Printlogix Corporation

Address:
303, 505canyon Meadows Drive Sw, Calgary, AB T2W 5V9

Printlogix Corporation is a business entity registered at Corporations Canada, with entity identifier is 7928548. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 7928548
Corporation Name Printlogix Corporation
Printlogix Corporation
Registered Office Address 303, 505canyon Meadows Drive Sw
Calgary
AB T2W 5V9
Dissolution Date 2019-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Keith Crawford 2806 - 31st Street SW, Calgary AB T3E 2P1, Canada
Hilda Stuwe 20 Shannon Loop, Dewinton AB T0L 0X0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-31 current 303, 505canyon Meadows Drive Sw, Calgary, AB T2W 5V9
Address 2011-07-27 2016-10-31 Third Floor, 14505 Bannister Road Se, Calgary, AB T2X 3J3
Name 2011-07-27 current Printlogix Corporation
Name 2011-07-27 current Printlogix Corporation
Status 2019-05-21 current Dissolved / Dissoute
Status 2018-12-22 2019-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-07-29 2018-12-22 Active / Actif

Activities

Date Activity Details
2019-05-21 Dissolution Section: 212
2011-07-27 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 303, 505CANYON MEADOWS DRIVE SW
City Calgary
Province AB
Postal Code T2W 5V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Tournette Consulting Ltd. Unit 601, 505 Canyon Meadows Dr Sw., Calgary, AB T2W 5V9 2009-04-01
Lending Source Canada Inc. 303-505 Canyon Meadows Drive Sw, Calgary, AB T2W 5V9 2004-03-01
Sri Narayani Charitable Foundation 403, 505 Canyon Meadows Dr Sw, Calgary, AB T2W 5V9 2001-10-05
Linder Armitage Developments Inc. 505 Canyon Meadows Dr Sw, Unit 303, Calgary, AB T2W 5V9 1980-04-01
Built Green Canada 505 Canyon Meadows Dr Sw, Unit 303, Calgary, AB T2W 5V9 2009-10-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7994648 Canada Inc. 716 104 Avenue S.w., Calgary, AB T2W 0A3 2011-10-10
Good Trade Development Ltd. 1720 107 Avenue Sw, Calgary, AB T2W 0C2 2016-03-11
Sundragon Renewable Energy Corp. 1428 109 Ave. Sw, Calgary, AB T2W 0C7 2016-04-08
7845421 Canada Incorporated 10223 - 7th Street Sw, Calgary, AB T2W 0G2 2011-05-02
4041283 Canada Inc. 10220 8 Street Southwest, Calgary, AB T2W 0H1 2002-04-08
Epsglobal Life Changing Products, Ltd. 10315 8th Street, Calgary, AB T2W 0H2 2017-10-04
Reid's Caulking Ltd. 11143 Sacramento Drive Sw, Calgary, AB T2W 0J5 2016-12-21
Aula Luz Illuminations Company 24 Southland Cres Sw, Calgary, AB T2W 0K3 2016-07-26
Limark Medical Inc. 63 Sinclair Crescent, Calgary, AB T2W 0M1 2002-06-19
Bright Side Investments Inc. 828 Southmount Place Sw, Calgary, AB T2W 0R3 2013-01-21
Find all corporations in postal code T2W

Corporation Directors

Name Address
Keith Crawford 2806 - 31st Street SW, Calgary AB T3E 2P1, Canada
Hilda Stuwe 20 Shannon Loop, Dewinton AB T0L 0X0, Canada

Entities with the same directors

Name Director Name Director Address
BOS Mental Health Inc. · BOS Santé Mentale Inc. Keith Crawford #630, 999 - 8 Street SW, Calgary AB T2R 1J5, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2W 5V9

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Televator Corporation Ltd. 2682 Croissant Marseille, Brossard, QC J4Y 1L1 1974-06-14
Ace/security Laminates Corporation 200 Isabella, Suite 500, Ottawa, ON K1S 1V7 1998-09-28
E G I Holdings Corporation 1061 Rue Giffard, Saint-bruno-de-montarville, QC J3V 5G9 2003-06-18
Corporation De Sante Orientale Inc. 165 Champlain, St-hilaire, QC J3H 3R9 1982-11-09
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18
Green Municipal Corporation 24 Clarence Street, Ottawa, ON K1N 5P3 2003-10-31
Socratic Kids Corporation 237 Coltrin Road, Ottawa, ON K1M 0A4 2009-02-12
Corporation L.v. Apt. No. 2 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
780 Leasing Corporation 2040 Dagenais Blvd. West, Laval, QC H7L 5W2 2019-06-03

Improve Information

Please provide details on Printlogix Corporation 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