MINAEAN VANITECH ENGINEERS INC.

Address:
1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2

MINAEAN VANITECH ENGINEERS INC. is a business entity registered at Corporations Canada, with entity identifier is 6169023. The registration start date is December 8, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6169023
Business Number 868862905
Corporation Name MINAEAN VANITECH ENGINEERS INC.
Registered Office Address 1000, 400 - 3rd Avenue S.w.
Calgary
AB T2P 4H2
Incorporation Date 2003-12-08
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
HARI VARSHNEY 4506 BELMONT AVENUE, VANCOUVER BC V6R 1C4, Canada
MERVYN PINTO 6799 CHATEAU COURT, DELTA BC V4E 3M7, Canada
SALMAN SAYEED 1115 HARVEST HILLS GATE, CALGARY AB T3K 3X3, Canada
MUKESH KUMAR KUMAR KG-1/398 VIKASPURI, NEW DELHI 110018, India

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-12-08 current 1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Name 2003-12-08 current MINAEAN VANITECH ENGINEERS INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-12-08 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2003-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000, 400 - 3RD AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Mur-low Inc. 1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1998-09-09
4020952 Canada Inc. 1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2002-03-01
Indalex Limited 1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Floran Technologies Inc. 1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2004-03-23
Time Industrial Limited 1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Vgs Database International Inc. 1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Tru-weld Grating, Ltd. 1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1983-03-04
Vistasim Inc. 1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1993-11-17
Quasar Energy Inc. 1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
4084802 Canada Inc. 1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2002-06-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 2019-12-10
Amity West Foundation 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 2018-07-24
Apeiron Resources Ltd. 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 2018-05-24
Shanti Life Canada 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Arc Fund 7 Lp Ltd. 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 2012-03-07
Arc Equity Management (fund 7) Ltd. Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2011-11-17
Launchlawyer Canada Inc. 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2011-10-26
Hrg Rms Canada Inc. 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 2011-05-27
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Find all corporations in postal code T2P 4H2

Corporation Directors

Name Address
HARI VARSHNEY 4506 BELMONT AVENUE, VANCOUVER BC V6R 1C4, Canada
MERVYN PINTO 6799 CHATEAU COURT, DELTA BC V4E 3M7, Canada
SALMAN SAYEED 1115 HARVEST HILLS GATE, CALGARY AB T3K 3X3, Canada
MUKESH KUMAR KUMAR KG-1/398 VIKASPURI, NEW DELHI 110018, India

Entities with the same directors

Name Director Name Director Address
IC-IMPACTS Centres of Excellence Hari Varshney Suite 2050 - 1055 West Georgia Street, P.O. Box 11121, Royal Centre, Vancouver BC V6E 3P3, Canada
10971260 CANADA INC. Hari Varshney 1055 West Georgia Street, Suite 2050, Vancouver BC V6E 3P3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Minaean Building Structures Inc. 1000 - 595 Burrard Street, Vancouver, BC V7X 1S8 2004-04-22
Minaean Ventures International Inc. #718 - 744 West Hastings Street, Vancouver, BC V6C 1A4 2001-10-16
Welding Engineers Ltee 55 Prince, Montreal, QC H3C 2M7 1922-09-13
Wfe Engineers Inc. 12713, 101b Ave, Surrey, BC V3V 3A3 2013-02-04
C+c Engineers Inc. 312 Browns Line, Etobicoke, ON M8W 3T6 2004-10-19
Engineers of Tomorrow 110 Lindsay Crt., Orangeville, ON L9W 4H1 2018-09-19
Bm Engineers Ltd. 14 Mistywood Street, Kitchener, ON N2P 0B8 2018-08-06
Process Cad Engineers Ltd. 105 Millview Manor Sw, Calgary, AB T2Y 3Y5 2007-12-17
Wm. Carson Consulting Engineers Inc. P.o. Box 944, Hawkesbury, ON K6A 3E1 1990-01-11
Dkm Engineers Inc. 955 Bronson Avenue, Ottawa, ON K1S 4G8 1982-07-22

Improve Information

Please provide details on MINAEAN VANITECH ENGINEERS 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