Ccr Technologies Inc. Overview
Ccr Technologies Inc. filed as a Domestic Corporation in the State of Nevada on Thursday, July 15, 1993 and is approximately thirty-one years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Ccr Technologies Inc.
Network Visualizer
Advertisements
Key People
Who own Ccr Technologies Inc.
Name | |
---|---|
Donald R. Seaman |
President
Director
NonDir
NonPres
|
Martin Rude |
CFO
Director
|
Ray Abry |
Director
Cto
|
Alyssa Black |
NonSec
NonTreas
Treasurer
Secretary
|
Peter D. Graham |
President
Treasurer
Director
Vice President
|
Marcel Kessler |
President
Director
Vice President
|
Diana L. Nix |
Treasurer
Secretary
|
Thomas Coyne 1 |
Director
|
S. Todd Beasley |
Director
Chief Operating Officer
Governing Person
|
Colin S. Macdonald |
Director
|
Kent Jespersen |
Director
|
Michael Perkins |
Secretary
|
Kent R. Anderson |
Director
|
Elson J. McDougald |
Director
|
Mohammed S. Abougoush |
Director
|
Terry Trofimur |
Vice President
|
John S. Sczesny |
Vice President
|
Alan T. Mosher |
Vice President
|
Terry Trofimuk |
Vice President
|
Showing 8 records out of 19
Known Addresses for Ccr Technologies Inc.
Corporate Filings for Ccr Technologies Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12402206 |
Date Filed: | Monday, November 23, 1998 |
Registered Agent | Werner P C Bushman |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C8695-1993 |
Date Filed: | Thursday, July 15, 1993 |
Registered Agent | R. Glen Woods |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/15/1993 | Articles of Incorporation | ||
11/22/1995 | Amendment | (2)PGS. DMF CONTINENTAL CHEMICAL RECLAIMING LTD. DMFBo Ut 001 | |
10/29/1996 | Registered Agent Address Change | R. GLEN WOODS, ESQ. SUITE 723 TCH 2920 NO. GREEN VALLEY PARKWAY HENDERSON NV 89014 TCH | |
7/9/1998 | Annual List | ||
8/4/1998 | Amendment | (2)PGS. MMR CANADIAN CHEMICAL RECLAIMING INC. MMRB uU 00002 | |
11/23/1998 | Application For Certificate Of Authority | ||
7/20/1999 | Annual List | ||
3/29/2000 | Amendment | AMENDED AND RESTATED ARTICLES FILED AMENDING CORPORATE NAME. (8)PGS. DMF CANADIAN CHEMICAL RECLAIMING (US), INC. DMFB uU 00003 | |
4/17/2000 | Application For Amended Certificate Of Authority | ||
3/23/2001 | Tax Forfeiture | ||
3/30/2001 | Forfeited In Error (Taxes) | ||
3/30/2001 | Reversal of Tax Forfeiture | ||
7/6/2001 | Annual List | ||
6/12/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/10/2003 | Annual List | List of Officers for 2003 to 2004 | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
1/21/2005 | Change of Registered Agent/Office | ||
3/29/2005 | Annual List | ||
7/7/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
7/17/2006 | Annual List | ||
10/16/2007 | Amended List | ||
10/16/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/7/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/22/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
6/17/2010 | Annual List | 10-11 | |
12/31/2010 | Public Information Report (PIR) | ||
7/26/2011 | Annual List | ||
7/23/2012 | Annual List | 2012-2013 | |
12/31/2012 | Public Information Report (PIR) | ||
2/15/2013 | Resignation of Officers | ||
7/18/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
6/16/2014 | Annual List | 2014/2015 | |
12/15/2014 | Change of Registered Agent/Office | ||
12/31/2014 | Public Information Report (PIR) | ||
6/25/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/9/2016 | Annual List | ||
10/21/2016 | Application for Amended Registration | ||
12/31/2016 | Public Information Report (PIR) | ||
7/3/2017 | Annual List | ||
5/15/2018 | Registered Agent Change | ||
6/20/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Ccr Technologies Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ccr Technologies Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
1500 Citywest Blvd Houston, TX 77042
10655 Southport Rd SW Calgary, AB
1349 Galleria Dr Henderson, NV 89014
17 Avenue SW Calgary, AB T2S
These addresses are known to be associated with Ccr Technologies Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records