SIRIT TECHNOLOGIES INC.

Address:
200 King Street West, Suite 2004 P.o. Box 86, Toronto, ON M5H 3T4

SIRIT TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2987546. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2987546
Business Number 124388737
Corporation Name SIRIT TECHNOLOGIES INC.
Registered Office Address 200 King Street West
Suite 2004 P.o. Box 86
Toronto
ON M5H 3T4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
BASILE PAPACVANGELOU 1066 MASTERS GLEN, OAKVILLE ON L6M 2P1, Canada
CYNTHIA LEWIS 27 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
KENNETH C. SMITH 56 TORBRICK ROAD, TORONTO ON M4J 4Z5, Canada
RALPH E. LEAN 26 DUNVEGAN DRIVE, RICHMOND HILL ON L4C 6K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-22 1993-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-12-23 current 200 King Street West, Suite 2004 P.o. Box 86, Toronto, ON M5H 3T4
Name 1993-12-23 current SIRIT TECHNOLOGIES INC.
Status 2002-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-12-23 2002-11-01 Active / Actif

Activities

Date Activity Details
2000-12-19 Amendment / Modification
1993-12-23 Amalgamation / Fusion Amalgamating Corporation: 2880059.
1993-12-23 Amalgamation / Fusion Amalgamating Corporation: 2947749.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-05-17 Distributing corporation
Société ayant fait appel au public
2000 2001-05-17 Distributing corporation
Société ayant fait appel au public
1999 2000-05-12 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Sirit Technologies Inc. 372 Bay Street, Suite 1100, Toronto, ON M5H 2W9

Office Location

Address 200 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Duff-norton Company, Limited 200 King Street West, Suite 1800 Box 64, Toronto, ON M5H 3T4 1914-01-12
Queenhaven House Inc. 200 King Street West, Suite 1800, Toronto, ON M5H 3T4 1991-06-25
United Applications Development Inc. 200 King Street West, Suite 1202, Toronto, ON M5H 3W8 1991-07-16
Playtex Apparel Canada Ltd. 200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4 1988-10-31
Cannon Hygiene Canada Limited 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1990-12-24
Edifice À Bureau Taschereau Inc. 200 King Street West, Suite 2012, Toronto, QC M5H 3T4 1992-04-07
Jackpot Express Line Inc. 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1996-02-05
3239705 Canada Inc. 200 King Street West, Suite 1100 Box 11, Toronto, ON M5H 3T4 1996-03-18
Alumni Event Services Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-02-14
Griffin Dewatering Limited 200 King Street West, 2300, Toronto, ON M5H 3W5 1997-02-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lifemark Health Inc. 200 King St.west, Suite 1100, Toronto, ON M5H 3T4 1998-09-29
Dmk International Distribution Inc. 200 King St. W., Suite 1100, Toronto, ON M5H 3T4 1993-07-09
Student Conservation Association of Canada King St Reet West, Suite 1100, Toronto, ON M5H 3T4 1991-03-25
Liquitransport Distribution & Chartering Ltd. 200 King Street Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1984-03-19
Hygiene Comdiscan Ltee 200 King West, Suite 1100, Toronto, ON M5H 3T4 1974-08-23
Cdi Transitional Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Cn Tower Limited 200 King Street West, Suite 1500, Toronto, ON M5H 3T4
Mfs Nt Acquisition Co. Ltd. 200 King Street West, Suite 2004, Toronto, ON M5H 3T4 1997-11-06
Mrdc Operations Corporation 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 1997-12-09
Cdi Transitional Management (1998) Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Find all corporations in postal code M5H3T4

Corporation Directors

Name Address
BASILE PAPACVANGELOU 1066 MASTERS GLEN, OAKVILLE ON L6M 2P1, Canada
CYNTHIA LEWIS 27 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
KENNETH C. SMITH 56 TORBRICK ROAD, TORONTO ON M4J 4Z5, Canada
RALPH E. LEAN 26 DUNVEGAN DRIVE, RICHMOND HILL ON L4C 6K1, Canada

Entities with the same directors

Name Director Name Director Address
TELUS MOBILITY CELLULAR INC. CYNTHIA LEWIS 27 WOODLAWN AVENUE, EAST TORONTO ON M4T 1B9, Canada
SEEKERS' DIALOGUE CYNTHIA LEWIS 20 MCPHERSON AVE., TORONTO ON M5R 1W8, Canada
3605892 CANADA LTD. CYNTHIA LEWIS 27 WOODLAWN AVE. EAST, TORONTO ON M4T 1B9, Canada
MOSTYN LEWIS INVESTMENT FUND LTD. CYNTHIA LEWIS 2 HALSS CRESCENT, VANCOUVER BC V6N 3N2, Canada
ATOMIC ENERGY EMPLOYEES ASSOCIATION INCORPORATED RALPH E. LEAN 26 DUNVEGAN DRIVE, RICHMOND HILL ON L4C 6K1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3T4
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
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
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30

Improve Information

Please provide details on SIRIT 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