THERALASE TECHNOLOGIES INC.

Address:
41 Hollinger Road, Toronto, ON M4B 3G4

THERALASE TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2510341. The registration start date is August 22, 1989. The current status is Active.

Corporation Overview

Corporation ID 2510341
Business Number 130031164
Corporation Name THERALASE TECHNOLOGIES INC.
Registered Office Address 41 Hollinger Road
Toronto
ON M4B 3G4
Incorporation Date 1989-08-22
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
ROGER JOHN DUMOULIN-WHITE 168 Courcelette Road, TORONTO ON M1N 2T2, Canada
RANDY BRUDER 1 STAFFORD STREET, BRAMPTON ON L6W 1L3, Canada
Guy J Anderson 38 Bloomfield Avenue, Toronto ON M4L 2G3, Canada
Matthew Perraton 81 Victoria Park Avenue, Toronto ON M4E 3S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-08-21 1989-08-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-31 current 41 Hollinger Road, Toronto, ON M4B 3G4
Address 2013-06-12 2018-05-31 1945 Queen Street East, Toronto, ON M4L 1H7
Address 2009-07-28 2013-06-12 29 Gervais Drive, Suite 102, Toronto, ON M3C 1Y9
Address 2006-05-31 2009-07-28 3080 Yonge Street, Suite 5004, Toronto, ON M4N 3N1
Address 1989-08-22 2006-05-31 70 York St, Suite 1240, Toronto, ON M5J 1S9
Name 2004-09-28 current THERALASE TECHNOLOGIES INC.
Name 2003-10-28 2004-09-22 INTERSTAR GROUP INC.
Name 1989-08-22 2003-10-28 InterStar Mining Group Inc.
Status 1989-08-22 current Active / Actif

Activities

Date Activity Details
2008-07-14 Amendment / Modification Directors Limits Changed.
2004-09-22 Amendment / Modification Name Changed.
2003-10-28 Amendment / Modification Name Changed.
1999-08-10 Proxy / Procuration Statement Date: 1999-08-23.
1989-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2020 2019-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-22 Distributing corporation
Société ayant fait appel au public
2017 2017-06-30 Distributing corporation
Société ayant fait appel au public

Office Location

Address 41 Hollinger Road
City TORONTO
Province ON
Postal Code M4B 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Theralase Inc. 41 Hollinger Road, Toronto, ON M4B 3G4 1995-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Church Without Limits 36 Curity Ave., Toronto, ON M4B 0A2 2008-11-14
11991710 Canada Inc. 2park Vista Unit 501, Toronto, ON M4B 1A1 2020-04-04
11626841 Canada Corporation 1106 -2 Park Vista, East York, ON M4B 1A1 2019-09-13
Joyga Incorporated 402-2 Park Vista, Toronto, ON M4B 1A1 2018-07-22
9372024 Canada Inc. 2 Park Vista, Unit 1103, Toronto, ON M4B 1A1 2015-07-17
6647952 Canada Corporation 2 Park Vista Drive Unit 703, Toronto, Ontario, ON M4B 1A1 2006-10-27
11389432 Canada Inc. 2 Park Vista, 1106, Toronto, ON M4B 1A1 2019-05-02
12335336 Canada Inc. 403-6 Park Vista, East York, ON M4B 1A2 2020-09-11
Moderno Collections Inc. 207-6 Park Vista, East York, ON M4B 1A2 2018-12-17
Bonani Fine Crafts Inc. 6 Park Vista Unit# 304, Toronto, ON M4B 1A2 2017-07-16
Find all corporations in postal code M4B

Corporation Directors

Name Address
ROGER JOHN DUMOULIN-WHITE 168 Courcelette Road, TORONTO ON M1N 2T2, Canada
RANDY BRUDER 1 STAFFORD STREET, BRAMPTON ON L6W 1L3, Canada
Guy J Anderson 38 Bloomfield Avenue, Toronto ON M4L 2G3, Canada
Matthew Perraton 81 Victoria Park Avenue, Toronto ON M4E 3S2, Canada

Entities with the same directors

Name Director Name Director Address
THERALASE INC. Roger John Dumoulin-White 168 Courcelette Road, Toronto ON M1N 2T2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4B 3G4
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Theralase Inc. 41 Hollinger Road, Toronto, ON M4B 3G4 1995-07-13
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
Ia Technologies Numériques Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2019-06-20
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Future Clean Technologies 8069 Rue Juliette, Montréal, QC H8N 1W5 2019-04-03
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20

Improve Information

Please provide details on THERALASE 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches