Greenhouse Interactive Ltd.

Address: 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4

Greenhouse Interactive Ltd. (Corporation# 9739491) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 4, 2016.

Corporation Overview

Corporation ID 9739491
Business Number 770836120
Corporation Name Greenhouse Interactive Ltd.
Registered Office Address 3000, 700 - 9th Avenue Sw
Calgary
AB T2P 3V4
Incorporation Date 2016-05-04
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
Charles Andrew Hugh Baker 120 - 515 Wren PL., Kelowna BC V1W 5H7, Canada
Michael Kent Zarowny 122 - 515 Wren PL., Kelowna BC V1W 5H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-02-05 current 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
Address 2016-10-31 2020-02-05 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9
Address 2016-05-04 2016-10-31 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3
Name 2016-05-04 current Greenhouse Interactive Ltd.
Status 2019-10-21 current Active / Actif
Status 2019-10-09 2019-10-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2018-10-30 2019-10-09 Active / Actif
Status 2018-10-12 2018-10-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-05-04 2018-10-12 Active / Actif

Activities

Date Activity Details
2016-05-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-31 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 3000, 700 - 9th Avenue SW
City Calgary
Province AB
Postal Code T2P 3V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Naxxas Investment Corp. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1996-08-19
Taiga Bioactives Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
Skyplan Services Limited 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
6205071 Canada Ltd. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
Ckbc Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 2006-09-06
Eti Canada Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
126556 Canada Limited 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1983-09-02
Staple Stop Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1989-05-03
Canadian Health Network Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1990-04-26
2955199 Canada Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 1993-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Neweast Energy Corporation 3000, 700 - 9 Ave Sw, Calgary, AB T2P 3V4 2018-08-20
Superior Lodging Development S8 Corporation 700 9th Avenue S.w., Suite 3000, Calgary, AB T2P 3V4 2014-11-21
Prinsco Canada Inc. #3000, 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 2013-10-04
I4 Corporate + Training Consulting Inc. Suite 3000, 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 2013-09-05
Centry Canada Inc. 700 9 Avenue Southwest, Calgary, AB T2P 3V4 2013-07-25
International Indigenous Centre for Health Intelligence 3000, 700 -9th Avenue Sw, Calgary, AB T2P 3V4 2009-08-12
Siksika Health Services 700 9th Avenue Southwest, Suite 3000, Calgary, AB T2P 3V4 2009-07-08
Toy Dreams Inc. 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 1999-06-24
Penmax Pension Resource Corporation 700 9th Avenue S.w., Suite 1900, Calgary, AB T2P 3V4 1999-05-10
Coyotenet Inc. 700 9th Avenue S W, Suite 3000, Calgary, AB T2P 3V4 1998-09-18
Find all corporations in postal code T2P 3V4

Corporation Directors

Name Address
Charles Andrew Hugh Baker 120 - 515 Wren PL., Kelowna BC V1W 5H7, Canada
Michael Kent Zarowny 122 - 515 Wren PL., Kelowna BC V1W 5H7, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 3V4

Similar businesses

Corporation Name Office Address Incorporation
Greenhouse Medical Ltd. 6520 Rennie Road, Courtenay, BC V9J 1V1 2014-02-12
Tetrahedral Interactive Inc. 204-45 Bastion Square, Victoria, BC V8W 1J1 2012-09-07
La Souris Blanche Interactive 1 Square Westmount, Suite 800, Montreal, QC H3Z 2P9 2004-03-24
Interactive Ctn Inc. 3400 Poirier, St-laurent, QC H4R 2J5 1996-07-08
D & A Interactive Inc. 8366 Labarre, Montreal, QC H4P 2E7 1999-11-30
Interactive Brokers Canada Inc. 1800 Mcgill College Avenue, Suite 2106, Montreal, QC H3A 3J6 2000-12-14
Les Entreprises Mediscen Systemique Interactive Inc. 380 Rue St-antoine Ouest, Bureau W2080, Montreal, QC H2Y 3X7 2000-04-01
North American Interactive Business Corporation Inc. 1185 Rue Cartier, Longueuil, QC J4K 4C8 1995-07-26
Interactive Technology Group Canada Inc. 5101 Buchan, Suite 101, Montreal, QC H4P 1S4 2007-07-05
Canadian Interactive Alliance 8000-380 Rue Saint-antoine Ouest, MontrГ©al, QC H2Y 3X7 2006-02-16

Improve Information

Please comment or provide details below to improve the information on Greenhouse Interactive Ltd..

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.