Northtech Land Development Inc.

Address:
1075 Bay Street, Suite 400, Toronto, ON M5S 2B1

Northtech Land Development Inc. is a business entity registered at Corporations Canada, with entity identifier is 11370120. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 11370120
Business Number 882091044
Corporation Name Northtech Land Development Inc.
Northtech Land Development Inc.
Registered Office Address 1075 Bay Street, Suite 400
Toronto
ON M5S 2B1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
David Hawrysh 430 Prince Arthur Street West, Apt. 3, Montreal QC H2X 1T2, Canada
Charles Flicker 362 Grosvenor Avenue, Westmount QC H3Z 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-23 current 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1
Name 2019-04-23 current Northtech Land Development Inc.
Name 2019-04-23 current Northtech Land Development Inc.
Status 2019-04-23 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2019-04-23 2019-04-23 Active / Actif

Activities

Date Activity Details
2019-04-23 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Corporations with the same name

Corporation Name Office Address Incorporation
Northtech Land Development Inc. 400-1075 Bay Street, Toronto, ON M5S 2B1

Office Location

Address 1075 Bay Street, Suite 400
City Toronto
Province ON
Postal Code M5S 2B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lawrence Port Union General Partner Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-08-18
Lawrence Port Union Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-09-05
8180601 Canada Inc. 1075 Bay Street, Suite 400, Toronto, ON M5B 2B1 2012-10-19
8180610 Canada Inc. 1075 Bay Street, Suite 400, Toronto, ON M5B 2B1 2012-10-19
Forgecan Management Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2012-11-27
6355 Viscount Road Holdings Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2013-03-13
6355 Viscount Road Holdings Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2013-03-13
Forgecan Participants Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2013-05-28
Forgecan Participants Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2013-05-28
Forgecan Partners Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2013-05-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Spine Therapy Network Inc. 1075 Bay Street, Suite 603, Toronto, ON M5S 2B1 2013-08-14
8011559 Canada Inc. 400-1075 Bay Street, Toronto, ON M5S 2B1 2011-10-31
Canderel Commercial Services Inc. 1075, Bay Street, Suite 400, Toronto, ON M5S 2B1 2010-12-14
Cranery Bay Holdings Corporation 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 1999-05-11
Penguy Properties Inc. 1075 Bay St., Suite 400, Toronto, ON M5S 2B1 1999-03-03
Institute of Public Administration of Canada Endowment Fund 401- 1075 Bay Street, Toronto, ON M5S 2B1 1988-05-05
The Institute of Public Administration of Canada 401-1075 Bay Street, Toronto, ON M5S 2B1 1947-12-15
Moimeme Investments Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2001-06-22
4316819 Canada Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2006-03-28
Canada's Promise 1075 Bay Street, Suite 810, Toronto, ON M5S 2B1 2003-09-04
Find all corporations in postal code M5S 2B1

Corporation Directors

Name Address
David Hawrysh 430 Prince Arthur Street West, Apt. 3, Montreal QC H2X 1T2, Canada
Charles Flicker 362 Grosvenor Avenue, Westmount QC H3Z 2M2, Canada

Entities with the same directors

Name Director Name Director Address
Tidal Health Solutions Ltd. Charles Flicker 900-200 Peel Street, Montreal QC H3A 2W5, Canada
FIRST GLOBAL ADVISORS INC. CONSEILLERS FIRST GLOBAL INC. Charles Flicker 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada
CANDEREL MANAGEMENT INC. GESTION CANDEREL INC. Charles Flicker 362 Grosvenor Avenue, Westmount QC H3Z 2M2, Canada
6830 WAVERLY LP INC. Charles Flicker 362 Grosvenor Avenue, Westmount QC H3Z 2M2, Canada
279 GEORGE STREET PROPERTY INC. Charles Flicker 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada
97 TRINITY PROPERTY INC. Charles Flicker 362 Grosvenor Avenue, Westmount QC H3Z 2M2, Canada
Westboro Park Residences L.P. Inc. Charles Flicker 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada
118 SPARKS STREET GP INC. Charles Flicker 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada
118 SPARKS STREET LP INC. Charles Flicker 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada
890 & 894 ST. CLAIR WEST PROPERTIES INC. Charles Flicker 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5S 2B1

Similar businesses

Corporation Name Office Address Incorporation
Lac Ouimet Land Development Inc. 450 Boul DÉcarie, St-laurent, QC H4L 3K9 2001-09-26
Pam/land Development Corporation 100 Sheppard Ave. E, Suite 820, Toronto, ON M2N 6N5 1987-05-25
Caag Land Development Ltd. 3365 Highway #7, Brampton, ON L6T 5P4
Farax Land Development Ltd. 684 Lee Ridge Road, Edmonton, AB 1978-08-15
Capital Land 416 Development Corp. 1900, 520-3rd Avenue Sw, Calgary, AB T2P 0R3 2018-05-22
The Land and Water Development Corporation 146 Eastbourne Ave, Toronto, ON M5P 2G6 1976-03-01
Halijak Land Development & Construction Co. Inc. 10403 Belmont, Pierrefonds, QC H8Y 2J1 1992-07-28
Casam Land Development Inc. 901 King Street West, Suite 400, Toronto, ON M5V 3H5 2018-07-01
Lake Bernard Land Development Inc. 141 Laurier St. West, Ottawa, ON K1P 5J3 1984-07-25
Chipmunk Land Development Ltd. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1976-02-03

Improve Information

Please provide details on Northtech Land Development Inc. 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