RemEDI Technologies Inc.

Address:
1700 – 360 Main Street, Winnipeg, MB R3C 3Z3

RemEDI Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 12106710. The registration start date is June 4, 2020. The current status is Active.

Corporation Overview

Corporation ID 12106710
Business Number 730960135
Corporation Name RemEDI Technologies Inc.
Registered Office Address 1700 – 360 Main Street
Winnipeg
MB R3C 3Z3
Incorporation Date 2020-06-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Cheryl Nalini Kanhai 940 Slater Road, West St Paul MB R4A 4A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-04 current 1700 – 360 Main Street, Winnipeg, MB R3C 3Z3
Name 2020-06-04 current RemEDI Technologies Inc.
Status 2020-06-04 current Active / Actif

Activities

Date Activity Details
2020-06-04 Incorporation / Constitution en société

Office Location

Address 1700 – 360 Main Street
City Winnipeg
Province MB
Postal Code R3C 3Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6778224 Canada Limited Fillmore Riley LLP, 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 2007-05-25
First Canadian Infrastructure Inc. 2190 - 360 Main Street, Winnipeg, MB R3C 3Z3 2006-03-17
Canadian Medi Health Solutions Inc. 2190-360 Main Street, Winnipeg, MB R3C 3Z3 2006-03-15
Calgary 30th Street Industrial Centre Ltd. Suite 300, 360 Main Street, Winnipeg, MB R3C 3Z3 2005-04-21
4182570 Canada Inc. 360 Main Street, # 1700, Winnipeg, MB R3C 3Z3 2003-12-15
Advansis Financial Corporation 1800 - 360 Main Street, Winnipeg, MB R3C 3Z3 2003-08-11
Loring Ward Asset Management Ltd. 1500 - 360 Main Street, Winnipeg, MB R3C 3Z3 2003-04-04
Planned Benefits and Compensation Insurance Agencies (b.c.) Limited 363 Main St, Suite 1700, Winnipeg, MB R3C 3Z3 1999-07-14
Global Tech Environmental Products Inc. 1700 Commodity Exchange Tower, 360 Main Street, Winnipeg, MB R3C 3Z3 1997-02-11
Northland Superior Supply Company Ltd. 1700- 360 Main Street, Winnipeg, MB R3C 3Z3 1991-08-27
Find all corporations in postal code R3C 3Z3

Corporation Directors

Name Address
Cheryl Nalini Kanhai 940 Slater Road, West St Paul MB R4A 4A1, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R3C 3Z3
Category technologies
Category + City technologies + Winnipeg

Similar businesses

Corporation Name Office Address Incorporation
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Ia Technologies Numériques Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2019-06-20
Overseas Advanced Technologies (o.a.t.) Inc. 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 2000-10-13
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
C.a.t. Clean Atmospheric Technologies Inc. 92 Rue Fair, Richmond, QC J0B 2H0 1995-03-17
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26

Improve Information

Please provide details on RemEDI Technologies 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