G3 Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 12405423. The registration start date is October 9, 2020. The current status is Active.
Corporation ID | 12405423 |
Business Number | 707478533 |
Corporation Name | G3 Technologies Inc. |
Registered Office Address |
427 Drewry Avenue Toronto ON M2R 2K6 |
Incorporation Date | 2020-10-09 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 2 |
Director Name | Director Address |
---|---|
MARTIN BYARUGABA | 427 DREWRY AVENUE, TORONTO ON M2R 2K6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-10-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2020-10-09 | current | 427 Drewry Avenue, Toronto, ON M2R 2K6 |
Name | 2020-10-09 | current | G3 Technologies Inc. |
Status | 2020-10-09 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-10-09 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Origa-sab Rehab Centre | 455 Drewry Avenue, Toronto, ON M2R 2K6 | 2020-10-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sixsox Inc. | 485 Patricia Ave., Unit #818, Toronto, ON M2R 0A2 | 2016-12-09 |
Skyblue Cross Corporation | 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 | 2006-06-07 |
Jack S. Voyager Ink Ltd. | 224-17 Coneflower Crs., Toronto, ON M2R 0A4 | 2017-08-08 |
Tea Culture Exchange Association for Canada & China | 48 Coneflower Cres., North York, ON M2R 0A4 | 2016-09-27 |
Dan's Arts Inc. | 61 Antibes Dr., North York, Toronto, ON M2R 0A4 | 2013-08-03 |
12288478 Canada Inc. | 15 Coneflower Crescent, 230, North York, ON M2R 0A5 | 2020-08-24 |
Oakleaf Trading Inc. | 17 Coneflower Crescent, Unit 214, Toronto, ON M2R 0A5 | 2020-02-21 |
11389513 Canada Inc. | 8-21 Coneflower Crescent, Toronto, ON M2R 0A5 | 2019-05-02 |
Kiyad Corporation | 60 - 23 Coneflower Cres, #300, North York, ON M2R 0A5 | 2019-03-08 |
Goodluxe Inc. | 23 Coneflower Crescent, Unit 63, Toronto, ON M2R 0A5 | 2019-02-04 |
Find all corporations in postal code M2R |
Name | Address |
---|---|
MARTIN BYARUGABA | 427 DREWRY AVENUE, TORONTO ON M2R 2K6, Canada |
City | TORONTO |
Post Code | M2R 2K6 |
Category | technologies |
Category + City | technologies + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Transferts De Technologies Europeennes (e.t.t.) Inc. | 965 Dunlop, Outremont, QC H2V 2W9 | 1986-01-20 |
Development of Technologies In Medicine Dtm Inc. | 3167 De Chavigny, Ste-foy, QC G1X 1T5 | 1994-10-14 |
Sos Emergency Response Technologies Inc. | 136 Merizzi, St-laurent, QC H4T 1S4 | 1975-09-22 |
Etc Electronic Technologies Incorporated | 51 Worcester Road, Toronto, ON M9W 4K2 | 1999-03-19 |
White Room Technologies (t.s.b.) Inc. | 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 | 1989-01-10 |
H.t.r.c. Paper Technologies Inc. | 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 | 1997-09-22 |
Technologies S.z.t.p. Inc. | 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 | 1993-11-30 |
Earthchange Technologies Inc. | 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 | 1999-06-15 |
Printing Air Technologies Inc. | 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 | 1999-03-03 |
Innovative Technologies B.g.w. Inc. | 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 | 1989-08-28 |
Please provide details on G3 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |