Alliant Global Bioenergy Inc.

Address: 108-5 Vicora Linkway, Toronto, ON M3C 1A4

Alliant Global Bioenergy Inc. (Corporation# 7252927) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 2, 2009.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2012-07-07 Dissolution Section: 212
2009-10-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 108-5 Vicora Linkway
City Toronto
Province ON
Postal Code M3C 1A4
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M3C 1A4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Alliant Global Bioenergy 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.