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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1997-07-31 | Dissolution | |
1978-09-11 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2P1C9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |