THE ANTI-INFLATION ALLIANCE OF CANADA

Address:
2921 26th Avenue South East, Suite G2, Calgary, AB T2B 0C2

THE ANTI-INFLATION ALLIANCE OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 762466. The registration start date is October 16, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 762466
Corporation Name THE ANTI-INFLATION ALLIANCE OF CANADA
Registered Office Address 2921 26th Avenue South East
Suite G2
Calgary
AB T2B 0C2
Incorporation Date 1978-10-16
Dissolution Date 2015-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
FRANK EDWARD MASON 103-110- CAVEN ST., MISSISSAUGA ON , Canada
EDWARD JOHN MASON G2 2921 26 AVE. S.E., CALGARY AB T2B 0C2, Canada
DIANNE MASON G2 2921 26 AVE. S.E., CALGARY AB T2B 0C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1978-10-15 1978-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-06-26 current 2921 26th Avenue South East, Suite G2, Calgary, AB T2B 0C2
Address 1978-10-16 2000-06-26 2921 26th Avenue South East, Suite G2, Calgary, AB
Name 1978-10-16 current THE ANTI-INFLATION ALLIANCE OF CANADA
Status 2015-04-04 current Dissolved / Dissoute
Status 2014-11-05 2015-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-10-16 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-04 Dissolution Section: 222
1978-10-16 Incorporation / Constitution en société

Office Location

Address 2921 26TH AVENUE SOUTH EAST
City CALGARY
Province AB
Postal Code T2B 0C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Markiemover Ltd. 14c-2921-26 Ave Se, Calgary, AB T2B 0C2 2016-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Beaver Sales Ltd. 3232d 19 Avenue Se, Calgary, AB T2B 0A5 2010-03-02
Talkboard Studio's Inc. 2910 26 Ave Se, Calgary, AB T2B 0C1 2020-05-22
11570358 Canada Inc. 3910 29a Avenue Se, Calgary, AB T2B 0G4 2019-08-14
Avoken Media Inc. 3407 30a Avenue Southeast, Calgary, AB T2B 0H7 2017-10-16
K. Nyame Educational Foundation (knef) 3407 32a Avenue S.e., Calgary, AB T2B 0J8 2011-06-14
SociÉtÉ ImmobiliÈre Ayme Inc. 3228 33a Ave Se, Calgary, AB T2B 0K3 2011-12-19
Nasir Community Association 3473 33a Avenue Se, Calgary, AB T2B 0K5 2003-07-30
11654047 Canada Ltd. 105 Valleyview Court Southeast, Calgary, AB T2B 0K6 2019-09-29
Cool Blue Gecko Inc. 180, Valleyview Crt Se, Calgary, AB T2B 0K6 2012-02-23
9616314 Canada Inc. 148 Valleyview Court Se, Calgary, AB T2B 0K9 2016-02-03
Find all corporations in postal code T2B

Corporation Directors

Name Address
FRANK EDWARD MASON 103-110- CAVEN ST., MISSISSAUGA ON , Canada
EDWARD JOHN MASON G2 2921 26 AVE. S.E., CALGARY AB T2B 0C2, Canada
DIANNE MASON G2 2921 26 AVE. S.E., CALGARY AB T2B 0C2, Canada

Entities with the same directors

Name Director Name Director Address
124582 CANADA LIMITED DIANNE MASON 23 BAY ROAD, R.R. #1, LOMBARDY ON K0G 1L0, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2B 0C2

Similar businesses

Corporation Name Office Address Incorporation
La Carte Anti-inflation C.a.i. Inc. 4602 Rue Des Lierres, Charlesbourg, QC G1B 1S4 1979-11-23
Sans Inflation Inc. 2475 Leclaire, Montreal, QC 1978-11-30
World Anti-fascist War Memorial Site Cooperation Alliance 1555 22nd St, West Vancouver, BC V7V 4E1 2015-04-11
S.a.f.a.e. Inc. (systemes Anti-foudre Anti Electromagnetique) 1807 Jean Talon Est, Montreal, QC H2E 1T4 1989-04-20
Fondation Pour L'avancement De La Recherche Anti-Âge 95 Rue Gagnon, Saint-lautrent, QC H4N 1T1 2000-04-06
Monsieur Ecran Anti-reflets Inc. 6600 Trans Canadian Road, Room 750, Pte Claire, QC H9R 4S2 1985-03-21
Global Anti-corruption Task Force 1769 St.laurent #119, Ottawa, ON K1G 5K7 2018-07-03
National Anti-racism Council of Canada 215 Spadina Avenue, Suite 122, Toronto, ON M5T 2C7 2005-05-06
Anti-odeurs Et Multi-projets Inc. 1939 La Grande-ligne, Sainte-catherine De La Jacques-c, QC G3N 0H3 2009-04-01
Iotex Anti-infection Products Inc. 19 Hart Drive, Unit 111, Barrie, ON L4N 5M3 2016-07-27

Improve Information

Please provide details on THE ANTI-INFLATION ALLIANCE OF CANADA 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