Array Information Systems Corporation

Address:
Bay 2, 5660-10th St Ne, Calgary, AB T2E 8W7

Array Information Systems Corporation is a business entity registered at Corporations Canada, with entity identifier is 8959005. The registration start date is July 20, 2014. The current status is Active.

Corporation Overview

Corporation ID 8959005
Business Number 841417181
Corporation Name Array Information Systems Corporation
Registered Office Address Bay 2
5660-10th St Ne
Calgary
AB T2E 8W7
Incorporation Date 2014-07-20
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Michael Robb 175 Lakeside Greens CRT, Chestermere AB T1X 1C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-20 current Bay 2, 5660-10th St Ne, Calgary, AB T2E 8W7
Name 2014-07-20 current Array Information Systems Corporation
Status 2014-07-20 current Active / Actif

Activities

Date Activity Details
2014-07-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Bay 2
City Calgary
Province AB
Postal Code T2E 8W7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canexco Energy Ltd. 5656 10 Street Northeast, Unit 15, Calgary, AB T2E 8W7 2020-08-07
Onspot Gis Ltd. 2-5660 10th Street Ne, Calgary, AB T2E 8W7 2017-10-01
Vista Caribe Airways Inc. 311, 5723 10th Street Ne, Calgary, AB T2E 8W7 2015-11-10
Divorceez Ltd. 406 5723 10th Street Ne, Calgary, AB T2E 8W7 2015-07-27
8017204 Canada Ltd. #117, 5723 - 10 Street N.e., Calgary, AB T2E 8W7 2011-11-07
Madehome Inc. 5656- 10th Street Ne, Local 17, Calgary, AB T2E 8W7 2010-03-03
Yarand International Consulting Engineers Ltd. C/o Sbsnet Paralegal Ltd., 117, 5723 10th Street Ne, Calgary, AB T2E 8W7 2005-06-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hexoticode Inc. 647 1 Ave N.e., Suite 212, Calgary, AB T2E 0B5 2019-04-24
Welist Realty Inc. 618 - 1st Avenue N.e., Calgary, AB T2E 0B6 2010-04-15
Sycon Properties Inc. 616 1st Avenue Ne, Calgary, AB T2E 0B6 2003-04-11
The Property Doctor Renovation and Repair Services Inc. 906 - 110 1st Ave Ne, Calgary, AB T2E 0C5 2014-02-22
Empower Insights Incorporated 1105 Drury Avenue Northeast, Calgary, AB T2E 0C7 2020-01-08
Pete James Marketing Inc. 301, 354 2nd Ave N.e., Calgary, AB T2E 0E4 2008-06-15
Jeff Welke Communications Inc. 333 2nd Avenue N.e., # 202, Calgary, AB T2E 0E5 2001-02-07
Afrihili Smockwear Inc. 417 2nd Ave Ne, Suite 13, Calgary, AB T2E 0E7 2017-02-15
Joewendy Educational Services International Inc. 650 2nd Avenue Ne, Calgary, AB T2E 0E8 2013-04-03
Vlistings Media Inc. # 302, 654 2nd Ave Ne, Calgary, AB T2E 0E8 2012-03-17
Find all corporations in postal code T2E

Corporation Directors

Name Address
Michael Robb 175 Lakeside Greens CRT, Chestermere AB T1X 1C7, Canada

Entities with the same directors

Name Director Name Director Address
AirIQ Inc. MICHAEL ROBB 120 Elgin Street, Brantford ON N3S 5A3, Canada
OnSpot GIS Ltd. Michael Robb 239 Stonemere Green, Chestermere AB T1X 0S1, Canada
Brux Holdings Ltd. Michael Robb 175 Lakeside Greens Court, Chestermere AB T1X 1C7, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2E 8W7

Similar businesses

Corporation Name Office Address Incorporation
Corporation Mondiale De Systemes D'information Et De Technologie Inc. 625 Cochrane Drive, Suite 904, Markham, ON L3R 9R9 1979-01-30
Ism Information Systems Management Canada Corporation 3600 Steeles Avenue E., Markham, ON L3R 9Z9 1991-09-26
Imperial Information Systems Corporation 4-770 Rue De Liège Est, Montreal, QC H2P 1K9 2015-11-03
Siemens Nixdorf Information Systems Ltee. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4
Bpc Information Systems Corporation 900-100 Adelaide Street West, Toronto, ON M5H 0E2 2008-09-04
Ism Information Systems Management Manitoba Corporation 3600 Steeles Ave. E., Markham, ON L3R 9Z7
Systemes D'information Dss Inc. 14 Prairie Drive, Beaconsfield, QC H9W 5K6 1980-06-02
Nexiusglobal Information Systems & Management Consulting Corporation 27 Rue Des Flandres, Appt. 22, Gatineau, QC J8T 5V5 2003-07-22
L I S Logistic Information Systems Inc. 1031 1ere Allee, Drummondville, QC J2A 1N5 2002-01-18
A.f.t.c., Information Systems Consultants Inc. 1046 De Parfondeval, Boucherville, QC J4B 6C2 1988-07-14

Improve Information

Please provide details on Array Information Systems 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