NEO MATERIAL TECHNOLOGIES INC.

Address:
121 King St West, Suite 1740, Toronto, ON M5H 3T9

NEO MATERIAL TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3057861. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3057861
Business Number 104365390
Corporation Name NEO MATERIAL TECHNOLOGIES INC.
Registered Office Address 121 King St West
Suite 1740
Toronto
ON M5H 3T9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
JAMES JOSEPH JACKSON 90 INVERRARY ROAD, PINEHURST SC 28374, United States
SOO CHING HO 16 HOLLAND GREEN, SINGAPORE 276139, Singapore
CONSTANTINE KARAYANNOPOULOS 7 LEACOCK CRESCENT, TORONTO ON M3B 1N8, Canada
JOHN PEARSON 4906 GULLANE DRIVE, ANN ARBOR MI 48103, United States
CLAIRE MARIE CATHERINE KENNEDY 140 CHATSWORTH DRIVE, TORONTO ON M4R 1S2, Canada
GARY EDWARD GERMAN 2 DONCLIFFE PLACE, TORONTO ON M4N 2R1, Canada
PETER E. O'CONNOR 16 BRAMCOTE ROAD, PUTNEY, LONDON SW15 6UG, United Kingdom
WILLIAM EDWARD MACFARLANE 323 FIFTH STREET, MIDLAND ON L4R 3W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-07 1994-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-07-28 current 121 King St West, Suite 1740, Toronto, ON M5H 3T9
Name 2006-04-21 current NEO MATERIAL TECHNOLOGIES INC.
Name 1998-06-10 2006-04-21 AMR TECHNOLOGIES INC.
Name 1994-08-08 1998-06-10 ADVANCED MATERIAL RESOURCES LIMITED
Status 2012-06-07 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-08-08 2012-06-07 Active / Actif

Activities

Date Activity Details
2006-04-21 Amendment / Modification Name Changed.
2005-07-18 Amendment / Modification
1994-08-08 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-06-13 Distributing corporation
Société ayant fait appel au public
2010 2010-06-17 Distributing corporation
Société ayant fait appel au public
2009 2009-04-24 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Neo Material Technologies Inc. 121 King Street West, Suite 1740, Toronto, ON M5H 3T9

Office Location

Address 121 KING ST WEST
City TORONTO
Province ON
Postal Code M5H 3T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Versus Technologies Inc. 121 King St West, Suite 1050, Toronto, ON M5H 3T9 1992-03-02
Mulvihill Fund Services Inc. 121 King St West, Suite 2600, Toronto, ON M5H 3T9 1995-11-27
Renmont Holdings Inc. 121 King St West, Suite 600, Toronto, ON M5H 3T9 1995-12-11
Borealis Space Corp. 121 King St West, 21st Floor, Toronto, ON M5H 4C2 1996-10-31
Spar Remote Sensing Services Ltd. 121 King St West, Suite 2100, Toronto, ON M5H 4C2 1997-11-12
Amighi International Inc. 121 King St West, Suite 1140, Toronto, ON M5H 3T9 1990-04-10
Comstream Canada Inc. 121 King St West, Suite 2100, Toronto, ON M5H 4C2 1990-10-05
Gestion De Capital Mulvihill Inc. 121 King St West, Suite 2600, Toronto, ON M5H 3T9 1984-10-12
Spar Aerospatiale Limitee 121 King St West, Suite 2100, Toronto, ON M5H 4C2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Snc-lavalin Infrastructure Partners Gp Ltd. 121 King Street West, Suite 1010, Toronto, ON M5H 3T9 2017-04-26
Healthbit Corp. 150 King St W, Suite 216, Toronto, ON M5H 3T9 2016-12-16
Swiffcar Inc. 150 King Street West, Suite 200, Toronto, ON M5H 3T9 2016-08-23
8032475 Canada Inc. 200-121 King Street West, Toronto, ON M5H 3T9 2012-01-13
Investment Industry Regulatory Organization of Canada 121 King Street West,.20th Floor, Toronto, ON M5H 3T9 2008-03-17
4399811 Canada Inc. 121, King Street West, Toronto, ON M5H 3T9 2007-07-05
4259777 Canada Inc. 121 King Street West, Suite 2600, Toronto, ON M5H 3T9 2005-02-03
Mfda Investor Protection Corporation 121, King Street West, Toronto, ON M5H 3T9 2002-11-14
Simvest Corporation 121 King Street West, 15th Floor, Toronto, ON M5H 3T9 2002-04-24
Market Regulation Services Inc. 121 King Street West, 20th Floor, Toronto, ON M5H 3T9 2001-09-21
Find all corporations in postal code M5H 3T9

Corporation Directors

Name Address
JAMES JOSEPH JACKSON 90 INVERRARY ROAD, PINEHURST SC 28374, United States
SOO CHING HO 16 HOLLAND GREEN, SINGAPORE 276139, Singapore
CONSTANTINE KARAYANNOPOULOS 7 LEACOCK CRESCENT, TORONTO ON M3B 1N8, Canada
JOHN PEARSON 4906 GULLANE DRIVE, ANN ARBOR MI 48103, United States
CLAIRE MARIE CATHERINE KENNEDY 140 CHATSWORTH DRIVE, TORONTO ON M4R 1S2, Canada
GARY EDWARD GERMAN 2 DONCLIFFE PLACE, TORONTO ON M4N 2R1, Canada
PETER E. O'CONNOR 16 BRAMCOTE ROAD, PUTNEY, LONDON SW15 6UG, United Kingdom
WILLIAM EDWARD MACFARLANE 323 FIFTH STREET, MIDLAND ON L4R 3W7, Canada

Entities with the same directors

Name Director Name Director Address
CANADA CHINA BUSINESS COUNCIL CONSTANTINE KARAYANNOPOULOS STANDARD LIFE CENTRE, SUITE 1740, 121 KING ST W., TORONTO ON M5H 3T9, Canada
Kloni Inc. Constantine Karayannopoulos 7 Leacock Crescent, Toronto ON M3B 1N8, Canada
AP FUELS INC. JOHN PEARSON 2800 SPEAKMAN DRIVE, MISSISSAUGA ON L5K 2R7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3T9
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Johnson Concrete & Material Ltd. 374 Third Avenue, Saskatoon, SK S7K 1M5
C & C Material Ltd. 7b Creatlea Crs., Ottawa, ON K2G 4N1 2004-10-03
Coh Larco Material Handling Inc. 53g Cowansview Rd., Cambridge, ON N1R 7L2 2008-12-16
Material To Industry Inc. 611-8677 Capstan Way, Richmond, BC V6X 0N6 2019-09-18
Canam Packaging Material Inc. 38 Avon Ave., Toronto, ON M6N 3W7 2019-08-13
1-material Inc. 2290 Chemin St-francois, Dorval, QC H9P 1K2 1998-11-13
O'brien Material Handling Ltd. 30 Rue Principale, Memramcook, NB E4K 1A6
1-material Ptc Inc. 2290 Chemin St-francois, Dorval, QC H9P 1K2 2015-01-01
Material Resource Recovery S.r.b.p. Inc. 75 Wanless Court, Ayr, ON N0B 1E0
Wangdah Material Toronto Ltd. 32 Amberley Dr, Scarborough, ON M1R 4K3 2016-04-10

Improve Information

Please provide details on NEO MATERIAL 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