Trade Factor International Corp.

Address:
145 South 1st St W, Magrath, AB T0K 1J0

Trade Factor International Corp. is a business entity registered at Corporations Canada, with entity identifier is 7721994. The registration start date is December 8, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7721994
Business Number 839746914
Corporation Name Trade Factor International Corp.
Registered Office Address 145 South 1st St W
Magrath
AB T0K 1J0
Incorporation Date 2010-12-08
Dissolution Date 2015-10-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Michael Johnson 820 Lakewood Road North NW, Edmonton AB T6K 3Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-23 current 145 South 1st St W, Magrath, AB T0K 1J0
Address 2010-12-08 2011-06-23 820 Lakewood Road North Nw, Edmonton, AB T6K 3Z8
Name 2010-12-08 current Trade Factor International Corp.
Status 2015-10-23 current Dissolved / Dissoute
Status 2015-05-26 2015-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-12-09 2015-05-26 Active / Actif

Activities

Date Activity Details
2015-10-23 Dissolution Section: 212
2010-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 145 South 1st St W
City Magrath
Province AB
Postal Code T0K 1J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mortgagemax.com Financial Inc. 5s 1 Street West, Magrath, AB T0K 1J0 2017-01-23
8670587 Canada Corp. 115 South 2a St. West, Magrath, AB T0K 1J0 2013-10-22
8636907 Canada Inc. 7 W 2 Ave N, Magrath, AB T0K 1J0 2013-09-17
Agspectra Ltd. 133 West 1st Avenue South, B29, Magrath, AB T0K 1J0 2013-08-28
Altadeen Remote Site Services Ltd. 18 Garden Pl, Magrath, AB T0K 1J0 2007-11-02
6428240 Canada Limited 21 Magrath Place, Magrath, Alberta, AB T0K 1J0 2005-08-05
Canadian Speech Communicators Association Box 702, Magrath, AB T0K 1J0 1982-06-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Winger & Son Speed Shop Inc. 312 2nd St W, Barnwell, AB T0K 0B0 2018-03-14
Alberta Kds 33 3rd Ave E, Barnwell, AB T0K 0B0 2015-03-29
T.j. Hiebert Custom Construction Ltd. 521 12th Ave West, 521 12th Ave West, Barnwell, AB T0K 0B0 2006-05-31
Jaltab Controls Ltd. 175056 Twp Rd 95, Md Taber, AB T0K 0B0 2006-05-20
Taber Martial Arts Academy Ltd. 33 3rd Ave E, Barnwell, AB T0K 0B0 2016-03-29
Mountain Country Acres Ltd. 3002 Twp Rd. 7-2a, Pincher Creek, AB T0K 0C0 2019-08-14
93504 Canada Limited P.o. Box 522, Bellevue, AB T0K 0C0 1980-08-19
The Bare Company Limited 15110 21 Avenue, Crowsnest Pass, AB T0K 0E0 2020-04-25
11596756 Canada Corp. 13101 18 Ave, Blairmore, AB T0K 0E0 2019-08-29
9997768 Canada Inc. 13102 16ave, Blairmore, AB T0K 0E0 2016-11-24
Find all corporations in postal code T0K

Corporation Directors

Name Address
Michael Johnson 820 Lakewood Road North NW, Edmonton AB T6K 3Z8, Canada

Entities with the same directors

Name Director Name Director Address
AFTER DARK COMMUNICATIONS INC. Michael Johnson 1 Yonge Street, Suite 1801, Toronto ON M5E 1W7, Canada
GEORGE JOHNSON INVESTMENTS INC. MICHAEL JOHNSON 88, MANUEL DRIVE, DOLLARD-DES-ORMEAUX QC H9A 2M3, Canada
2916851 CANADA LIMITED MICHAEL JOHNSON 150 DORNIE ROAD, OAKVILLE ON L6J 4M6, Canada
3028861 CANADA INC. MICHAEL JOHNSON 1200 EGLINTON AVE E SUITE 707, DON MILLS ON M3C 1H9, Canada
TITIAN MINISTRIES INTERNATIONAL, INC. MICHAEL JOHNSON 9104 98 Ave., FT. SASKATCHEWAN AB T8L 1G6, Canada
MIRACLE CENTRE PRAYER TOWER MINISTRIES INTERNATIONAL MICHAEL JOHNSON 2741 PIMLICO CRESCENT, OTTAWA ON K1T 2A7, Canada
LES CONSTRUCTIONS MICHAEL JOHNSON (QUEBEC) LTEE MICHAEL JOHNSON 88 MANUEL DR., DOLLARD-ORMEAUX QC , Canada
3969762 CANADA INC. MICHAEL JOHNSON 204 SEIGNIORY APT 116, POINTE CLAIRE QC H9R 1K2, Canada
3488110 Canada Inc. MICHAEL JOHNSON 5802, TRANSISLANDS, MONTREAL QC H3O 3B4, Canada
2778921 CANADA INC. MICHAEL JOHNSON 117 BROADWAY AVENUE, SUITE 303, TORONTO ON M4P 1V3, Canada

Competitor

Search similar business entities

City Magrath
Post Code T0K 1J0

Similar businesses

Corporation Name Office Address Incorporation
Corp Commerce International De Technologie (w.t.t.c.) 710 Bouvier, Suite 120, Quebec, QC G2J 1C2 1991-07-04
Les Vetements Fit Factor Inc. 9500 Meilleur Street, Suite 701, Montreal, QC H2N 2C1 1987-07-27
Tissus Factor Inc. 99 Tycos Drive, Toronto, ON 1976-12-09
Octagon Corp. for International Trade 25 Carlton St., Toronto, ON M5B 1L4 2011-09-16
Scp International Trade Corp. 660 Denison Street, Markham, ON L3R 1C1 2019-03-04
Gestion De Placements Factor-based Inc. 250 Yonge Street, Suite 2201, Toronto, ON M5G 1B1 2020-02-14
Green Way International Trade & Investment Corp. 977 Willowdale Ave, Toronto, ON M2M 3C6 2007-03-05
Alliance International Trade Corp. #200 - 911 Yates Street, Victoria, BC V8V 4X3 2018-09-05
Apollo International Trade Corp. 307-101 Cumberland Avenue S, Saskatoon, SK S7N 1L5 2006-02-13
Brighture International Trade Corp. 300 Essex Ave, Richmond Hill, ON L4C 8M6 2005-09-19

Improve Information

Please provide details on Trade Factor International 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