TECHNOLOGIES EICON (ONTARIO) INC.

Address:
66 Wellington Street, Suite 4700, Toronto, ON M5K 1E6

TECHNOLOGIES EICON (ONTARIO) INC. is a business entity registered at Corporations Canada, with entity identifier is 2728729. The registration start date is June 25, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2728729
Business Number 136080793
Corporation Name TECHNOLOGIES EICON (ONTARIO) INC.
EICON TECHNOLOGY (ONTARIO) INC.
Registered Office Address 66 Wellington Street
Suite 4700
Toronto
ON M5K 1E6
Incorporation Date 1991-06-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
JEAN GAGNON 14 DE LONGUYON, LORRAINE QC J6Z 4M7, Canada
ANTHONY HOUSEFATHER 5840 MARC CHAGALL, UNIT 301, CÔTE-SAINT-LUC QC H4W 3K6, Canada
NICK JENSEN 321 VEDBAEK, STRANDVEJ, VEDBAEK DK-2950, Denmark

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-24 1991-06-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-29 current 66 Wellington Street, Suite 4700, Toronto, ON M5K 1E6
Address 1997-06-13 2004-12-29 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8
Name 1991-06-25 current TECHNOLOGIES EICON (ONTARIO) INC.
Name 1991-06-25 current EICON TECHNOLOGY (ONTARIO) INC.
Status 2005-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-06-25 2005-01-01 Active / Actif

Activities

Date Activity Details
1991-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 1999-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 1999-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 1999-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 66 WELLINGTON STREET
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Starlaw Holdings Limited 66 Wellington Street, Suite 2910, Toronto, ON M5K 1K8
3270726 Canada Inc. 66 Wellington Street, Toronto-dominion Bank Tower, Suite 4700, Toronto, ON M5K 1E6 1996-06-19
3985822 Canada Inc. 66 Wellington Street, Suite 4700, Toronto, ON M4W 1A7 2002-05-31
The Canada Institute On North American Issues 66 Wellington Street, 31st Floor, Td Tower, Toronto, ON M5K 1K7 2002-02-08
Friends of The Canada Institute On North American Issues 66 Wellington Street, 31st Floor, Td Tower, Toronto, ON M5K 1K7 2002-02-07
Monogen, Inc. 66 Wellington Street, Suite 5300, Toronto, ON M5K 1E6
The Valentine Stock Family Foundation 66 Wellington Street, Suite 4700 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 2002-10-28
Gatx Rail Canada Corporation 66 Wellington Street, Suite 4700, Toronto Dominion, Toronto, ON M5K 1E6
Canada Company: Many Ways To Serve 66 Wellington Street, Suite 3100, Toronto, ON M5K 1E9 2008-02-01
Vaudreuil Land Holdings Inc. 66 Wellington Street, Suite 4400, Toronto, ON M5K 1H6 2011-08-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coalition of Innovation Leaders Against Racism (cilar) 66 Wellington Street, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2020-09-29
Katchewanooka Solar Inc. 60 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2015-01-14
Gidaabik Wind Inc. 60 Wellington Street W. Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2015-01-13
Nodinosi Energy Inc. 60 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2014-12-18
7742363 Canada Inc. 5300-66 Wellington Street West, Toronto, ON M5K 1E6 2013-06-05
Murex Canada Software Limited 66 Wellington Street, Suite 5300, Toronto, ON M5K 1E6 2013-04-03
4399790 Canada Ltd. 66 Wellington Steet West, Toronto Dominion Bank Tower, Suite 4700, Toronto, ON M5K 1E6 2007-03-29
4363230 Canada Inc. 4700 - 66 Wellington Street West, Toronto, ON M5K 1E6 2007-01-22
Roadrunner Records Canada Inc. 66 Wellington St. W, Suite 4700, Toronto, ON M5K 1E6 2006-07-28
4333276 Canada Inc. Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 2006-03-24
Find all corporations in postal code M5K 1E6

Corporation Directors

Name Address
JEAN GAGNON 14 DE LONGUYON, LORRAINE QC J6Z 4M7, Canada
ANTHONY HOUSEFATHER 5840 MARC CHAGALL, UNIT 301, CÔTE-SAINT-LUC QC H4W 3K6, Canada
NICK JENSEN 321 VEDBAEK, STRANDVEJ, VEDBAEK DK-2950, Denmark

Entities with the same directors

Name Director Name Director Address
AVIVA SOLUTIONS INC. ANTHONY HOUSEFATHER 5840 MARC CHAGALL, UNIT 301, CÔTE-SAINT-LUC QC H4W 3K6, Canada
3844820 CANADA INC. ANTHONY HOUSEFATHER 5840 MARC CHAGALL, UNIT 301, CÔTE-SAINT-LUC QC H4W 3K6, Canada
4156676 CANADA INC. ANTHONY HOUSEFATHER 207 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A7, Canada
FIRST NORTH AMERICAN HARDWOODS CORP. JEAN GAGNON 715 RUE CLOSSE, ST LAMBERT QC , Canada
LES COMMUNICATEURS D'ICI INC. JEAN GAGNON 267 RUE ST-VALLIER OUEST, QUEBEC QC G1K 1K4, Canada
8741654 Canada Inc. Jean Gagnon 1703-11, rue O'reilly, Verdun QC H3E 1T6, Canada
Rémillard Moquin Nadeau Inc. Jean Gagnon 3865 rue Boris-Vian, Laval QC H7P 0A3, Canada
COMPAGNIE DU CHEMIN VERT INC. JEAN GAGNON 14 CHEMIN DE L'ONGUYON, LORRAINE QC J6Z 4M7, Canada
EXIMBEC INC. JEAN GAGNON 755 RUE MONTPELLIER SUITE 609, ST LAURENT QC H4L 4R1, Canada
GALASTA CONSTRUCTION INC. JEAN GAGNON 1397 RUE RACHEL EST, MONTREAL QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1E6
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Recherches Eicon Inc. 2196 32nd Avenue, Lachine, QC H8T 3H7 1989-12-04
Eicon Networks Corporation 9800 Cavendish Boul., Montreal, QC H4M 2V9
Eicon Networks Corporation 9800 Cavendish Boulevard, Montreal, QC H4M 2V9 1984-10-12
Ontario Street Dental Clinic Inc. 3440 Rue Ontario Est, Montreal, QC H1W 1P9 1979-06-14
Sweet Jeans (ontario E) Ltee 3696 Ontario Street East, Montreal, QC 1976-12-13
Nex Dimension Technology Incorporated Nepean, Ontario, ON K2J 4A6 2004-07-07
Gutta-percha Industries (ontario) Ltd. 111. Albert Street, P.o. Box 81107, Ottawa, Ontario, ON K1P 1A5 1974-12-09
Gfs Ontario Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Investissements Qab Ontario Limitée 8300, Boul. Pie-ix, Montreal, QC H1Z 4E8 2019-05-31
Le Groupe S.m. (ontario) Inc. 205 - 6205b Airport Road, Mississauga, ON L4V 1E3 2009-08-04

Improve Information

Please provide details on TECHNOLOGIES EICON (ONTARIO) 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