BRAVO INTERACTIVE INC.

Address:
19 Blackfoot Road West, Lethbridge, AB T1K 7P6

BRAVO INTERACTIVE INC. is a business entity registered at Corporations Canada, with entity identifier is 7038496. The registration start date is September 4, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7038496
Business Number 842518821
Corporation Name BRAVO INTERACTIVE INC.
Registered Office Address 19 Blackfoot Road West
Lethbridge
AB T1K 7P6
Incorporation Date 2008-09-04
Dissolution Date 2013-07-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SHERRI WOLLENBERG 23 CHILCOTIN LANE WEST, UNIT 311, LETHBRIDGE AB T2K 7S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-09-30 current 19 Blackfoot Road West, Lethbridge, AB T1K 7P6
Address 2008-09-04 2009-09-30 23 Chilcotin Lane West, Unit 311, Lethbridge, AB T2K 7S2
Name 2008-09-04 current BRAVO INTERACTIVE INC.
Status 2013-07-08 current Dissolved / Dissoute
Status 2013-02-08 2013-07-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-09-04 2013-02-08 Active / Actif

Activities

Date Activity Details
2013-07-08 Dissolution Section: 212
2008-09-04 Incorporation / Constitution en société

Office Location

Address 19 Blackfoot Road West
City LETHBRIDGE
Province AB
Postal Code T1K 7P6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tytanium Nutrition Ltd. 1915 12 Ave S, Lethbridge, AB T1K 0N7 2014-03-21
Charles M.h. Stone Investments Inc. 2110-12th Avenue, South, Lethbridge, AB T1K 0N9 1986-12-19
Loman Holdings International Inc. 2922 12th Ave S, Lethbridge, AB T1K 0R1 2005-08-17
Canadian Registered Small Business Accountant's Association 1725 17th Avenue South, Lethbridge, AB T1K 1A7 1999-11-11
Dragonpro Environmental Solutions Ltd. 2209 20 Avenue South, Lethbridge, AB T1K 1G4 2018-04-10
Vertek Fall Protection Limited 2209 20th Avenue South, Lethbridge, AB T1K 1G4 2013-10-08
Black Talon Paintball Inc. 2405 22nd Avenue South, Lethbridge, AB T1K 1J6 2010-03-29
True North Slings Inc. 2627 22 Avenue South, Lethbridge, AB T1K 1J8 2017-05-06
Child and Youth Care Educational Accreditation Board of Canada 3000 College Drive South, Lethbridge, AB T1K 1L6 2012-09-23
Collaborative Edge Xr Corporation 1006 16 Street South, Lethbridge, AB T1K 1X1 2018-01-22
Find all corporations in postal code T1K

Corporation Directors

Name Address
SHERRI WOLLENBERG 23 CHILCOTIN LANE WEST, UNIT 311, LETHBRIDGE AB T2K 7S2, Canada

Competitor

Search similar business entities

City LETHBRIDGE
Post Code T1K 7P6

Similar businesses

Corporation Name Office Address Incorporation
Bravo Dental Products Inc. 106 Queensline Drive, Ottawa, ON K2H 7J5 2008-04-25
Bravo Rentals Inc. 2055, Boul. Hymus, Dorval, QC H9P 1J8 1995-02-13
Bravo Beverages Inc. 1075 West Georgia Street, #2100, Vancouver, BC V6E 3G2 2000-06-23
Gestion D'actifs Bravo Inc. 1850 Boul. Le Corbusier, Bureau 305, Laval, QC H7S 2K1 2010-01-28
Bravo Digital Technology Corporation 2525 J.b. Deschamps, Lachine, QC H8T 1C5 1998-10-15
Bravo Build Technology Consulting Inc. 306 Frank Street, Apt. 7, Ottawa, ON K2P 0X8 2003-08-12
La Corporation J.m.s. Bravo 3860 Cote Vertu, Suite 211, St-laurent, QC H4R 1V4 1985-02-07
Sebastian, Bravo Leather Inc. 74 Rue Brossard, Saint-constant, QC J5A 0A7 2001-06-11
Bravo Solutions Inc. 300 Marcel-laurin, Suite 101, St-laurent, QC H4M 2L4 2003-06-23
Les Industries De Mode Bravo (canada) Ltee 4200 Boul. St-laurent, Suite 1000, Montreal, QC H2W 2H2 1981-09-23

Improve Information

Please provide details on BRAVO INTERACTIVE 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