INNOCAN INNOVATION CENTRE INC.

Address:
1511 Stoneybrook Trail, Oakville, ON L6M 2R4

INNOCAN INNOVATION CENTRE INC. is a business entity registered at Corporations Canada, with entity identifier is 1232541. The registration start date is November 9, 1981. The current status is Active.

Corporation Overview

Corporation ID 1232541
Business Number 120574736
Corporation Name INNOCAN INNOVATION CENTRE INC.
Registered Office Address 1511 Stoneybrook Trail
Oakville
ON L6M 2R4
Incorporation Date 1981-11-09
Dissolution Date 2016-09-10
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
WILLIAM O. MUNNS 2 WOODPARK ROAD, WESTON ON L5G 2J6, Canada
WALTER F.M. BROWN 533 ARBOR ROAD, MISSISSAUGA ON L5G 2J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-08 1981-11-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-19 current 1511 Stoneybrook Trail, Oakville, ON L6M 2R4
Address 1981-11-09 current 533 Arbor Road, Mississauga, ON L5G 2J6
Address 1981-11-09 2020-10-19 533 Arbor Road, Mississauga, ON L5G 2J6
Name 1981-11-09 current INNOCAN INNOVATION CENTRE INC.
Status 2018-04-18 current Active / Actif
Status 2018-04-17 2018-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-06-22 2018-04-17 Active / Actif
Status 2016-09-10 2017-06-22 Dissolved / Dissoute
Status 2016-04-13 2016-09-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-11-09 2016-04-13 Active / Actif

Activities

Date Activity Details
2017-06-22 Revival / Reconstitution
2016-09-10 Dissolution Section: 212
1981-11-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1511 STONEYBROOK TRAIL
City OAKVILLE
Province ON
Postal Code L6M 2R4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10797278 Canada Inc. 2460 Springforest Drive, Oakville, ON L6M 0A1 2018-05-24
E-volv Corporation 3104 Cardross Court, Oakville, ON L6M 0A1 2010-10-21
11921657 Canada Inc. 3104 Cardross Court, Oakville, ON L6M 0A1 2020-02-24
4520599 Canada Inc. 2472 Springforest Dr, Oakville, ON L6M 0A2 2009-06-29
Enter To Canada Corporation 2240 Wuthering Heights Way, Oakville, ON L6M 0A3 2020-02-13
Sgi-cympa Commodities Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2011-02-15
Pure Glow Inc. 2197, Wuthering Heights Way, Oakville, ON L6M 0A3 2004-12-17
Maple Trading and Logistics Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2016-08-26
9739882 Canada Inc. 2170 Heathcliff Court, Oakville, ON L6M 0A5 2016-05-04
Shencan Inc. 2185 Heathcliff Court, Oakville, ON L6M 0A5 2015-08-26
Find all corporations in postal code L6M

Corporation Directors

Name Address
WILLIAM O. MUNNS 2 WOODPARK ROAD, WESTON ON L5G 2J6, Canada
WALTER F.M. BROWN 533 ARBOR ROAD, MISSISSAUGA ON L5G 2J6, Canada

Entities with the same directors

Name Director Name Director Address
INNOVATION CANADA INC. WILLIAM O. MUNNS 2 WOODPARK ROAD, WESTON ON M9P 1M1, Canada
The Etobicoke - Lakeshore Housing Corporation Inc . WILLIAM O. MUNNS 2 WEEDPARK ROAD, WESTON ON M9P 1M1, Canada
Windows On The World Inc. WILLIAM O. MUNNS 2 WOODPARK ROAD, WESTON ON M9P 1M1, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6M 2R4

Similar businesses

Corporation Name Office Address Incorporation
Developpement Innocan Inc. 770 Sherbrooke St. West, Suite 1410, Montreal, QC H3A 1G1 1981-12-14
Centre D'innovation Pour Des Entreprises Responsables Inc. 475 Elgin St., Sutie 1515, Ottawa, ON K2P 2E6 1998-07-10
Centre for Innovation In Autism and Intellectual Disabilities 5703, Ferrier, Mont-royal, QC H4P 1N3 2015-01-07
Canadian Centre for Retirement Innovation Inc. 600 Rue De La Montagne, Suite 209, Montreal, QC H3C 4S4 2014-09-23
Canadian Centre for Horticultural Research and Innovation Inc. 4890 Victoria Avenue North, Vineland Station, ON L0R 2E0 2010-08-20
Capital Innocan Inc. 100 -b Hymus, Pointe-claire, QC H9R 1E4 1971-05-27
Centre D'innovation Et De Développement De La Pme 114 Rue Du Ravin Bleu, Gatineau, QC J8Z 1X8 2012-08-13
Capital Innocan Inc. 345 Adelaide Ouest, Toronto, ON M5V 1R5
Centre for Commercialization of Innovation for Manufacturers - Ccim 355, Rue Peel, Local 407-i, Montréal, QC H3C 2G9 2014-04-29
Centre for Surgical Invention and Innovation 50 Charlton Ave E, Rm T2140, Hamilton, ON L8N 4A6 2009-02-25

Improve Information

Please provide details on INNOCAN INNOVATION CENTRE 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