CDC INNOVATION INC.

Address: 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4

CDC INNOVATION INC. (Corporation# 1774140) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 26, 1984.

Corporation Overview

Corporation ID 1774140
Corporation Name CDC INNOVATION INC.
Registered Office Address 444 Yonge Street
Suite 200
Toronto
ON M5B 2H4
Incorporation Date 1984-09-26
Dissolution Date 1985-10-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
G.T. MCGOEY 158 ALEXANDRA BOULEVARD, TORONTO ON M4R 1M4, Canada
D.J. GALANGE 54 CHUDLEIGH AVENUE, TORONTO ON M4R 1T3, Canada
R.E. BROWNELL 1203 LANDAU COURT, MISSISSAUGA ON L5C 3E4, Canada
C.R. MARCHAND 138 CHELTENHAM AVENUE, TORONTO ON M4N 1P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-09-25 1984-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-09-26 current 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4
Name 1985-04-01 current CDC INNOVATION INC.
Name 1984-09-26 1985-04-01 135852 CANADA INC.
Status 1985-10-01 current Dissolved / Dissoute
Status 1984-09-26 1985-10-01 Active / Actif

Activities

Date Activity Details
1985-10-01 Dissolution
1984-09-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 444 YONGE STREET
City TORONTO
Province ON
Postal Code M5B 2H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Polysar Energy & Chemical Corporation 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1971-11-18
103064 Canada Limited 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1980-11-28
123570 Canada Inc. 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1983-05-05
128546 Canada Inc. 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1983-11-25
147472 Canada Inc. 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1985-10-21
147471 Canada Inc. 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1985-10-21
149143 Canada Limited 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1986-02-17
153309 Canada Limited 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1986-12-04
Polysar Rubber Corporation 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4
The Vase Fund Inc. 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1981-10-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Carrefour De L'accГЁs Canada 444 Yonge St, Suite 2100, Toronto, ON M5B 2H4 1993-03-16
Zycor Inc. 444 Younge Street, Suite 200, Toronto, ON M5B 2H4 1983-10-03
103063 Canada Limited 444 Yonge St., Suite 200, Toronto, ON M5B 2H4 1980-11-28
Crworks Inc. 444 Yonge St, Suite 203, Toronto, ON M5B 2H4 1998-02-27
103062 Canada Limited 444 Yonge St., Suite 200 The Secretary, Toronto, ON M5B 2H4 1980-11-28
136521 Canada Inc. 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1984-10-22

Corporation Directors

Name Address
G.T. MCGOEY 158 ALEXANDRA BOULEVARD, TORONTO ON M4R 1M4, Canada
D.J. GALANGE 54 CHUDLEIGH AVENUE, TORONTO ON M4R 1T3, Canada
R.E. BROWNELL 1203 LANDAU COURT, MISSISSAUGA ON L5C 3E4, Canada
C.R. MARCHAND 138 CHELTENHAM AVENUE, TORONTO ON M4N 1P9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5B2H4

Similar businesses

Corporation Name Office Address Incorporation
Innovanalysts Innovation Analysts Inc. 8983 Langelier, St-leonard, QC H1P 3L2 2018-06-04
Canadian Innovation Partnerships Inc. 8 Settler Court, Brampton, ON L6Z 4L8 2018-12-13
Innovation Typography Inc. 400 St. Antoine Street West, Montreal, QC H2Y 1J9 1977-12-06
Les Meubles Innovation Ltee 8333 Place Lorraine, Anjou, QC 1979-03-21
Pco Innovation Group Inc. 384 Rue Saint-jacques Ouest, MontrÉal, QC H2Y 1S1
Innovation IntÉgrale Inc. 135, Rue Marie-pier, Magog, QC J1X 0K4 2019-12-09
Pri Partnering In Research and Innovation Inc. 580 De L'eglise, St-sauveur, QC J0R 1R7 2012-11-15
Red Cell Innovation Inc. 163 Stephanie Drive, Guelph, ON N1K 1X7 2011-09-01
Water Innovation System/innovation SystГЁme D'eau - W.i.s.i.s.e. Inc. 9 Cercle Vanessa, Casselman, ON K0A 1M0 2015-10-19
Canadian Innovation Hall of Fame 528 Waterloo Street, London, ON N6B 2P9 2011-03-07

Improve Information

Please comment or provide details below to improve the information on CDC INNOVATION 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.