Alliant Global Bioenergy Inc. (Corporation# 7252927) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 2, 2009.
Corporation ID | 7252927 |
Business Number | 844896068 |
Corporation Name | Alliant Global Bioenergy Inc. |
Registered Office Address |
108-5 Vicora Linkway Toronto ON M3C 1A4 |
Incorporation Date | 2009-10-02 |
Dissolution Date | 2012-07-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 13 |
Director Name | Director Address |
---|---|
BARRY HALES | 108-5 VICORA LINKWAY, TORONTO ON M3C 1A4, Canada |
DENNIS RAMNARACE | 40 HOLYOAKE CRESCENT, TORONTO ON M9W 6H1, Canada |
EDWARD ARTHUR CHADWICK | 717-47 PROSPECT STREET, BEETON ON L0G 1A0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-10-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2009-10-02 | current | 108-5 Vicora Linkway, Toronto, ON M3C 1A4 |
Name | 2009-10-02 | current | Alliant Global Bioenergy Inc. |
Status | 2012-07-07 | current | Dissolved / Dissoute |
Status | 2012-02-07 | 2012-07-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2009-10-02 | 2012-02-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-07-07 | Dissolution | Section: 212 |
2009-10-02 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
12035049 Canada Inc. | 65 Wynford Heights Cres, Apt 108, Toronto, ON M3C 1A4 | 2020-05-01 |
8b Consultancy Corp. | 102-5 Vicora Linkway, North York, ON M3C 1A4 | 2019-01-25 |
8098093 Canada Inc. | 514-5 Vicora Linkway, North York, ON M3C 1A4 | 2012-02-03 |
3g Trans Express Ltd. | 1514 - 5 Vicora Linkway, North York, ON M3C 1A4 | 2009-10-16 |
Cyberswirl Solutions Inc. | 5 Vicora Linkway, Suite 608, North York, ON M3C 1A4 | 2001-10-10 |
7138776 Canada Inc. | 5 Vicora Linkway, Suite 601, North York, ON M3C 1A4 | 2009-03-12 |
George Immigration and Allied Services Canada Inc. | 5 Vicora Linkway, Toronto, ON M3C 1A4 | 2004-12-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12355256 Canada Inc. | 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 | 2020-09-20 |
Global Spiritual and Emotional Wellness Centre | 505-181 Wynford Drive, Toronto, ON M3C 0C6 | 2020-08-24 |
Kara Vault Inc. | Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 | 2020-08-18 |
G&g Soft Ltd. | 1001-181 Wynford Drive, North York, ON M3C 0C6 | 2020-01-16 |
11723057 Canada Inc. | 1906-181 Wynford Drive, Toronto, ON M3C 0C6 | 2019-11-05 |
11607901 Canada Incorporated | 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 | 2019-09-05 |
11500112 Canada Inc. | 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 | 2019-07-05 |
11326473 Canada Inc. | 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 | 2019-03-28 |
11247484 Canada Inc. | #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 | 2019-02-12 |
Alter Trading Company Inc. | 708-181 Wynford Drive, Toronto, ON M3C 0C6 | 2018-12-03 |
Find all corporations in postal code M3C |
Name | Address |
---|---|
BARRY HALES | 108-5 VICORA LINKWAY, TORONTO ON M3C 1A4, Canada |
DENNIS RAMNARACE | 40 HOLYOAKE CRESCENT, TORONTO ON M9W 6H1, Canada |
EDWARD ARTHUR CHADWICK | 717-47 PROSPECT STREET, BEETON ON L0G 1A0, Canada |
City | Toronto |
Post Code | M3C 1A4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fortress Bioenergy Ltd. | 1100 Boulevard RenГ©-lГ©vesque O 25 Etage, Montreal, QC H3B 5C9 | |
Gc Bioenergy Inc. | 140, Rue De La Tire, Gatineau, QC J8V 0E8 | 2009-04-21 |
Jf Bioenergy Inc. | 612 Boleskine Road, Victoria, BC V8Z 1E8 | 2001-11-15 |
Reclaim Bioenergy Incorporated | 18 Westwind Dr, Collingwood, ON L9Y 5J1 | 2008-11-06 |
Northern Bioenergy Inc. | 737 Coulson Avenue, Milton, ON L9T 4J3 | 2006-09-11 |
Canadian Bioenergy Association Canbio | 410 - 99 Bank St, Ottawa, ON K1P 6B9 | 2002-10-29 |
Ensyn Bioenergy Canada Inc. | 210-2 Gurdwara Road, Ottawa, ON K2E 1A2 | 2010-03-23 |
Rj Bioenergy Inc. | 253 Inglewood, Pointe Claire, QC H9R 2Z3 | 2013-04-11 |
Redican Bioenergy Co., Ltd. | 5677 Barbara Crescent, Burlington, ON L7L 6X3 | 2018-05-22 |
Green Planet Bioenergy Inc. | 200 St. George Street West, Alexandria, ON K0C 1A0 | 2008-11-20 |
Please comment or provide details below to improve the information on Alliant Global Bioenergy 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.