INNOVATION CANADA INC.

Address:
2 Woodpark Road, Weston, ON M9P 1M1

INNOVATION CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 182796. The registration start date is January 24, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 182796
Corporation Name INNOVATION CANADA INC.
Registered Office Address 2 Woodpark Road
Weston
ON M9P 1M1
Incorporation Date 1977-01-24
Dissolution Date 2019-07-19
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
H. STEWART MUNNS 2117 ADJALA LINE 2, PALGRAVE ON L0N 1P0, Canada
W. KEVIN MUNNS 475 WINSTON BOULEVARD, CAMBRIDGE ON N3C 3Y7, Canada
KEITH JACKSON 2110-182 YORKLAND STREET, RICHMOND HILL ON L4S 2M9, Canada
WILLIAM O. MUNNS 2 WOODPARK ROAD, WESTON ON M9P 1M1, Canada
IAN J. BROWN 1 RATHNELLE AVENUE, TORONTO ON M4V 2M2, Canada
MARY JANE MILLER 1447 ROYAL YORK ROAD, #306, WESTON ON M9P 3V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1977-01-24 2014-09-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1977-01-23 1977-01-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-25 current 2 Woodpark Road, Weston, ON M9P 1M1
Address 1977-01-24 2014-09-25 533 Arbor Road, Mississauga, ON L5G 2J6
Name 2014-09-25 current INNOVATION CANADA INC.
Name 1977-01-24 2014-09-25 INNOVATION CANADA INC.
Status 2019-07-19 current Dissolved / Dissoute
Status 2014-09-25 2019-07-19 Active / Actif
Status 1977-01-24 2014-09-25 Active / Actif

Activities

Date Activity Details
2019-07-19 Dissolution Section: 220(1)
2014-09-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1977-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-03-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-03-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2 WOODPARK ROAD
City WESTON
Province ON
Postal Code M9P 1M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Etobicoke - Lakeshore Housing Corporation Inc. 2 Woodpark Road, Weston, ON M9P 1M1 1990-01-08
10106640 Canada Corporation 2 Woodpark Road, Etobicoke, ON M9P 1M1 2017-02-15
Windows On The World Inc. 2 Woodpark Road, Weston, ON M9P 1M1 1988-02-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trade Nation Imports Inc. 32 Woodpark Rd, Etobicoke, ON M9P 1M1 2014-10-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J&a Carreno Inc. 511-1403 Royal York Rd, Etobicoke, ON M9P 0A1 2016-01-05
9154230 Canada Inc. 1403 Royal York Road #1201, Etobicoke, ON M9P 0A1 2015-01-15
Alpha Velo Ltd. 806-1403 Royal York Rd, Etobicoke, ON M9P 0A1 2014-01-14
8530394 Canada Inc. 1403 Royal York Rd., Toronto, ON M9P 0A1 2013-05-26
3728064 Canada Inc. 1403 Royal York Road, Suite #1310, Toronto, ON M9P 0A1 2000-03-06
B&i Bookkeeping, Web Design and Native Translations Inc. 1403 Royal York Rd., Unit 406, Toronto, ON M9P 0A1 2015-04-01
Vidal Merchants Limited 1403 Royal York Rd., Suite 1105, Toronto, ON M9P 0A1 2015-08-20
Alfa Learning Group Limited 1403 Royal York Road, Suite 1501, Toronto, ON M9P 0A1 2017-08-09
10709522 Canada Incorporated 1403 Royal York Road, Toronto, ON M9P 0A1 2018-03-29
7988630 Canada Inc. 50 Hamptonbrook Dr., Toronto, ON M9P 1A1 2011-10-01
Find all corporations in postal code M9P

Corporation Directors

Name Address
H. STEWART MUNNS 2117 ADJALA LINE 2, PALGRAVE ON L0N 1P0, Canada
W. KEVIN MUNNS 475 WINSTON BOULEVARD, CAMBRIDGE ON N3C 3Y7, Canada
KEITH JACKSON 2110-182 YORKLAND STREET, RICHMOND HILL ON L4S 2M9, Canada
WILLIAM O. MUNNS 2 WOODPARK ROAD, WESTON ON M9P 1M1, Canada
IAN J. BROWN 1 RATHNELLE AVENUE, TORONTO ON M4V 2M2, Canada
MARY JANE MILLER 1447 ROYAL YORK ROAD, #306, WESTON ON M9P 3V8, Canada

Entities with the same directors

Name Director Name Director Address
Windows On The World Inc. H. STEWART MUNNS 2117 ADJALA LINE 2, PALGRAVE ON L0N 1P0, Canada
The Etobicoke - Lakeshore Housing Corporation Inc . IAN J. BROWN 1 RATHNELLE AVENUE, TORONTO ON M4V 2M2, Canada
Windows On The World Inc. IAN J. BROWN 1 RATHNELLE AVE, TORONTO ON M4V 2M2, Canada
Voltcan Energy Ltd. KEITH JACKSON 101 DAVISVILLE AVE., TORONTO ON M4S 1G3, Canada
Abbott International Staffing Solutions Inc. KEITH JACKSON 1150 SUNNYDALE STREET, NAVAN ON K4B 1N5, Canada
FRONTIER BUFFALO COMPANY RANCHES LTD. KEITH JACKSON 23 CHELE MARK DR RR 1, WOODSTOCK ON N4S 7V6, Canada
The Etobicoke - Lakeshore Housing Corporation Inc . KEITH JACKSON 2110-182 YORKLAND STREET, RICHMOND HILL ON L4S 2M9, Canada
Windows On The World Inc. KEITH JACKSON 2110-182 YORKLAND STREET, RICHMOND HILL ON L4S 2M9, Canada
SOUTH CARIBOO CHAMBER OF COMMERCE KEITH JACKSON -, PO BOX 1013, 100 MILE HOUSE BC V0K 2E0, Canada
The Etobicoke - Lakeshore Housing Corporation Inc . MARY JANE MILLER 1447 ROYAL YORK ROAD, 306, WESTON ON M9P 3V8, Canada

Competitor

Search similar business entities

City WESTON
Post Code M9P 1M1

Similar businesses

Corporation Name Office Address Incorporation
Institut Canadien De Gestion De L'innovation Station "j", P.o.box 6291, Ottawa, ON K2A 1T4 1979-05-03
Canadian Innovation Partnerships Inc. 8 Settler Court, Brampton, ON L6Z 4L8 2018-12-13
Les Meubles Innovation Ltee 8333 Place Lorraine, Anjou, QC 1979-03-21
Innovation Typography Inc. 400 St. Antoine Street West, Montreal, QC H2Y 1J9 1977-12-06
Innovanalysts Innovation Analysts Inc. 8983 Langelier, St-leonard, QC H1P 3L2 2018-06-04
Water Innovation System/innovation Système D'eau - W.i.s.i.s.e. Inc. 9 Cercle Vanessa, Casselman, ON K0A 1M0 2015-10-19
Mc Logiciel Innovation Inc. 4865, Boulevard Des Cimes, Québec, QC G2A 4B8 2014-12-18
Red Cell Innovation Inc. 163 Stephanie Drive, Guelph, ON N1K 1X7 2011-09-01
Pri Partnering In Research and Innovation Inc. 580 De L'eglise, St-sauveur, QC J0R 1R7 2012-11-15
Pco Innovation Group Inc. 384 Rue Saint-jacques Ouest, MontrÉal, QC H2Y 1S1

Improve Information

Please provide details on INNOVATION CANADA 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