GREENTEC INTERNATIONAL INC.

Address: 5665 Mclaughlin Road, Mississauga, ON L5R 3K5

GREENTEC INTERNATIONAL INC. (Corporation# 3143791) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 4, 1995.

Corporation Overview

Corporation ID 3143791
Business Number 895975167
Corporation Name GREENTEC INTERNATIONAL INC.
Registered Office Address 5665 Mclaughlin Road
Mississauga
ON L5R 3K5
Incorporation Date 1995-07-04
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
ANTONIO PERROTTA 219 WATER ST N, CAMBRIDGE ON N1R 3B9, Canada
JOSEPH FONTAINE 78 WESTCHESTER RD, OAKVILLE ON L6H 6G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-07-03 1995-07-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-11-01 current 5665 Mclaughlin Road, Mississauga, ON L5R 3K5
Address 1999-05-06 2001-11-01 1100 Courtney Park Drive, Bldg. 4, Mississauga, ON L5T 1L7
Address 1995-07-04 1999-05-06 2650 Meadowvale Rd., Unit#14, Mississauga, ON L5N 6M5
Name 2001-11-01 current GREENTEC INTERNATIONAL INC.
Name 1995-07-04 2001-11-01 GREENTEC INTERNATIONAL TONER SUPPLIES INC.
Status 2002-10-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1995-07-04 2002-10-01 Active / Actif

Activities

Date Activity Details
2001-11-01 Amendment / Modification Name Changed.
RO Changed.
1995-07-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-11-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-12-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-10-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Greentec International Inc. 95 Struck Court, Cambridge, ON N1R 8L2

Office Location

Address 5665 MCLAUGHLIN ROAD
City MISSISSAUGA
Province ON
Postal Code L5R 3K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Greenhawk Enterprises Inc. 5665 Mclaughlin Road, Mississauga, ON L5R 3K5 2004-02-12
6023258 Canada Inc. 5665 Mclaughlin Road, Mississauga, ON L5R 3K5
6023266 Canada Inc. 5665 Mclaughlin Road, Mississauga, ON L5R 3K5
6023291 Canada Inc. 5665 Mclaughlin Road, Mississauga, ON L5R 3K5
Greenhawk Properties Inc. 5665 Mclaughlin Road, Mississauga, ON L5R 3K5 2002-12-23
Greenhawk Holdings Limited 5665 Mclaughlin Road, Mississauga, ON L5R 3K5 2017-07-26
12356236 Canada Inc. 5665 Mclaughlin Road, Mississauga, ON L5R 3K5 2020-09-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Orenda Enterprise Inc. 5685 Mclaughlin Road, Mississauga, ON L5R 3K5 2019-12-20
4085442 Canada Inc. 5675 Mclaughlin Road, Mississauga, ON L5R 3K5 2002-06-13
Staedtler-mars Limited 5725 Mclaughlin Road, Mississauga, ON L5R 3K5
Giltspur Exhibits of Canada Inc. 5675 Mclaughlin Road, Mississauga, ON L5R 3K5
Raka International Corp. 5685 Mclaughlin Road, Mississauga, ON L5R 3K5 2019-12-30
Safe N San Inc. 5685 Mclaughlin Road, Mississauga, ON L5R 3K5 2020-05-11
Orenda Global Ltd. 5685 Mclaughlin Road, Mississauga, ON L5R 3K5 2020-11-18

Corporation Directors

Name Address
ANTONIO PERROTTA 219 WATER ST N, CAMBRIDGE ON N1R 3B9, Canada
JOSEPH FONTAINE 78 WESTCHESTER RD, OAKVILLE ON L6H 6G8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5R 3K5

Similar businesses

Corporation Name Office Address Incorporation
Greentec Medilogix Inc. 3520 Rebecca St, Oakville, ON L6L 6X9 2009-12-12
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Ctm International Giftware Inc. 11420 Boul. Albert Hudon, Montreal, QC H1G 3J6
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please comment or provide details below to improve the information on GREENTEC INTERNATIONAL 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.