DynaLIFEDx Infrastructure Inc.

Address:
10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3

DynaLIFEDx Infrastructure Inc. is a business entity registered at Corporations Canada, with entity identifier is 7680708. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 7680708
Business Number 892067232
Corporation Name DynaLIFEDx Infrastructure Inc.
Registered Office Address 10175 - 101 Street Nw
Suite 1700
Edmonton
AB T5J 0H3
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NORMA PAGE 12904 - 160 AVENUE NW, EDMONTON AB T6V 1L5, Canada
JASON PINCOCK #11, 52212 RANGE ROAD 272, SPRUCE GROVE AB T7X 3R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-02 current 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3
Address 2011-09-21 2016-09-02 1500, 10180 - 101 Street, Edmonton, AB T5J 4K1
Address 2010-11-01 2011-09-21 1500, 10190 101 Street, Edmonton, AB T5J 4K1
Name 2011-09-21 current DynaLIFEDx Infrastructure Inc.
Name 2011-06-29 2011-09-21 DynaLIFEDX Infrastructure Inc.
Name 2010-11-01 2011-06-29 CANNAMM DRUG & ALCOHOL TESTING FOR THE WORKPLACE INC.
Name 2010-11-01 2011-06-29 CANNAMM DRUG ; ALCOHOL TESTING FOR THE WORKPLACE INC.
Status 2010-11-01 current Active / Actif

Activities

Date Activity Details
2011-09-21 Amendment / Modification Name Changed.
Section: 178
2011-06-29 Amendment / Modification Name Changed.
Section: 178
2010-11-01 Amalgamation / Fusion Amalgamating Corporation: 3262839.
2010-11-01 Amalgamation / Fusion Amalgamating Corporation: 4427084.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10175 - 101 STREET NW
City EDMONTON
Province AB
Postal Code T5J 0H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestions Paul & Kimberly Branchaud Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 1991-06-12
2849836 Canada Ltd. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 1992-09-03
Wellhead Distributors Int'l Ltd. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 2001-10-24
Stats Group International Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 2006-04-21
122355 Canada Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 1983-03-24
Behr Process Canada Ltd. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 1986-03-05
Innovative Mommas Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 2010-11-25
7836163 Canada Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 2011-04-15
Ehan Engineering Ltd. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 2013-12-02
Rfid Solutions Plus Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 2014-03-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Galific Inc. 10175 101 Street Northwest, Edmonton, AB T5J 0H3 2020-09-29
Thicc Assets Inc. 1700, 10175 101 Street Northwest, Edmonton, AB T5J 0H3 2020-09-28
Edmonton Community Neurology Support Foundation 2500, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2020-04-03
Canada Prep and Ship Inc. 2500 - 10175 101 Street Nw, Edmonton, AB T5J 0H3 2019-11-07
Authcanna Inc. 2500, 10175 101 Street Nw, Edmonton, AB T5J 0H3 2019-08-01
Thunderbird Holiday Service Ltd. 1700, 10175-101 Street Nw, Edmonton, AB T5J 0H3 2019-04-15
Comap Inc. Suite 1700, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2019-04-11
Nybo Estates Ltd. 2500 -10175 101 St Nw, Edmonton, AB T5J 0H3 2019-01-30
The Acct Foundation 1700 Enbridge Centre, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2017-02-14
Synthetikos Inc. 1700, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2016-07-01
Find all corporations in postal code T5J 0H3

Corporation Directors

Name Address
NORMA PAGE 12904 - 160 AVENUE NW, EDMONTON AB T6V 1L5, Canada
JASON PINCOCK #11, 52212 RANGE ROAD 272, SPRUCE GROVE AB T7X 3R6, Canada

Entities with the same directors

Name Director Name Director Address
4427084 CANADA INC. JASON PINCOCK 11 52212 RANGE ROAD 272, SPRUCE GROVE AB T7X 3R6, Canada
CANNAMM DRUG & ALCOHOL TESTING FOR THE WORKPLACE INC. JASON PINCOCK #200, 10150 102 STREET, EDMONTON AB T5J 5E2, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 0H3

Similar businesses

Corporation Name Office Address Incorporation
Dna Infrastructure Inc. 1000 Sherbrooke Street West, Suite 2500, Montreal, QC H3A 3G4 2016-11-30
Young Leaders In Infrastructure 55 University Ave., #608, Toronto, ON M5J 2H7 2016-10-26
Canafund (infrastructure) Inc. 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 2011-05-26
Centre Pour L'avancement De L'infrastructure Informationnelle En Santé 68 Second Avenue, Ottawa, ON K1S 2H5 1995-11-23
Infrastructure To Go Inc. 927, Rue Gaudette, Saint-jean-sur-richelieu, QC J3B 7S7 2014-07-15
The Civil Infrastructure Council Corporation 1900-275 Slater Street, Ottawa, ON K1P 5H9 1992-07-22
Hcp Social Infrastructure (canada) Ltd. 1321 Blanshard Street, Suite 301, Victoria, BC V8W 0B6 2006-12-01
Groupe Canadien D'infrastructure Et De Développement International: Gcidi Inc. 9684 Rue Riverin, Brossard, QC J4X 2Z4 2017-01-06
Gestion D'infrastructure Altizone Inc. 1622 Rue Charles-falkner, Montréal, QC H2C 1T7 2015-04-29
Totex Infrastructure Inc. 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6 2020-07-07

Improve Information

Please provide details on DynaLIFEDx Infrastructure 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