A CITIS Corp.

Address:
500 4 Avenue Southwest, Suite 2500, Calgary, AB T2P 2V6

A CITIS Corp. is a business entity registered at Corporations Canada, with entity identifier is 8623031. The registration start date is September 3, 2013. The current status is Active.

Corporation Overview

Corporation ID 8623031
Business Number 841696636
Corporation Name A CITIS Corp.
Registered Office Address 500 4 Avenue Southwest
Suite 2500
Calgary
AB T2P 2V6
Incorporation Date 2013-09-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Natalia Mykola Povagenuc 804 Eagleview Pl NW, Eagleview Pl NW, High River AB T1V 1Y6, Canada
Mykola Peter Povagenuc 804 Eagleview Pl NW, Eagleview Pl NW, High River AB T1V 1Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-27 current 500 4 Avenue Southwest, Suite 2500, Calgary, AB T2P 2V6
Address 2013-09-03 2017-11-27 804 Eagleview Pl Nw, High River, AB T1V 1Y6
Name 2017-11-30 current A CITIS Corp.
Name 2013-09-03 2017-11-30 ALMAWELE HELPING HANDS INC.
Status 2017-02-13 current Active / Actif
Status 2017-02-08 2017-02-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-09-03 2017-02-08 Active / Actif

Activities

Date Activity Details
2017-11-30 Amendment / Modification Name Changed.
Section: 178
2013-09-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 4 Avenue Southwest
City Calgary
Province AB
Postal Code T2P 2V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gab-gateway Ltd. 500 4 Avenue Southwest, Suite 2500, Calgary, AB T2P 2V6 2012-04-03
Hns Technology Inc. 500 4 Avenue Southwest, Suite-2500, Calgary, AB T2P 2V6 2020-08-05
12457644 Canada Inc. 500 4 Avenue Southwest, Suite 2500, Calgary, AB T2P 2V6 2020-10-29
Glaciers Ip Inc. 500 4 Avenue Southwest, Calgary, AB T2P 2V6 2020-10-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Calgary Black Film Festival 500 4th Avenue Sw, Suite 2500, Calgary, AB T2P 2V6 2020-10-20
Str8fce Holdings Inc. 2500-500 4 Avenue Southwest, Calgary, AB T2P 2V6 2020-09-01
Kenwill Technologies Corporation Suite 2500, 500, 4th Avenue Sw, Calgary, AB T2P 2V6 2020-07-20
Energygauge Corp. 500 4th Avenue Sw-suite 2500, Calgary, AB T2P 2V6 2019-10-07
Solomon's Innovation Ltd. Suite 2500, 500 4 Ave Sw, Calgary, AB T2P 2V6 2019-09-09
Gat-energy Resources, Inc. Office 2500, 500 4th Avenue, Calgary, AB T2P 2V6 2019-07-15
Top Quartile Industrial Services Inc. 2500, 500 4 Avenue Southwest, Calgary, AB T2P 2V6 2019-03-27
Fridaytrip Inc. 2500-500 4 Ave Sw, Calgary, AB T2P 2V6 2018-11-02
Suits and Boots Corporation 2205, 500 - 4th Avenue S.w., Calgary, AB T2P 2V6 2018-04-18
Veteran Express Secure Logistics Inc. Suite 3200, 500 4th Avenue, Calgary, AB T2P 2V6 2018-03-13
Find all corporations in postal code T2P 2V6

Corporation Directors

Name Address
Natalia Mykola Povagenuc 804 Eagleview Pl NW, Eagleview Pl NW, High River AB T1V 1Y6, Canada
Mykola Peter Povagenuc 804 Eagleview Pl NW, Eagleview Pl NW, High River AB T1V 1Y6, Canada

Entities with the same directors

Name Director Name Director Address
TIM Staffing Canada Inc. Mykola Peter Povagenuc 804 Eagleview Pl NW, High River AB T1V 1Y6, Canada
TIM Staffing Canada Inc. Natalia Mykola Povagenuc 804 Eagleview Pl NW, High River AB T1V 1Y6, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 2V6

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
Bjp Bull Jumping Pro Corp. 4504 Ste-thérèse, Carignan, QC J3L 4A7 2014-01-28
Nu Investissement Corp. 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 2007-05-29
Corp. D'entretien W.j.r. Ltee 6535 Vanden Abeele, St. Laurent, QC 1976-05-28
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
Systeme D'affaires Dor-corp Inc. 91 Des Oblats, Lasalle, QC H8R 3K9 1991-03-22
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
Bite Tools Corp. 13135 Edison, Pierrefonds, QC H8Z 1Y5 2010-09-19

Improve Information

Please provide details on A CITIS 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