elerGreen Industry Corporation

Address:
44 Gerrard Street East, Toronto, ON M5B 1G3

elerGreen Industry Corporation is a business entity registered at Corporations Canada, with entity identifier is 11036815. The registration start date is October 10, 2018. The current status is Active.

Corporation Overview

Corporation ID 11036815
Business Number 731321881
Corporation Name elerGreen Industry Corporation
Registered Office Address 44 Gerrard Street East
Toronto
ON M5B 1G3
Incorporation Date 2018-10-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Donald W. Kirk 7 Coates Hill Crt,, Caledon ON L7E 0N5, Canada
Hui Ming Hoe 21-1 Jalan Delima 7, Pusat Perdagangan Pontian, Pontian, Johor 82000, Malaysia
Hui Huang Hoe 88 D'Arcy Street, Toronto ON M5T 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-04 current 44 Gerrard Street East, Toronto, ON M5B 1G3
Address 2018-10-10 2020-07-04 88 D'arcy Street, Toronto, ON M5T 1K1
Name 2018-10-10 current elerGreen Industry Corporation
Status 2018-10-10 current Active / Actif

Activities

Date Activity Details
2018-10-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 44 Gerrard Street East
City Toronto
Province ON
Postal Code M5B 1G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Biofect Innovations Inc. 44 Gerrard Street East, Toronto, ON M5B 1G3 2017-12-21
Nytilus Inc. 44 Gerrard Street East, Toronto, ON M5B 1J6 2017-12-14
Betop Inc. 44 Gerrard Street East, Toronto, ON M5B 1G3 2018-03-08
Aquasignum Inc. 44 Gerrard Street East, Sdz, Cui303, Toronto, ON M5B 1G3 2019-03-30
Elocitytech Inc. 44 Gerrard Street East, Cui-233, Toronto, ON M5B 1G3 2019-07-04
11508482 Canada Inc. 44 Gerrard Street East, Cui303 - Sdz, Toronto, ON M5B 1J6 2019-07-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Quirk Biotechnologies, Inc. 44 Gerrard Street East (suite 303), Toronto, ON M5B 1G3 2019-08-06
Ideamosaic Inc. 303-44 Gerrard Street East, Sdz, Ryerson University, Toronto, ON M5B 1G3 2017-05-25
Light Fantastic Technologies Inc. 33 Gerrard Street East, Suite 303, Toronto, ON M5B 1G3 2010-06-24
6735410 Canada Inc. 26 Gerrard Street East, Toronto, ON M5B 1G3 2007-03-13
Pillar Canada Inc. 66 Gerrard St East, Suite 305, Toronto, ON M5B 1G3 2004-12-03
Optical Wireless Innovations Group / North America Inc. Suite 303, 66 Gerrard Street East, Toronto, ON M5B 1G3 2010-12-23
Highland Park Hotels Inc. 26 Gerrard Street East, Toronto, ON M5B 1G3 2016-02-18
Oceanic Properties Inc. 26 Gerrard Street East, Toronto, ON M5B 1G3 2018-02-27

Corporation Directors

Name Address
Donald W. Kirk 7 Coates Hill Crt,, Caledon ON L7E 0N5, Canada
Hui Ming Hoe 21-1 Jalan Delima 7, Pusat Perdagangan Pontian, Pontian, Johor 82000, Malaysia
Hui Huang Hoe 88 D'Arcy Street, Toronto ON M5T 1K1, Canada

Entities with the same directors

Name Director Name Director Address
ECOcarbon Environmental Technologies Ltd. Donald W. Kirk 7 Coates Hill Court, Caldeon ON L7E 0N5, Canada
CapLibre Corporation Hui Huang Hoe 88 D'Arcy St., Toronto ON M5T 1K1, Canada
CapLibre Corporation Hui Ming Hoe 21-1 Jalan Delima 7,, Pusat Perdagangan Pontian, Pontian, Johor 82000, Malaysia

Competitor

Search similar business entities

City Toronto
Post Code M5B 1G3

Similar businesses

Corporation Name Office Address Incorporation
Industry Technology Clothing Inc. 6150 Transcanada Highway, Montreal, QC H4T 1X5 1989-02-24
Forest Product Industry Job Classification Plan Corporation 606 - 1188 Avenue Union, Montréal, QC H3B 0E5 1987-02-09
Gray Matter Industry (gmi) Corporation 67 Rocky Top Rd, Bancroft, ON K0L 1C0 2010-08-01
Nour Sanitary Industry Corporation 31 Cortina Way Sw, Calgary, AB T3H 0B6 2018-10-24
Silvertiger Industry Device Corporation 42 L'amoreaux Dr, Toronto, ON M1W 2L9 2012-07-01
Canadian Cannabis Industry Corporation 207 Bank Street, Ottawa, ON K2P 2N2 2017-12-07
Gilgal Food Industry Corporation 5601 Steeles Avenue West, Toronto, ON M9L 1S7 2020-08-19
Canada Maple International Industry Development Corporation 111 Raglan Ave., #1004, Toronto, ON M6C 2K9 2003-02-03
Canadian Industry, Trade & Development Corporation 54 Brookshill Cres, Richmond Hill, ON L4B 3J1 2005-09-21
Icair, International Company (for) Aircraft Industry Resell Corporation 3107, Des Hotels, 18c, Quebec, QC G1W 4W5 2009-11-04

Improve Information

Please provide details on elerGreen Industry Corporation by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches