THE CLEANTECH EXCHANGE, INC.

Address: Suite 400, 70 The Esplanade, Toronto, ON M5E 1R2

THE CLEANTECH EXCHANGE, INC. (Corporation# 7899467) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 22, 2011.

Corporation Overview

Corporation ID 7899467
Business Number 812478717
Corporation Name THE CLEANTECH EXCHANGE, INC.
Registered Office Address Suite 400
70 The Esplanade
Toronto
ON M5E 1R2
Incorporation Date 2011-06-22
Dissolution Date 2014-06-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Andrew Heintzman 74 Hilton Avenue, Toronto ON M5R 3E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-06-22 current Suite 400, 70 The Esplanade, Toronto, ON M5E 1R2
Name 2011-06-22 current THE CLEANTECH EXCHANGE, INC.
Status 2014-06-26 current Dissolved / Dissoute
Status 2013-11-22 2014-06-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-06-22 2013-11-22 Active / Actif

Activities

Date Activity Details
2014-06-26 Dissolution Section: 212
2011-06-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address Suite 400
City Toronto
Province ON
Postal Code M5E 1R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J & L Homecare Inc. Suite 400, 101 North Syndicate Avenue, Thunder Bay, ON P7C 3V1 2005-06-24
Wavewater Systems Inc. Suite 400, 357 Bay Street, Toronto, ON M5H 2T7 2003-04-21
Solid Media Inc. Suite 400, 604- 1 Street Sw, Calgary, AB T2P 1M7 2003-09-18
Freelance Capital Alliance Ltd. Suite 400, 442 Dovercourt St., Ottawa, ON K2A 0T2 2010-11-08
7968329 Canada Inc. Suite 400, 2645 Bloor St. West, Toronto, ON M8X 1A3 2011-09-12
Pita Pit International (uk) Inc. Suite 400, 1235 Bay Street, Toronto, ON M5R 3K4 2011-12-19
Canminx Enterprises Ltd. Suite 400, 789 West Pender Street, Vancouver, BC V6C 1H2 2012-01-04
Seamark Asset Management Ltd. Suite 400, 1718 Argyle Street, Halifax, NS B3J 3N6 2013-05-28
Citizen Model Suite 400, 1681 Chestnut Street, Vancouver, BC V6J 4M6 2015-05-01
Octopusapp Inc. Suite 400, 10520 Jasper Avenue, Edmonton, AB T5J 1Z7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Specialist Holidays Inc. 401-70 The Esplanade, Toronto, ON M5E 1R2 1996-08-16
3989313 Canada Limited 70 The Esplanade, 4th Floor, Toronto, ON M5E 1R2
Bozell, Jacobs, Kenyon & Eckhardt, Inc. 70 The Esplanade, Toronto, ON M5E 1R2 1953-09-23
Brand Name Marketing Inc. 70 The Esplanade, Suite 401, Toronto, ON M5E 1R2
3767833 Canada Limited 70 The Esplanade, 4th Floor, Toronto, ON M5E 1R2
3767884 Canada Limited 70 The Esplanade, 4th Floor, Toronto, ON M5E 1R2
Cup Techniques Ltd. Suite 300, 70 The Esplanade, Toronto, ON M5E 1R2 2010-11-10
Green Living Foundation 70 The Esplanade, Suite 302, Toronto, ON M5E 1R2 2012-10-05
Globalvcard Inc. 401-70 The Esplanade, Toronto, ON M5E 1R2 2012-10-02
6299954 Canada Inc. 70 The Esplanade, Suite 401, Toronto, On, ON M5E 1R2 2004-10-21
Find all corporations in postal code M5E 1R2

Corporation Directors

Name Address
Andrew Heintzman 74 Hilton Avenue, Toronto ON M5R 3E7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1R2

Similar businesses

Corporation Name Office Address Incorporation
Smart Cleantech Partners Capital Inc. 9 Des Florins Street, Blainville, QC J7C 5P6 2011-09-20
Vdot Cleantech Inc. 41 Strawberry Lane, Stratford, PE C1B 0L1 2019-10-02
Versilite Cleantech Inc. 11 Varley Lane, Ottawa, ON K2K 1E3 2013-10-28
Nrich Cleantech Inc. 27-680 Rexdale Blvd., Toronto, ON M9W 0B5 2015-04-27
Cachet Cleantech Inc. 7 Bowes-lyon Court, Markham, ON L6C 1E5 2009-09-17
Orange Cleantech Incorporated 101 Wilstead Drive, Newmarket, ON L3Y 4T8 2017-02-07
Canadian Cleantech Sector Association 3226 Huntley Road, Richmond, ON K0A 2Z0 2008-02-16
Yellow Mountain Cleantech Capital Corp. 1b - 700 Industrial Avenue, Ottawa, ON K1G 0Y9 2007-05-16
Kirchner Cleantech Advisory Group Inc. 2200 - 1055 West Hastings Street, Vancouver, BC V6E 2E9 2008-11-06
Foresight Cleantech Accelerator Centre 1055 West Hastings Street, Suite 1700, Vancouver, BC V6E 2E9 2013-03-15

Improve Information

Please comment or provide details below to improve the information on THE CLEANTECH EXCHANGE, 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.