Pixel Soup Design Group Inc.

Address:
130 Pumpridge Place S.w., Calgary, Alberta, AB T2V 5E6

Pixel Soup Design Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 6161715. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 6161715
Business Number 873465249
Corporation Name Pixel Soup Design Group Inc.
Registered Office Address 130 Pumpridge Place S.w.
Calgary
Alberta
AB T2V 5E6
Dissolution Date 2017-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
SEAN KENNEDY 46 VALLEY PONDS WAY N.W., CALGARY AB T3B 5T5, Canada
JENNIFER KENNEDY 46 VALLEY PONDS WAY N.W., CALGARY AB T3B 5T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-09-28 current 130 Pumpridge Place S.w., Calgary, Alberta, AB T2V 5E6
Address 2003-11-18 2004-09-28 46 Valley Ponds Way N.w., Calgary, Alberta, AB T3B 5T5
Name 2003-11-18 current Pixel Soup Design Group Inc.
Name 2003-11-18 2003-11-18 Accu-Draft Consulting Inc.
Status 2017-11-01 current Dissolved / Dissoute
Status 2003-11-18 2017-11-01 Active / Actif

Activities

Date Activity Details
2017-11-01 Dissolution Section: 210(3)
2003-11-18 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 PUMPRIDGE PLACE S.W.
City ALBERTA
Province AB
Postal Code T2V 5E6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gp Momentum Construction Ltd. 422 51 Ave Sw, Calgary, AB T2V 0A1 2014-06-04
Like Music Entertainment Inc. 422 51 Ave S.w, Calgary, AB T2V 0A1 2014-05-28
Perez&dolloso General Contracts Inc. 422 51 Ave Sw, Calgary, AB T2V 0A1 2014-10-17
Peachtree Project Ventures Ltd. 421 - 51st Ave Sw, Calgary, AB T2V 0A2 2007-03-21
Yesmena 614 52 Ave Sw, Calgary, AB T2V 0B4 2012-04-30
Magic-4gk, Ltd. 509 53rd Ave Sw, Calgary, AB T2V 0C1 2016-07-18
Rocky Mountain Explorer Corp. 623 53 Ave Sw, Calgary, AB T2V 0C2 2015-12-16
P.s.i. Progressive Systems Inc. 701-53rd Ave Sw, Calgary, AB T2V 0C4 2000-05-26
7562519 Canada Inc. 428, 54th Ave. Sw., Calgary, AB T2V 0C5 2010-05-27
11845756 Canada Inc. 409-54th Ave Sw, Calgary, AB T2V 0C6 2020-01-15
Find all corporations in postal code T2V

Corporation Directors

Name Address
SEAN KENNEDY 46 VALLEY PONDS WAY N.W., CALGARY AB T3B 5T5, Canada
JENNIFER KENNEDY 46 VALLEY PONDS WAY N.W., CALGARY AB T3B 5T5, Canada

Entities with the same directors

Name Director Name Director Address
139380 CANADA INC. JENNIFER KENNEDY C/O 600 BOUL ALPHONS DESHAIES, BECANCOUR QC G0X 1B0, Canada
12353032 Canada Inc. Sean Kennedy 4-747 Dovercourt Road, Toronto ON M6H 2X1, Canada
Gamefrags Technologies, Inc. SEAN KENNEDY 46 VALLEY PONDS WAY N.W., CALGARY AB T3B 5T5, Canada
MOGULS MT INC. SEAN KENNEDY 110 RUE DES CERVIDÉS, MONT-TREMBLANT QC J8E 2K8, Canada
SUNSET CANTINA MT INC. Sean Kennedy 110 rue des Cervidés, Mont-Tremblant QC J8E 2K8, Canada
Canadian Bureau for International Education SEAN KENNEDY 135 TAYLOR ROAD, E102 NIAGARA-ON-THE-LAKE CAMPUS, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
The Thorold Board of Trade SEAN KENNEDY 135 TAYLOR RD, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
ByteAmp Technologies Inc. Sean Kennedy 48 Grace St., Apt 3, Toronto ON M6J 2S2, Canada
Ghostland Scriptwriting Inc. Sean Kennedy 5670 Harrist st, Halifa NS B3K 1H2, Canada
NSN Capital Partners Inc. Sean Kennedy 153 major street, Toronto ON M5S 2K9, Canada

Competitor

Search similar business entities

City ALBERTA
Post Code T2V 5E6
Category design
Category + City design + ALBERTA

Similar businesses

Corporation Name Office Address Incorporation
1 Pixel Design Inc. 108 Equestrain Drive, Kanata, ON K2M 1H6 2012-07-10
Pixel Games Inc. 33 Rue Willowdale, Outremont, QC H3T 1G3 1984-02-07
Microbrasserie Pixel Inc. 376 De Normandie, Boucherville, QC J4B 7Y3 2019-02-28
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
Groupe Design Iyf Inc. 3065 Halpern Street, Ville St-laurent, QC H4S 1P5 1997-02-03
Group Design A.g.c. Inc. 615 Boul Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9 1980-05-12
Le Groupe Ove Design Inc. 546 Rue St-patrick, Ottawa, ON K1N 5L5 1979-09-20
World Design Agency Group Inc. 1233 Rue De La Montagne, Suite 301, Montréal, QC H3G 1Z2 2018-06-04
Dome Design Group Inc. 692 Boul. Guimond, Longueil, QC J4G 1T5 1984-02-23
Le Groupe De "design" Senior Inc. 139 Stagecoach Road, West Brome, QC J0E 2P0 1977-06-14

Improve Information

Please provide details on Pixel Soup Design Group 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