E-VENTS Technology Inc.

Address:
140 Fullarton Street, Suite 1800, C/o Patrick Clancy, London, ON N6A 5P2

E-VENTS Technology Inc. is a business entity registered at Corporations Canada, with entity identifier is 12454521. The registration start date is October 28, 2020. The current status is Active.

Corporation Overview

Corporation ID 12454521
Business Number 701009276
Corporation Name E-VENTS Technology Inc.
Registered Office Address 140 Fullarton Street, Suite 1800
C/o Patrick Clancy
London
ON N6A 5P2
Incorporation Date 2020-10-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Timothy Doermer 9114 Parkhouse Drive, Mount Brydges ON N0L 1W0, Canada
Thomas McDonnell 4 Kennon Place, London ON N6C 1K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-28 current 140 Fullarton Street, Suite 1800, C/o Patrick Clancy, London, ON N6A 5P2
Name 2020-10-28 current E-VENTS Technology Inc.
Status 2020-10-28 current Active / Actif

Activities

Date Activity Details
2020-10-28 Incorporation / Constitution en société

Office Location

Address 140 Fullarton Street, Suite 1800
City London
Province ON
Postal Code N6A 5P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12188848 Canada Limited 1800-140 Fullarton Street, London, ON N6A 5P2 2020-07-10
Versavault Inc. 140 Fullarton Street, Suite 2002, London, ON N6A 5P2 2018-01-30
Canaccede Assets Ltd. 140 Fullerton Street, 9th Floor, London, ON N6A 5P2 2015-12-10
8650896 Canada Inc. 101-140 Fullarton Street, Talbot Centre, London, ON N6A 5P2 2013-10-01
Canaccede International Investments Ltd. 140 Fullarton Street, 9th Floor, London, ON N6A 5P2 2008-07-03
Amsdms Software Inc. 2002 - 140 Fullarton Street, London, ON N6A 5P2 2007-01-16
Pacific & Western Innovations Ltd. 2002-140 Fullarton Street, London, ON N6A 5P2 2006-07-12
Rotary Club of London South Foundation 104-140 Fullarton Street, London, ON N6A 5P2 1992-02-13
185223 Canada Limited 406-140 Fullarton Street, London, ON N6A 5P2 1984-05-30
Pwc Capital Inc. 140 Fullarton Street, Suite 2002, London, ON N6A 5P2
Find all corporations in postal code N6A 5P2

Corporation Directors

Name Address
Timothy Doermer 9114 Parkhouse Drive, Mount Brydges ON N0L 1W0, Canada
Thomas McDonnell 4 Kennon Place, London ON N6C 1K7, Canada

Entities with the same directors

Name Director Name Director Address
KATITTIJIIT INC. THOMAS MCDONNELL 519 KING EDWARD AVE, OTTAWA ON , Canada
Starglo Institute THOMAS MCDONNELL 161 BAY STREET, 36TH FLOOR, TORONTO ON M5J 2S1, Canada

Competitor

Search similar business entities

City London
Post Code N6A 5P2

Similar businesses

Corporation Name Office Address Incorporation
Gestion 5 Vents Inc. 10519 Parc-georges, MontrÉal, QC H1H 4Y4 2005-06-15
Vents Du Kempt Wind Power Gp Inc. 1850 Avenue Panama, Bureau 501, Brossard, QC J4W 3C6 2011-12-05
Rose-des-vents Films Inc. 2 Rue De Magog, Blainville, QC J7B 1S1 1999-10-25
Immeubles Aux Quatre-vents Inc. 110-215, Rue Saint-paul, Saint-jean-sur-richelieu, QC J3B 0H9
Kiwo. Ai Inc. 10 Rue Des Vents, Vaudreuil-sur-le-lac, QC J7V 8P3 2019-07-17
Ocean-cam Inc. 4, Rue Des Vents, Gaspé, QC G4X 5R6 2018-06-19
Les Placements Fi-rois Inc. 645 Ch. Des Vents, Piedmont, QC J0R 1K0 1979-01-24
Db Robotech Inc. 1771 Des Vents, Ste-julie, QC J3E 1L2 1999-04-14
8504954 Canada Inc. 16 Des Vents, Vaudreuil Sur Le Lac, QC J7V 8P3 2013-04-25
Ton Logement.com Inc. 67, Impasse Des Vents, Gatineau, QC J8R 4A8 2015-02-14

Improve Information

Please provide details on E-VENTS Technology 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