VERDANT ENVIRONMENTAL TECHNOLOGIES INC. (Corporation# 11951564) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5L 1A9 |
Category | technologies |
Category + City | technologies + Toronto |
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 |
Please comment or provide details below to improve the information on VERDANT ENVIRONMENTAL TECHNOLOGIES INC..
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.