Heuchera Technologies Inc.

Address: Suite 201, 200 Evans Ave., Toronto, ON M8Z 1J7

Heuchera Technologies Inc. (Corporation# 4014073) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 15, 2002.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-03-13 Amendment / Modification Name Changed.
2002-02-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address SUITE 201
City TORONTO
Province ON
Postal Code M8Z 1J7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M8Z 1J7
Category technologies
Category + City technologies + TORONTO

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Heuchera Technologies 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.