BLUECAN TECHNOLOGIES CORPORATION

Address: 63 Greyhound Drive, Toronto, ON M2H 1K4

BLUECAN TECHNOLOGIES CORPORATION (Corporation# 6271171) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 11, 2004.

Corporation Overview

Corporation ID 6271171
Business Number 854159274
Corporation Name BLUECAN TECHNOLOGIES CORPORATION
Registered Office Address 63 Greyhound Drive
Toronto
ON M2H 1K4
Incorporation Date 2004-08-11
Dissolution Date 2010-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JUNLIANG LU 1208-1250 BRIDLETOWNE CIRCLE, TORONTO ON M1W 2V1, Canada
JUNSHU LU 1208-1250 BRIDLETOWNE CIRCLE, TORONTO ON M1W 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-06-20 current 63 Greyhound Drive, Toronto, ON M2H 1K4
Address 2004-08-11 2006-06-20 1208-1250 Bridletowne Circle, Toronto, ON M1W 2V1
Name 2004-08-11 current BLUECAN TECHNOLOGIES CORPORATION
Status 2010-08-30 current Dissolved / Dissoute
Status 2004-08-11 2010-08-30 Active / Actif

Activities

Date Activity Details
2010-08-30 Dissolution Section: 210(2)
2004-08-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-08-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-07-31 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 63 GREYHOUND DRIVE
City TORONTO
Province ON
Postal Code M2H 1K4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hi-direchnology Solution Inc. 55 Greyhound Drive, Toronto, ON M2H 1K4 2014-05-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
JUNLIANG LU 1208-1250 BRIDLETOWNE CIRCLE, TORONTO ON M1W 2V1, Canada
JUNSHU LU 1208-1250 BRIDLETOWNE CIRCLE, TORONTO ON M1W 2V1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2H 1K4
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Mds Coating Technologies Corporation 7810, Henri-bourassa Blvd. West, Saint-laurent, QC H4S 1P4
Brt Battery Regeneration Technologies Corporation 3 Cercle Crescent, Vaudreuil-dorion, QC J7V 0G1 1990-08-22
Corporation Nöord Technologies 201 Chemin Du Club Marin Suite 1610, Ile Des Soeurs, QC H3E 1T4 2004-07-07
Bankchain Technologies Corporation 329 Hurdman St, Mattawa, ON P0H 1V0 2017-02-01
Corporation De Technologies D'informatique Du Temps C.t.t. Corp. 6800 Cote St-luc Rd, Suite 1106, Montreal, QC H4V 2Y2 1982-12-02
Ultron Technologies Investment Corporation Inc. 500 Dorchester Blvd West, Suite 1000, Montreal, QC H3B 1P6 1985-04-10
La Corporation De Technologies Securitaires Phoebus 975 Boul St-joseph, Suite 227, Hull, QC J8Y 3X5 1988-04-06
Corporation Geekco Technologies 2250, Boulevard Saint-martin Est, Bureau 300, Laval, QC H7E 5A4 2010-02-05
Corporation Des Technologies Xicom 1545 Carling Avenue, Suite 205, Ottawa, ON K1Z 8P9
Corporation De Technologies D'ÉtanchÉitÉ Jyco/jyco Sealing Technologies Corporation 3995 Industrial Boulevard, Sherbrooke, QC J1L 2S7 2001-10-24

Improve Information

Please comment or provide details below to improve the information on BLUECAN TECHNOLOGIES CORPORATION.

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.