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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2017-11-30 | Amendment / Modification |
Name Changed. Section: 178 |
2013-09-03 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | Calgary |
Post Code | T2P 2V6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |