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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1991-06-25 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5K 1E6 |
Category | technologies |
Category + City | technologies + TORONTO |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |