DRI FRAC TECHNOLOGIES LTD.

Address:
622 - 23rd Avenue Sw, Calgary, AB T2S 0J7

DRI FRAC TECHNOLOGIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 8504377. The registration start date is April 25, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8504377
Business Number 814737334
Corporation Name DRI FRAC TECHNOLOGIES LTD.
Registered Office Address 622 - 23rd Avenue Sw
Calgary
AB T2S 0J7
Incorporation Date 2013-04-25
Dissolution Date 2017-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
Angela Vandeponseele Suite #1110, 715 - 5th Avenue SW, Calgary AB T2P 2X6, Canada
Sean Judge 115 Tuscany Meadows Court NW, Calgary AB T3L 2L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-22 current 622 - 23rd Avenue Sw, Calgary, AB T2S 0J7
Address 2013-04-25 2017-03-22 #200, 638 - 11 Avenue Sw, Calgary, AB T2R 0E2
Name 2013-04-25 current DRI FRAC TECHNOLOGIES LTD.
Status 2017-09-30 current Dissolved / Dissoute
Status 2013-04-25 2017-09-30 Active / Actif

Activities

Date Activity Details
2017-09-30 Dissolution Section: 210(3)
2013-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
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
2016 2016-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 622 - 23rd Avenue SW
City Calgary
Province AB
Postal Code T2S 0J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10506826 Canada Ltd. 622-23rd Avenue Sw, Calgary, AB T2S 0J7 2017-11-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Core 3d Centres Holdings Ltd. 115-17th Ave Sw, Calgary, AB T2S 0A1 2010-11-01
Open Health Services Canada Ltd. 115-17th Avenue Sw, Calgary, Alberta, AB T2S 0A1 2009-07-14
Cerum Ortho Organizers (canada) Inc. 115, 17th Avenue Sw, Calgary, AB T2S 0A1 1983-01-14
Barraclough Dental Laboratories Ltd. 5th Floor, 115 - 17th Avenue, S.w., Calgary, AB T2S 0A1 1979-05-24
Core 3d Centres Limited 115-17th Avenue Sw, Calgary, AB T2S 0A1 2009-09-24
Sunworld Tours Inc. 337 17 Avenue S.w, Calgary, AB T2S 0A5 1987-03-12
4386698 Canada Inc. 331 17th Avenue Sw, Calgary, AB T2S 0A6 2006-09-25
6294049 Canada Inc. 300 A 17th Avenue Southwest, Calgary, AB T2S 0A8 2004-10-06
Actioncoach Mergers & Acquisitions (canada) Ltd. 519 17 Avenue Southwest, Calgary, AB T2S 0A9 2020-09-14
Actioncoach Canada Master License Ltd. Suite 810, 519 17 Avenue Southwest, Calgary, AB T2S 0A9 2018-03-27
Find all corporations in postal code T2S

Corporation Directors

Name Address
Angela Vandeponseele Suite #1110, 715 - 5th Avenue SW, Calgary AB T2P 2X6, Canada
Sean Judge 115 Tuscany Meadows Court NW, Calgary AB T3L 2L3, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2S 0J7
Category technologies
Category + City technologies + Calgary

Similar businesses

Corporation Name Office Address Incorporation
Utk Frac Inc. 2225, Rue Des Fauvettes, Bécancour, QC G9H 3Z5 2010-03-16
Techn-eau-frac Inc. 197 3e Ave, St-eustache, QC J7P 4J8 1994-06-01
Frac Shack International Inc. #2300, 10180 - 101 Street, Edmonton, AB T5J 1V3 2011-02-07
Les Entreprises D'excavation Nor-frac Ltee. 439 Ste-anne, Maniwaki, QC J9E 1J5 1982-08-10
E-frac Industrial Services Inc. 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 2011-09-19
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10

Improve Information

Please provide details on DRI FRAC TECHNOLOGIES LTD. 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