 Finch Ave West, Suit # 205, Toronto, ON M3J 2G2 2008-04-15
Cancom Engineering Services Inc. 50 Burnhamthorpe Road, 10th Floor, Mississauga, ON L5B 3C2 1999-11-18
Cancom/lockheed Martin Inc. 50 Burnhamthorpe Rd W, 10th Floor, Mississauga, ON L5B 3C2 1997-06-10
Cancom Electric Corporation 1368 South Beach Boulevard, Ottawa, ON K4P 0A4 2017-10-03
Cancom Advanced Integration Inc. 205-1183 Finch Avenue West, North York, ON M3J 2G2 2018-01-17

Improve Information

Please provide details on CANCOM MANAGEMENT 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