VERDANT ENVIRONMENTAL TECHNOLOGIES INC.
TECHNOLOGIES ENVIRONNEMENTALES VERDANT INC.

Address: 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9

VERDANT ENVIRONMENTAL TECHNOLOGIES INC. (Corporation# 11951564) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 11951564
Business Number 808701957
Corporation Name VERDANT ENVIRONMENTAL TECHNOLOGIES INC.
TECHNOLOGIES ENVIRONNEMENTALES VERDANT INC.
Registered Office Address 199 Bay Street, Suite 4000
Toronto
ON M5L 1A9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alain Belanger 1850 55th Avenue, Lachine QC H8T 3J5, Canada
Craig M. Rossman 8100 West Florissant Avenue, St. Louis MO 63136, United States
Charmaine Guilles 8100 West Florissant Avenue, St. Louis MO 63136, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-03-10 current 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Name 2020-03-10 current VERDANT ENVIRONMENTAL TECHNOLOGIES INC.
Name 2020-03-10 current TECHNOLOGIES ENVIRONNEMENTALES VERDANT INC.
Status 2020-03-10 current Active / Actif

Activities

Date Activity Details
2020-03-10 Amalgamation / Fusion Amalgamating Corporation: 11924907.
Section: 184 1
2020-03-10 Amalgamation / Fusion Amalgamating Corporation: 9890092.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Verdant Environmental Technologies Inc. 5667 Royalmount Avenue, Mont-royal, QC H4P 2P9 2008-04-18
Verdant Environmental Technologies Inc. 1850 55th Avenue, Lachine, QC H8T 3J5

Office Location

Address 199 Bay Street, Suite 4000
City Toronto
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Apex Systems, Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1997-05-12
Insight Direct Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 1997-10-08
Tigrent Learning Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Air Guard Control (canada) Limited. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2001-11-21
Ditech Networks Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2004-03-26
Custom House (retail) Ltd. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Pro-pharma Contract Selling Services Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
6529241 Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-02-28
Logoplaste Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-08-24
Pharmexx Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-10-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
Alain Belanger 1850 55th Avenue, Lachine QC H8T 3J5, Canada
Craig M. Rossman 8100 West Florissant Avenue, St. Louis MO 63136, United States
Charmaine Guilles 8100 West Florissant Avenue, St. Louis MO 63136, United States

Competitor

Search similar business entities

City Toronto
Post Code M5L 1A9
Category technologies
Category + City technologies + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomГЁne, Kanesatake, QC J0N 1E0 2005-06-17
Petro Plus Environmental Technologies Inc. 1405 Trans Canada Highway, Suite 200, Dorval, QC H9P 2V9 1997-08-08
Celdex Technologies Environnementales Inc. 1717 Boul Rene-levesque Est, Suite 208, Montreal, QC H2L 4T3 1997-01-31
Biopure Environmental Technologies Inc. 13200 Metropolitain Blvd. East, 201, Montreal, QC H1A 5K8 1998-09-28
International Agency for Commercialization of Environmental Technologies (actei) Inc. 383 Vercheres, Longueuil, QC J4K 2Y7 1992-12-07
Climatouch Environmental Technologies Inc. / Technologies Environnementales Climatouch Inc. 5756 Royalmount Avenue, Mount-royal, QC H4P 1K5 2007-06-15
Proneq Environmental Technologies Inc. 105 Industrielle St, Delson, QC J0L 1G0 1995-08-29
Omega Canada Environmental Technologies Inc. 980 Gaudette Street, Saint-jean-sur-richelieu, QC J2W 3G1
Omega Canada Environmental Technologies Inc. 980, Rue Gaudette, Saint-jean-sur-richelieu, QC J2W 3G1 2010-10-28
Bio Environmental Solutions Technologies-h2o Inc. 170 Des Piviones Street, La Prarie, QC J5R 5J6 1999-10-18

Improve Information

Please comment or provide details below to improve the information on VERDANT ENVIRONMENTAL TECHNOLOGIES INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.