Argus Airtech Inc.

Address:
10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3

Argus Airtech Inc. is a business entity registered at Corporations Canada, with entity identifier is 8966362. The registration start date is July 29, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8966362
Business Number 840587182
Corporation Name Argus Airtech Inc.
Registered Office Address 10175 - 101 Street Nw
Suite 1700
Edmonton
AB T5J 0H3
Incorporation Date 2014-07-29
Dissolution Date 2017-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeremiah Jonathan Hannley 6 Garland Place, St. Albert AB T8N 1A7, Canada
Catherine Lee Hannley 6 Garland Place, St. Albert AB T8N 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-02 current 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3
Address 2015-11-16 2016-09-02 1500, 10180 - 101 Street Nw, Edmonton, AB T5J 4K1
Address 2014-07-29 2015-11-16 6 Garland Place, St. Albert, AB T8N 1A7
Name 2014-07-29 current Argus Airtech Inc.
Status 2017-11-01 current Dissolved / Dissoute
Status 2014-07-29 2017-11-01 Active / Actif

Activities

Date Activity Details
2017-11-01 Dissolution Section: 210(3)
2015-11-16 Amendment / Modification Section: 178
2014-07-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-07-31 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

Office Location

Address 10175 - 101 Street NW
City Edmonton
Province AB
Postal Code T5J 0H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestions Paul & Kimberly Branchaud Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 1991-06-12
2849836 Canada Ltd. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 1992-09-03
Wellhead Distributors Int'l Ltd. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 2001-10-24
Stats Group International Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 2006-04-21
122355 Canada Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 1983-03-24
Behr Process Canada Ltd. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 1986-03-05
Dynalifedx Infrastructure Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3
Innovative Mommas Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 2010-11-25
7836163 Canada Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 2011-04-15
Ehan Engineering Ltd. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 2013-12-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Galific Inc. 10175 101 Street Northwest, Edmonton, AB T5J 0H3 2020-09-29
Thicc Assets Inc. 1700, 10175 101 Street Northwest, Edmonton, AB T5J 0H3 2020-09-28
Edmonton Community Neurology Support Foundation 2500, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2020-04-03
Canada Prep and Ship Inc. 2500 - 10175 101 Street Nw, Edmonton, AB T5J 0H3 2019-11-07
Authcanna Inc. 2500, 10175 101 Street Nw, Edmonton, AB T5J 0H3 2019-08-01
Thunderbird Holiday Service Ltd. 1700, 10175-101 Street Nw, Edmonton, AB T5J 0H3 2019-04-15
Comap Inc. Suite 1700, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2019-04-11
Nybo Estates Ltd. 2500 -10175 101 St Nw, Edmonton, AB T5J 0H3 2019-01-30
The Acct Foundation 1700 Enbridge Centre, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2017-02-14
Synthetikos Inc. 1700, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2016-07-01
Find all corporations in postal code T5J 0H3

Corporation Directors

Name Address
Jeremiah Jonathan Hannley 6 Garland Place, St. Albert AB T8N 1A7, Canada
Catherine Lee Hannley 6 Garland Place, St. Albert AB T8N 1A7, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 0H3

Similar businesses

Corporation Name Office Address Incorporation
Argus Telecom Enterprises Inc. 2505 Rue GuÉnette, Saint-laurent, QC H4R 2E9 1986-03-24
Transport Argus Canada Inc. 1115 St Amour Street, St Laurent, QC H4S 1T4 1979-10-10
T-airtech Inc. 1265, Rue H.l. Beaudoin, Lévis, QC G6K 1N2 2013-01-15
Airtech Uav Solutions Inc. 28 Lochinvar Road, Kingston, ON K7M 6N8 2016-03-10
Airtech Design & Structures Inc. 700 Marsolais, L'assomption, QC J5W 2G9 1990-02-15
Airtech Innovations Inc. 1182 Linbrooke Road, Oakville, ON L6J 2L4 2006-08-31
Airtech Armstrong Inc. 2720 Lapierre, Lasalle, QC H8N 2W9 1996-11-06
Square Airtech Heating & Cooling Ltd. 84-106 Chester Le Boulevard, Toronto, ON M1W 2X9 2018-12-13
Aura Airtech International Inc. 53 Glen Stewart Drive, Apt 302, Stratford, PE C1B 2A8 2017-07-05
Les Services De Nettoyage Airtech Ltee 481 Laprairie, Ste-dorothee, QC H7X 2S1 1985-12-23

Improve Information

Please provide details on Argus Airtech Inc. 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