3D CONTACT INC.

Address:
135 Patina Court Sw, Calgary, AB T3H 4K9

3D CONTACT INC. is a business entity registered at Corporations Canada, with entity identifier is 6072305. The registration start date is March 5, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6072305
Business Number 897135208
Corporation Name 3D CONTACT INC.
Registered Office Address 135 Patina Court Sw
Calgary
AB T3H 4K9
Incorporation Date 2003-03-05
Dissolution Date 2013-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARGUERITE DENIS 135 PATINA COURT SW, CALGARY AB T3H 4K9, Canada
GERALD D. CHIPEUR 414, 38 AVENUE SW, CALGARY AB T2S 0V9, Canada
MICHAEL COOPER 6 LEE PLACE, `, ST. ALBERT AB T8N 5S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-08-21 current 135 Patina Court Sw, Calgary, AB T3H 4K9
Address 2009-04-23 2009-08-21 301, 790 Kingsmere Cres Sw, Calgary, AB T2V 2G9
Address 2009-03-16 2009-04-23 135 Patina Court Sw, Calgary, AB T3H 4K9
Address 2005-06-21 2009-03-16 Suite 414, 777 - 3rd Avenue Sw, Calgary, AB T2O 0G8
Address 2003-04-28 2005-06-21 700, 10655 Southport Road Sw, Calgary, AB T2W 4Y1
Address 2003-03-05 2003-04-28 620, 1st Avenue West, #8, Airdrie, AB T4B 2R3
Name 2003-03-05 current 3D CONTACT INC.
Status 2013-08-23 current Dissolved / Dissoute
Status 2003-03-05 2013-08-23 Active / Actif

Activities

Date Activity Details
2013-08-23 Dissolution Section: 210(3)
2003-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 135 PATINA COURT SW
City CALGARY
Province AB
Postal Code T3H 4K9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Freespan Asset Integrity Solutions Canada Inc. 121 Cougartown Circle Southwest, Calgary, AB T3H 0A4 2015-12-29
Capit Inc. 328 Cougartown Circle Sw, Calgary, AB T3H 0A5 2007-08-02
Canada Meiken Fertilizer Ltd. 118 Saint Moritz Place Sw, Calgary, AB T3H 0A6 2017-08-23
8102805 Canada Corporation 137 St Moritz Pl Sw, Calgary, AB T3H 0A6 2012-02-08
Calpro Accounting Inc. 113 Tremblant Way Sw, Calgary, AB T3H 0A7 2011-01-13
Mt. Brisemia Capital Corp. 21 Posthill Drive Sw, Calgary, AB T3H 0A8 2017-08-15
Pb Murtha Consulting Inc. 9045 Wentworth Ave. Sw, Calgary, AB T3H 0A9 2007-11-29
3881997 Canada Inc. 64 Cougartown Close Sw, Calgary, AB T3H 0B3 2001-04-04
Scribbles By Design Inc. 384 St. Moritz Dr. Sw, Calgary, AB T3H 0B4 2010-07-19
Healthtube Corp. 105 Cortina Bay Sw, Calgary, AB T3H 0B5 2018-04-16
Find all corporations in postal code T3H

Corporation Directors

Name Address
MARGUERITE DENIS 135 PATINA COURT SW, CALGARY AB T3H 4K9, Canada
GERALD D. CHIPEUR 414, 38 AVENUE SW, CALGARY AB T2S 0V9, Canada
MICHAEL COOPER 6 LEE PLACE, `, ST. ALBERT AB T8N 5S7, Canada

Entities with the same directors

Name Director Name Director Address
6622143 CANADA INC. GERALD D. CHIPEUR 3000, 700 - 9TH AVENUE SW, CALGARY AB T2P 3V4, Canada
173475 CANADA INC. GERALD D. CHIPEUR 3000, 700 - 9TH AVENUE SW, CALGARY AB T2P 3V4, Canada
POLAR SUN INC. MICHAEL COOPER 370 Evanston Drive NW, CALGARY AB T3P 0E2, Canada
RUMANEK & COOPER LTD. MICHAEL COOPER 23 WHITE LODGE CRESCENT, RICHMOND HILL ON L4C 8Z8, Canada
GAIA PRESERVATION COALITION MICHAEL COOPER 56148 HIROPI ST., NEWTOWN, WELLINGTON , New Zealand
6244556 CANADA INC. Michael Cooper 39 Woods St., Gatineau QC J9H 6N4, Canada
INSIGNIA PROPERTY CORPORATION MICHAEL COOPER 5 DRUMSNAB RD, TORONTO ON M4W 3A4, Canada
HARCOURTS LIMITED MICHAEL COOPER 539 DELORAINE AVE, TORONTO ON M5M 2C2, Canada
COOPER SYSTEMS DEVELOPMENT CORPORATION Michael Cooper 336 Sprague Road, RR#1, Demorestville ON K0K 1W0, Canada
GRASP SOFTWARE CORPORATION Michael Cooper 336 Sprague Road, RR#1, Demorestville ON K0K 1W0, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T3H 4K9

Similar businesses

Corporation Name Office Address Incorporation
Contact Plumbing Inc. 1400-2000 Mansfield, Montreal, Quebec, QC H3A 3A2 2005-03-15
Contact Electronic C.e.i. Inc. 29 Place De Bretagne, Candiac, QC J5R 3M9 1989-01-13
Articles De Sport Contact 1 Ltee 384 St-croix Boul., St-laurent, QC H4N 2L4 1983-04-21
Allumages Contact Inc. 5695 Des Grandes Prairies, Suite 136, St-leonard, QC H1R 1B3 1985-05-14
Contact+ Insurance Network Ltd. 5770 Hurontario St., Suite 709, Mississauga, ON L5R 3G5 1998-03-18
Contact Rubber Inc. 2227, 46e Avenue, Lachine, QC H8T 3C9 2002-12-09
Contact Screenprinting Inc. 2253 Rue De Ronda, Laval, QC H7K 3T4 1987-12-24
Contact Sales Organization Ltd. 5495 Est, Boul. Gouin, Montreal Nord, QC H1G 5X1 1980-03-03
Oratel Customer Contact Center Inc. 550 Sherbrooke Street West, Suite 1010, Montreal, QC H3A 1B9 2001-10-02
Breuvages Contact International Inc. 1 Place Ville Marie, Bur. 2707, Montreal, QC H3B 4G4 1993-04-02

Improve Information

Please provide details on 3D CONTACT 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