SURE-LOCK INDUSTRIES CORP.

Address:
335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9

SURE-LOCK INDUSTRIES CORP. is a business entity registered at Corporations Canada, with entity identifier is 749257. The registration start date is September 11, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 749257
Corporation Name SURE-LOCK INDUSTRIES CORP.
Registered Office Address 335 8th Avenue S.w.
Suite 1900
Calgary
AB T2P 1C9
Incorporation Date 1978-09-11
Dissolution Date 1997-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
ROBERT G. DITTMER 78 SUNSET WAY S E, CALGARY AB T2X 3C1, Canada
ALEXANDER TAYLOR 2026 MISSISSAUGA RD, MISSISSAUGA ON L5H 2K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-09-10 1978-09-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-08-01 current 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Name 1984-10-30 current SURE-LOCK INDUSTRIES CORP.
Name 1978-09-11 1984-10-30 SURE-LOCK PILE SPLICE LTD.
Status 1997-07-31 current Dissolved / Dissoute
Status 1978-09-11 1997-07-31 Active / Actif

Activities

Date Activity Details
1997-07-31 Dissolution
1978-09-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 335 8TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 1C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agra Waste Management & Recycling Group Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1991-11-08
2770351 Canada Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1991-11-08
Burgess Lew & Associates Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Caissons De L'ouest Limitée 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Caissons De L'ouest Limitée 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Caissons De L'ouest Limitée 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
2895803 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1993-02-15
Allied Architectural Systems Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Beer Precast Concrete Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Beer Precast Concrete Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Agra Peru Ltd. 335 - 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1998-06-11
3392643 Canada Limited 335 8th Ave S.w., Suite 1900, Calgary, AB T2P 1C9 1997-07-15
Java Centrale Canada Inc. 335 8th Avenue Sw, Suite 2000, Calgary, AB T2P 1C9 1995-07-13
Agra Building Systems Limited 335 8e Avenue S W, Suite 1900, Calgary, AB T2P 1C9 1992-05-19
Agra Construction Group Limited 335 8th Ave S W, Suite 1900, Calgary, AB T2P 1C9 1992-01-24
Agra Earth & Environmental International Limited 335 8th Avenue S W, Suite 1900, Calgary, AB T2P 1C9 1992-01-14
167325 Canada Inc. 335 8 Avenue S.w., Suite 2100, Calgary, AB T2P 1C9 1989-04-04
121538 Canada Ltd. 335 8th Avewnue S.w., Suite 1900, Calgary, AB T2P 1C9 1983-02-25
101431 Canada Inc. 339 8th Avenue S.w., Suite 800, Calgary, AB T2P 1C9 1980-12-27
J & J Sport Consultants Ltd. 335 8th Ave. South West, Suite 800, Calgary, AB T2P 1C9 1980-05-13
Find all corporations in postal code T2P1C9

Corporation Directors

Name Address
ROBERT G. DITTMER 78 SUNSET WAY S E, CALGARY AB T2X 3C1, Canada
ALEXANDER TAYLOR 2026 MISSISSAUGA RD, MISSISSAUGA ON L5H 2K6, Canada

Entities with the same directors

Name Director Name Director Address
AGRA ENGINEERING GROUP LIMITED ALEXANDER TAYLOR 2026 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada
ASE AIRSPACE SYSTEMS ENGINEERS INC. ALEXANDER TAYLOR 2026 MISSISSAUGA RD, MISSISSAUGA ON L5H 2K6, Canada
157790 CANADA LTD. ALEXANDER TAYLOR 2026 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada
AGRA Waste Management & Recycling Group Limited ALEXANDER TAYLOR 2026 MISSISSAUGA RD, MISSISSAUGA ON L5H 2K6, Canada
WESTERN CAISSONS LIMITED ALEXANDER TAYLOR 2026 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada
3312411 CANADA LIMITED ALEXANDER TAYLOR 2026 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada
2959216 CANADA LTD. ALEXANDER TAYLOR 2026 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada
ALLIED ARCHITECTURAL SYSTEMS LTD. ALEXANDER TAYLOR 2026 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada
AGRA INFRASTRUCTURE LTD. ALEXANDER TAYLOR 2026 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada
HARDY ASSOCIATES (1978) LTD. ALEXANDER TAYLOR 2026 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P1C9

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Lock Lace Ltee 1822 Sherbrooke Street W., Suite 101, Montreal, QC H3H 1E4 1989-01-19
Industries De Serrure Mul-tronic Inc. 2851 Lake Road, Dollard Des Oumeaux, QC H9B 2V4 1985-05-06
Log Lock Industries Ltd. 6650 177 Street, Suite 213, Edmonton, AB T5T 4J5 1989-05-18
Rocky Mountain Lock Block Industries (canada) Ltd. 207 Main Street, Kindersley, SK S0L 1S0 1978-08-18
Lock-block Ltd. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Truss Lock Corp. 886 Stevens Street, White Rock, BC V4B 4X2 2012-11-22
Structure Lock Corp. 886 Stevens Street, White Rock, BC V4B 4X2 2011-11-04
Willco Industries Corp. 9450 Charles-de-latour, Montreal, QC H4N 1M2 1982-12-24
Les Industries Willco Corp. 9450 Rue Charles De La Tour, Montreal, QC H4N 1M2
Master Lock Canada Inc. 2816 Bristol Circle, Oakville, ON L6H 5W7

Improve Information

Please provide details on SURE-LOCK INDUSTRIES CORP. 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