Carmanah Technologies Inc.

Address: 400 Third Avenue, S.w. 1000 Canterra Tw, Calgary, AB T2P 4H2

Carmanah Technologies Inc. (Corporation# 4226321) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4226321
Business Number 871358362
Corporation Name Carmanah Technologies Inc.
Registered Office Address 400 Third Avenue, S.w. 1000 Canterra Tw
Calgary
AB T2P 4H2
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
ART AYLESWORTH 4730 SPRING RD., VICTORIA BC V9E 2B5, Canada
DAVID GREEN 5010 LOCEHAVEN DR., VICTORIA BC V8N 4J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-03-10 current 400 Third Avenue, S.w. 1000 Canterra Tw, Calgary, AB T2P 4H2
Name 2004-03-10 current Carmanah Technologies Inc.
Status 2005-12-29 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2005-12-28 2005-12-29 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2004-03-10 2005-12-28 Active / Actif

Activities

Date Activity Details
2005-12-29 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
2004-03-10 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-03-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 THIRD AVENUE, S.W. 1000 CANTERRA TW
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 2019-12-10
Amity West Foundation 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 2018-07-24
Apeiron Resources Ltd. 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 2018-05-24
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Shanti Life Canada 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Arc Fund 7 Lp Ltd. 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 2012-03-07
Arc Equity Management (fund 7) Ltd. Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2011-11-17
Launchlawyer Canada Inc. 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2011-10-26
Hrg Rms Canada Inc. 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 2011-05-27
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Find all corporations in postal code T2P 4H2

Corporation Directors

Name Address
ART AYLESWORTH 4730 SPRING RD., VICTORIA BC V9E 2B5, Canada
DAVID GREEN 5010 LOCEHAVEN DR., VICTORIA BC V8N 4J5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2
Category technologies
Category + City technologies + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Carmanah Solar Power Corporation 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Forrest T&d Consulting Inc. 8764 Carmanah Terrace, North Saanich, BC V8L 5E9 2019-11-04
Carmanah Trading Company Ltd. 1333 West Broadway, Suite 410, Vancouver, BC V6H 4C1 1996-11-20
Carmanah Design and Manufacturing Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2003-04-25
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Cryopak VÉrification Technologies Inc. 6818 Jarry Est, Montreal, QC H1P 1W3
Technologies Г‰quilogue Inc. / Equilogue Technologies Inc. 101, Place Charles Lemoyne, #1007, Longueuil, QC J4K 2T3 2003-01-06
Cse Power Technologies Inc. 6135 De Maisonneuve, Suite 12, Montreal, QC H4A 2A3 2005-11-21

Improve Information

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