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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2000-12-19 | Amendment / Modification | |
1993-12-23 | Amalgamation / Fusion | Amalgamating Corporation: 2880059. |
1993-12-23 | Amalgamation / Fusion | Amalgamating Corporation: 2947749. |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sirit Technologies Inc. | 372 Bay Street, Suite 1100, Toronto, ON M5H 2W9 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H3T4 |
Category | technologies |
Category + City | technologies + TORONTO |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |