RENOVO ENVIRONMENTAL PRODUCTS INC.

Address:
128 4th Avenue South, Suite 510, Saskatoon, SK S7K 1M8

RENOVO ENVIRONMENTAL PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 3072622. The registration start date is October 27, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3072622
Business Number 898411996
Corporation Name RENOVO ENVIRONMENTAL PRODUCTS INC.
Registered Office Address 128 4th Avenue South
Suite 510
Saskatoon
SK S7K 1M8
Incorporation Date 1994-10-27
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
RAPHAEL PASTWAY 100 ROCKINGHAM RD, COMBERMERE ON K0J 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-10-26 1994-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-10-27 current 128 4th Avenue South, Suite 510, Saskatoon, SK S7K 1M8
Name 1994-10-27 current RENOVO ENVIRONMENTAL PRODUCTS INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-07-21 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-10-27 2003-07-21 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1994-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1994-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1994-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1994-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 128 4TH AVENUE SOUTH
City SASKATOON
Province SK
Postal Code S7K 1M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frontier Buffalo Company Ranches Inc. 128 4th Avenue South, Suite 420, Saskatoon, SK S7K 1M8 1995-11-22
Norris Acres Ltd. 128 4th Avenue South, Suite 510, Saskatoon, SK S7K 1M8
D.e.l. Compu-cable Systems, Inc. 128 4th Avenue South, 510, Saskatoon, SK S7K 1M8 1983-09-26
Midwest Equities Corporation 128 4th Avenue South, Suite 501, Saskatoon, SK S7K 1M8 1989-07-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Saskatoon Flying Club 132 4th Avenue South, Saskatoon, SK S7K 1M8 1983-03-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10162183 Canada Inc. 1202-306 20th Street East, Saskatoon, SK S7K 0A7 2017-03-27
Verrix Construction Ltd. 3038 Faithfull Avenue, Saskatoon, SK S7K 0B1 1997-06-02
Verrix Group Inc. 3038 Faithfull Avenue, Saskatoon, SK S7K 0B1 1998-04-17
Kpr Developments Inc. Suite 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3 2014-03-27
Emerald Multi-resources and Manufacturing (canada) Corporation 105 - 21st Street East, Suite 600, Sasaktoon, SK S7K 0B3 2013-09-25
Glazier On-site Consulting Inc. 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3 2008-01-15
Quantum Dynamic Sciences Canada Inc. 105, 600 - 21st Street East, Saskatoon, SK S7K 0B3 2007-10-04
4l - for Life Technologies Inc. 600, 105-21st Street East, Saskatoon, SK S7K 0B3 2006-12-07
Positive Passions Presentations and Resource Centre Inc. 600, 105 21st Street East, Saskatoon, SK S7K 0B3 2005-09-26
Success Brands Ltd. 600-105-21 St. Street East, Saskatoon, SK S7K 0B3 2005-06-20
Find all corporations in postal code S7K

Corporation Directors

Name Address
RAPHAEL PASTWAY 100 ROCKINGHAM RD, COMBERMERE ON K0J 1L0, Canada

Competitor

Search similar business entities

City SASKATOON
Post Code S7K1M8

Similar businesses

Corporation Name Office Address Incorporation
Renovo Wireless Solutions Inc. 17 Canso Rd, Etobicoke, ON M9W 4M1 2009-11-12
Environmental Bio Detection Products Inc. 14 Abacus Rd, Brampton, ON L6T 5B7
Renovo Watershed Sciences Inc. 6 Kirby Avenue, Dundas, ON L9H 5K9 2010-09-24
Wec Environmental Products Inc. 926 Kirkwood Avenue, Ottawa, ON K1Z 5Y6 1992-01-28
Bri Environmental Products Ltd. 883 Carmel 2nd Line, Rr 2, Millbrook, ON L0A 1G0 1996-12-20
Leaf Environmental Products Inc. 200 Lincoln Way Sw, Unit 415, Calgary, AB T3E 7G7 2017-01-28
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
D. & P. Environmental Products Inc. 255 Centrum Boul, Suite 304, Orleans, ON K1E 3V8 1991-12-17
Castek Environmental Products Inc. 151 Whitehall Drive, Unit 1, Markham, ON L3R 9T1 1986-04-02
Posterity Environmental Products Inc. 124 Osgoode Street, Ottawa, ON K1N 6S2 1991-05-23

Improve Information

Please provide details on RENOVO ENVIRONMENTAL PRODUCTS 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