TRANS GLOBAL (AIRSPEED CANADA) LIMITED

Address:
805 8th Ave. South West, Suite 800, Calgary, AB T2P 1H7

TRANS GLOBAL (AIRSPEED CANADA) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 698881. The registration start date is September 8, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 698881
Corporation Name TRANS GLOBAL (AIRSPEED CANADA) LIMITED
Registered Office Address 805 8th Ave. South West
Suite 800
Calgary
AB T2P 1H7
Incorporation Date 1980-09-08
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
DOUGLAS HAMILTON 576 UNIVERSITY CRESCENT, WINNIPEG MB , Canada
DOEGE B GEORGE 12 SILVERGROVE PLACE, CALGARY AB , Canada
GREEN R DAVID 1102 110 ADAMAR ROAD, WINNIPEG MB , Canada
EISBRENNER RALPH 576 UNIVERSITY CRESCENT, WINNIPEG MB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-07 1980-09-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-09-08 current 805 8th Ave. South West, Suite 800, Calgary, AB T2P 1H7
Name 1980-09-08 current TRANS GLOBAL (AIRSPEED CANADA) LIMITED
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-09-08 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-09-08 Incorporation / Constitution en société

Office Location

Address 805 8TH AVE. SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 1H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pc Voice Technology Inc. 805 8th Avenue S.w., Suite 400, Calgary, AB T2P 1H7 1991-01-29
Enterco Resource Group Corporation 805 8th Avenue S.w., Suite 402, Calgary, AB T2P 1H7 1990-08-28
Aurean Systems Solutions Inc. 825 8 Avenue S W, Suite 2001, Calgary, AB T2P 1H7
Symbiosis Computer Services Inc. 805 8th Avenue S.w., Suite 400, Calgary, AB T2P 1H7 1991-07-12
146898 Canada Ltee 805 8th Avenue South West, Suite 905, Calgary, AB T2P 1H7 1985-08-30
Trilogy Resource Corporation 815 8th Avenue S.w., Calgary, AB T2P 1H7 1981-11-04
132260 Canada Incorporated 805 8th Avenue S.w., Suite 602, Calgary, AB T2P 1H7 1984-04-25
Trilogy Resource Corporation 815 8th Avenue S.w., Suite 400, Calgary, AB T2P 1H7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Pacific Railway Limited 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 2001-06-22
6058175 Canada Inc. 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 2003-01-24
Aurora Pipeline Company Ltd. 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 1961-07-13
The Association of Essential Service Practitioners of Canada 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 2020-10-09
Emian Enterprises Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2006-03-28
Placements Keilander Inc. 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 1981-12-07
Decoking, Descaling Technology Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
6877371 Canada Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2007-11-21
Nicaco Corporation 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2008-12-15
Reliance Asset Consulting Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
Find all corporations in postal code T2P

Corporation Directors

Name Address
DOUGLAS HAMILTON 576 UNIVERSITY CRESCENT, WINNIPEG MB , Canada
DOEGE B GEORGE 12 SILVERGROVE PLACE, CALGARY AB , Canada
GREEN R DAVID 1102 110 ADAMAR ROAD, WINNIPEG MB , Canada
EISBRENNER RALPH 576 UNIVERSITY CRESCENT, WINNIPEG MB , Canada

Entities with the same directors

Name Director Name Director Address
TelegeniQ Systems Incorporated Douglas Hamilton 464 Strathcona, Westmount QC H3Y 2X1, Canada
PRODOSEC INC. DOUGLAS HAMILTON 501 LANDSDOWNE AVE., WESTMOUNT QC H3Y 2V4, Canada
HAMILTON PLASTIC SYSTEMS LIMITED Douglas Hamilton 230 Brunel Road, MISSISSAUGA ON L4Z 1T5, Canada
7964641 CANADA INC. Douglas Hamilton 464 Strathcona, Westmount QC H3Y 2X1, Canada
LES EQUIPEMENTS TENCO LTEE DOUGLAS HAMILTON 139 LAZARD AVE, MOUNT ROYAL QC H3R 1N6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P1H7

Similar businesses

Corporation Name Office Address Incorporation
Productions Airspeed Inc. 154 Rue Laurier Ouest, Bureau 300, Montreal, QC H2T 2N7 1997-11-03
Airspeed Brokers (1962) Limited 40 University Avenue, Box 4040 Stn A, Toronto, ON M5W 1L2 1962-01-23
G.e.m. Mini-marche Electronique Global Inc. 8087 Trans-canada Hwy., St-laurent, QC H4S 1S4 1982-08-05
Commerce Inomax Global Inc. 6815 Trans Canada Hwy, Box 30052, Pte-claire, QC H9R 1B0 1995-05-19
Les Marchands Global (canada) Inc. 8555 Trans-canada Highway, St-laurent, QC H4S 1Z6 1991-02-05
Global Aviation Tools and Equipment (gate) Inc. 1675 Trans-canada, Suite 201, Dorval, QC H9P 1J1 2010-11-01
Frigo Trans Canada Limitee 4 Eva Road, Suite 400, Etobicoke, ON M9C 2A8
La Bourse D'emplois Trans-canada Limitee 800 Place Victoria, Suite 3400, Montreal, QC H4Z 1E9 1980-01-15
Frigo Trans Canada Limitee 4 Eva Road, Toronto, ON M9C 2A8
Canadian Intercity Airspeed Courier Ltd. 606 4th Street South West, Suite 750, Calgary, AB T2P 1T1 1979-10-11

Improve Information

Please provide details on TRANS GLOBAL (AIRSPEED CANADA) 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