Floran Technologies Inc.

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

Floran Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 6211151. The registration start date is March 23, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6211151
Business Number 857630305
Corporation Name Floran Technologies Inc.
Registered Office Address 1000, 400 - 3rd Avenue S.w.
Calgary
AB T2P 4H2
Incorporation Date 2004-03-23
Dissolution Date 2012-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
WOLFGANG ZWANZIGER 3109 SW 131ST STREET, OKLAHOMA CITY OK 73170, United States
RUSSELL FRENCH 3677 REGENT AVENUE, NORTH VANCOUVER BC V7N 2C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-03-23 current 1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Name 2004-03-23 current Floran Technologies Inc.
Status 2012-01-14 current Dissolved / Dissoute
Status 2011-08-16 2012-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-03-23 2011-08-16 Active / Actif

Activities

Date Activity Details
2012-01-14 Dissolution Section: 212
2009-01-15 Proxy / Procuration Statement Date: 2008-12-18.
2008-04-10 Proxy / Procuration Statement Date: 2007-11-30.
2005-10-31 Proxy / Procuration Statement Date: 2005-10-07.
2005-09-27 Proxy / Procuration Statement Date: 2005-09-23.
2004-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-12-31 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2008 2007-12-31 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2007 2005-09-23 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

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
Minaean Vanitech Engineers Inc. 1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2003-12-08
Indalex Limited 1000, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
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
WOLFGANG ZWANZIGER 3109 SW 131ST STREET, OKLAHOMA CITY OK 73170, United States
RUSSELL FRENCH 3677 REGENT AVENUE, NORTH VANCOUVER BC V7N 2C3, Canada

Entities with the same directors

Name Director Name Director Address
3099458 CANADA INC. RUSSELL FRENCH 3677 REGENT AVENUE, NORTH VANCOUVER BC V7N 2C3, Canada
Steveston Pizza Restaurants Inc. Russell French 3677 Regent Avenue, North Vancouver BC V7N 2C3, Canada
EMPIRE EQUITY CORPORATION INC. RUSSELL FRENCH 3677 REGENT AVE, NORTH VANCOUVER BC V7N 2C3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2
Category technologies
Category + City technologies + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
109445 Canada Ltee 2090 Floran, Montreal, QC 1981-09-21
Laboratoires Floran Inc. 3400 Boul Losch, St-hubert, QC J3Y 5T6 1995-10-12
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Future Clean Technologies 8069 Rue Juliette, Montréal, QC H8N 1W5 2019-04-03
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10

Improve Information

Please provide details on Floran Technologies 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