Heuchera Technologies Inc. (Corporation# 4014073) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 15, 2002.
Corporation ID | 4014073 |
Business Number | 859733933 |
Corporation Name | Heuchera Technologies Inc. |
Registered Office Address |
Suite 201 200 Evans Ave. Toronto ON M8Z 1J7 |
Incorporation Date | 2002-02-15 |
Dissolution Date | 2005-11-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CHIH JENG KENNETH TAN | 3024 35TH ST. SW, CALGARY AB T3E 2Y6, Canada |
SULTAN SIAL | 488 RIPLETON RD., LONDON ON N6G 1M8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-02-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2002-10-12 | current | Suite 201, 200 Evans Ave., Toronto, ON M8Z 1J7 |
Address | 2002-02-15 | 2002-10-12 | Suite 122, 9251-8 Yonge St., Richmond Hill, ON L4C 9T3 |
Name | 2002-03-13 | current | Heuchera Technologies Inc. |
Name | 2002-02-15 | 2002-03-13 | 4014073 CANADA INC. |
Status | 2005-11-02 | current | Dissolved / Dissoute |
Status | 2005-06-17 | 2005-11-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2002-02-15 | 2005-06-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-11-02 | Dissolution | Section: 212 |
2002-03-13 | Amendment / Modification | Name Changed. |
2002-02-15 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
3361012 Canada Inc. | Suite 201, 236 Metcalfe, Ottawa, ON K2P 1R3 | 1997-04-02 |
South Asian Medical Education and Development Corp. | Suite 201, 2750 14th Avenue, Markham, ON L3R 0B6 | 2004-02-17 |
Biotraits Security and Defence Inc. | Suite 201, 200 Evans Ave., Toronto, ON M8Z 1J7 | 2002-04-03 |
6087965 Canada Corporation | Suite 201, 5818 Sheppard Ave East, Toronto, ON M1B 4Z6 | 2003-04-17 |
Xaetec, Inc. | Suite 201, 11309 University Avenue, Edmonton, AB T6G 1Y8 | 2003-07-04 |
Sensilogic Ltd. | Suite 201, 11309 University Avenue, Edmonton, AB T6G 1Y8 | 2003-11-25 |
Webgenuity Corporation | Suite 201, 2750 14th Avenue, Markham, ON L3R 0B6 | 2007-05-20 |
Power To Inspire Inc. | Suite 201, 2750 14th Avenue, Markham, ON L3R 0B6 | 2004-06-01 |
Jorakraft Corporation | Suite 201, 2750 14th Avenue, Markham, ON L3R 0B6 | 2008-08-28 |
Zakia Building Materials Corp. | Suite 201, 2750 14th Avenue, Markham, ON L3R 0B6 | 2010-04-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Biy Build It Yourself Renovation Learning Center Inc. | 196 Evans Avenue, Etobicoke, ON M8Z 1J7 | 2009-11-09 |
Chinalily International Matchmaking Inc. | 200 Evans Ave., Suite 201, Toronto, ON M8Z 1J7 | 2009-08-13 |
Tct Ministries | 200 Evans Avenue, Suite 201, Toronto, ON M8Z 1J7 | 2006-08-04 |
Dvddivers.com Inc. | 200 Evans Ave., Suite 201, Toronto, ON M8Z 1J7 | 2005-06-22 |
Spb Industrial Solutions Inc. | 200 Evans Ave, Suite 201, Toronto, ON M8Z 1J7 | 2004-09-15 |
Maxxam Analytics International Corporation | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Maxxam Analytics Inc. | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Response Rentals Limited | 208 Evans Avenue, Toronto, ON M8Z 1J7 | 1998-12-24 |
Engineered Progression Inc. | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Maxxam Biodiscoveries Inc. | 208 Evans Avenue, Toronto, ON M8Z 1J7 | 1999-03-04 |
Find all corporations in postal code M8Z 1J7 |
Name | Address |
---|---|
CHIH JENG KENNETH TAN | 3024 35TH ST. SW, CALGARY AB T3E 2Y6, Canada |
SULTAN SIAL | 488 RIPLETON RD., LONDON ON N6G 1M8, Canada |
City | TORONTO |
Post Code | M8Z 1J7 |
Category | technologies |
Category + City | technologies + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Net Integration Technologies (quebec) Inc. | 23 Boulevard De L'aeroport, Bromont, QC J2L 1A3 | 2005-12-20 |
Technologies Purement Logique Inc. | 14717 E Notre Dame, Montreal, QC | 1992-11-24 |
Marketucan Technologies Inc. | 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 | 2011-09-30 |
Sos Emergency Response Technologies Inc. | 136 Merizzi, St-laurent, QC H4T 1S4 | 1975-09-22 |
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. | 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 | 1996-03-13 |
Overseas Advanced Technologies (o.a.t.) Inc. | 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 | 2000-10-13 |
Les Transferts De Technologies Europeennes (e.t.t.) Inc. | 965 Dunlop, Outremont, QC H2V 2W9 | 1986-01-20 |
Les Technologies Informatiques I.v.t. Inc. | 3889 Chestwoot Drive, Downsview, ON M7A 2R8 | 1990-12-24 |
Development of Technologies In Medicine Dtm Inc. | 3167 De Chavigny, Ste-foy, QC G1X 1T5 | 1994-10-14 |
Etc Electronic Technologies Incorporated | 51 Worcester Road, Toronto, ON M9W 4K2 | 1999-03-19 |
Please comment or provide details below to improve the information on Heuchera 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.