INNOTECH ENERGY INC.

Address: 700 4th Avenue S.w., Suite 1640, Calgary, AB T2P 3J4

INNOTECH ENERGY INC. (Corporation# 2018802) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 1986.

Corporation Overview

Corporation ID 2018802
Business Number 884365875
Corporation Name INNOTECH ENERGY INC.
Registered Office Address 700 4th Avenue S.w.
Suite 1640
Calgary
AB T2P 3J4
Incorporation Date 1986-02-06
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
DIANA SOUCEK 14736 DEERFIELD DR. S.E., SUITE 36, CALGARY AB T2J 5Y1, Canada
MICHAEL J. KELLY 6943 LIVINGSTONE DR. S.W., CALGARY AB T3E 6J6, Canada
YASMIN SOMANI 32 TEMPLEGREEN DRIVE N.E., CALGARY AB T1Y 5T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-02-05 1986-02-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-02-06 current 700 4th Avenue S.w., Suite 1640, Calgary, AB T2P 3J4
Name 1986-02-06 current INNOTECH ENERGY INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-19 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-06-01 2003-12-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-08-12 1997-06-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1986-02-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 700 4TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Anthony Clark International Insurance Brokers Ltd. 700 4th Avenue S.w., Suite 1470, Calgary, AB T2P 3J4 1993-06-23
107851 Canada Limited 700 4th Avenue S.w., Suite 600, Calgary, AB T2P 3J4 1981-01-01
E.z. Group of Companies (1986) Inc. 700 4th Avenue S.w., Suite 540, Calgary, AB T2P 5J4 1985-05-31
Holiday Junction Corporation. 700 4th Avenue S.w., Suite 595, Calgary, AB T2P 3J4 1986-08-13
167381 Canada Ltd. 700 4th Avenue S.w., Suite 700, Calgary, AB T2P 3J4 1989-04-07
Ressources Albas Un Ltee 700 4th Avenue S.w., Suite 505, Calgary, QC T2P 3J4 1984-02-10
Jordan Petroleum Ltd. 700 4th Avenue S.w., Suite 430, Calgary, AB T2P 3J4
Tarpon Gas Marketing Ltd. 700 4th Avenue S.w., Suite 440, Calgary, AB T2P 3J4 1987-06-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
158186 Canada Ltd. 700 4 Ave. S.w., Suite 1200, Calgary, AB T2P 3J4 1987-09-21
153330 Canada Ltd. 700 4th Avenue S.w., Suite 600, Calgary, AB T2P 3J4 1986-12-02
Calpen Realty Inc. 700 4th Ave S W, Suite 620, Calgary, AB T2P 3J4 1985-10-25
Pink Panther Oilfield Services Ltd. 700 4 Avenue S.w., Suite 1700, Calgary, AB T2P 3J4
Swab-tech Inc. 700 4 Avenue S.w., Suite 1700, Calgary, AB T2P 3J4
Trimat Well Servicing Inc. 700 4 Avenue S.w., Suite 1700, Calgary, AB T2P 3J4
Fundcal Realty Inc. 700 4th Ave S W, Suite 620, Calgary, AB T2P 3J4 1986-01-16
Calfund Realty Inc. 700 4th Ave S W, Suite 620, Calgary, AB T2P 3J4 1988-06-29

Corporation Directors

Name Address
DIANA SOUCEK 14736 DEERFIELD DR. S.E., SUITE 36, CALGARY AB T2J 5Y1, Canada
MICHAEL J. KELLY 6943 LIVINGSTONE DR. S.W., CALGARY AB T3E 6J6, Canada
YASMIN SOMANI 32 TEMPLEGREEN DRIVE N.E., CALGARY AB T1Y 5T5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3J4

Similar businesses

Corporation Name Office Address Incorporation
Innotech Aviation Limited 2651 Dutch Village Road, Suite 400, Halifax, NS B3L 4T1
Innotech Aviation Limited 800 Place Victoria, Suite 720 C.p. 214, Montral, QC H4Z 1E4
Innotech Aviation Limitee 800 Victoria Square, Suite 720, Montreal, QC 1966-12-06
Innotech Aviation Limitee Montreal International Airport, Dorval, QC
Innotech Aviation Limited 10225 Ryan Ave, Dorval, QC H9P 1A2 1984-11-22
Innotech Aviation Limitee Montreal International Airport, Dorval, QC
Industries Innotech Aviation (1986) Limitee 100 -b Hymus, Pointe-claire, QC H9R 1E4 1985-12-27
Dmc Innotech Inc. 404, Greenwood, Beaconsfield, QC H9W 4Z8 2012-02-16
Innotech Talk Inc. 404 Greenwood Dr, Beaconsfield, QC H9W 4Z8 2019-01-10
Evie Innotech Inc. 88 Grandview Way Unit 706, Toronto, ON M2N 6V6 2020-03-25

Improve Information

Please comment or provide details below to improve the information on INNOTECH ENERGY 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.