INTORGANO BIOMASS INCORPORATED

Address:
1684 Woodward Drive, Suite 215, Ottawa, ON K2C 3R8

INTORGANO BIOMASS INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 1721607. The registration start date is June 29, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1721607
Business Number 885802132
Corporation Name INTORGANO BIOMASS INCORPORATED
Registered Office Address 1684 Woodward Drive
Suite 215
Ottawa
ON K2C 3R8
Incorporation Date 1984-06-29
Dissolution Date 1995-12-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GUY BELAND 1686 AMBERDALE CR., OTTAWA ON K1H 7B3, Canada
DONALD R. GOOD 3411 PAUL ANKA DR. APT. 30, OTTAWA ON K1V 9R8, Canada
JOHN MITCHELL RR 2, DALKEITH ON K0B 1E0, Canada
WILLIAM W. GRAHAM 1275 CASTLEHILL CR., OTTAWA ON K2C 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-06-28 1984-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-06-29 current 1684 Woodward Drive, Suite 215, Ottawa, ON K2C 3R8
Name 1984-06-29 current INTORGANO BIOMASS INCORPORATED
Status 1995-12-08 current Dissolved / Dissoute
Status 1987-10-03 1995-12-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-06-29 1987-10-03 Active / Actif

Activities

Date Activity Details
1995-12-08 Dissolution
1984-06-29 Incorporation / Constitution en société

Office Location

Address 1684 WOODWARD DRIVE
City OTTAWA
Province ON
Postal Code K2C 3R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Can-air Hangar Corporation Limited 1684 Woodward Drive, Suite 216, Ottawa, ON K2C 3R8 1972-01-07
Chrave Distractions Inc. 1684 Woodward Drive, Suite 215, Ottawa, ON K2C 3R8 1984-03-06
Antri Holdings Ltd. 1684 Woodward Drive, Suite 215, Ottawa, ON K2C 3R8 1984-05-30
Farm Finance and Taxation Research Institute 1684 Woodward Drive, Suite 215, Ottawa, ON K2C 3R8 1985-01-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Controls Depot Ltd. 1640 Woodward Drive, Ottawa, ON K2C 3R8 1997-05-08
3215687 Canada Inc. 1642 Woodward Dr, Ottawa, ON K2C 3R8 1995-12-28
Greenfields Computer Services Ltd. 1684 Woodwasrd Drive, Suite 215, Ottawa, ON K2C 3R8 1984-05-29
Unicopy Wholesale Data Products Inc. 1646 Woodward Drive, Ottawa, ON K2C 3R8 1983-11-16
Choice Advertising Inc. 1684 Woodward Dr., Suite 215, Ottawa, ON K2C 3R8 1983-05-27
Hemton Corporation 1686 Woodward Drive, Ottawa, ON K2C 3R8 1979-08-20
Sierra Reprographics Inc. 1642 Woodward Dr, Ottawa, ON K2C 3R8 1996-08-02
Topek Productions Inc. 1686 Woodward Drive, Ottawa, ON K2C 3R8 1980-09-24
Chalx Holdings Inc. 1700 Woodward Drive, Ottawa, ON K2C 3R8 1985-11-21
135476 Canada Ltd. 1700 Woodward Drive, Ottawa, ON K2C 3R8 1984-09-10
Find all corporations in postal code K2C3R8

Corporation Directors

Name Address
GUY BELAND 1686 AMBERDALE CR., OTTAWA ON K1H 7B3, Canada
DONALD R. GOOD 3411 PAUL ANKA DR. APT. 30, OTTAWA ON K1V 9R8, Canada
JOHN MITCHELL RR 2, DALKEITH ON K0B 1E0, Canada
WILLIAM W. GRAHAM 1275 CASTLEHILL CR., OTTAWA ON K2C 2B2, Canada

Entities with the same directors

Name Director Name Director Address
2700891 CANADA INC. DONALD R. GOOD 3411 PAUL ANKA DRIVE, SUITE 30, OTTAWA ON K1V 9R8, Canada
D. R. GOOD GENERAL CONSULTANTS AND PUBLISHERS LTD. DONALD R. GOOD 30-3411 PAUL ANKA DRIVE, OTTAWA ON K1V 9R8, Canada
LES ENTREPRISES BETOU INC. GUY BELAND 3215 SHAUGHNESSY, #3, MONTREAL QC H2A 1J5, Canada
GESTION PLACE 175 INC. GUY BELAND 200 ST-AIME, LOUISEVILLE QC J5V 2B1, Canada
INSTANT RENO GB INC. GUY BELAND 1121 MAIN STREET EST, HAWKESBURY ON K6A 1B8, Canada
DISTRIBUTIONS IGLOO INC. GUY BELAND 3542 DIDIER, FABREVILLE QC , Canada
Dock Edge + Inc. John Mitchell 114 - 4500 West Water Drive, Richmond BC V7E 6S1, Canada
Coast Kefir Ltd. John Mitchell 100 highland drive, apartment 3, antigonish NS B2G 1P6, Canada
Diver Certification Board of Canada JOHN MITCHELL 8 ELMDALE AVENUE, OTTAWA ON K1M 1A4, Canada
MMBB Holdings Inc. John Mitchell 5407 Riverside Cr., Manotick ON K4M 1H1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2C3R8

Similar businesses

Corporation Name Office Address Incorporation
Biomass Wood Products Inc. 5757 Cavendish Blvd., Suite 530, Montreal, QC H4W 2W8 1985-03-11
Kmw Biomass Inc. 131 Leland Rd, London, ON N6K 1T2 2004-06-02
Volume Biomass Inc. #377-105 Bolton St, Kawartha Lakes, ON K0M 1A0 2016-06-17
Bdone Biomass Inc. 148 Dover Street, Woodstock, ON N4S 3M1 2015-04-07
Bpc Biomass Technologies Ltd. 202-5100 Rue Hutchison, Outremont, QC H2V 4A9 2020-07-20
Biomass Strategies Inc. 112 Ch. De La Riviere Maskinonge, Harrington, QC J8G 2S4 2009-07-03
Advanced Biomass Concepts Inc. 113 Edinburgh St, Fredericton, NB E3B 2C8 2016-03-11
R&b Biomass Technologies Inc. 2411 River Road, Manotick, ON K4M 1B4
Gascon Biomass Research Inc. 1795 Concession 1, Lefaivre, ON K0B 1J0 2019-11-19
Biomass Re-cycle Canada Inc. 23 Chemin Roy, Lac-sainte-marie, QC J0X 1Z0 2006-11-09

Improve Information

Please provide details on INTORGANO BIOMASS INCORPORATED 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