INNOVACAP CAPITAL CORPORATION

Address:
200 Elgin St, Suite 806, Ottawa, ON K2P 1L5

INNOVACAP CAPITAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3217680. The registration start date is January 10, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3217680
Business Number 892771544
Corporation Name INNOVACAP CAPITAL CORPORATION
Registered Office Address 200 Elgin St
Suite 806
Ottawa
ON K2P 1L5
Incorporation Date 1996-01-10
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
BRIAR FOSTER 1002 -701 KING ST.WEST, TORONTO ON M5V 2W7, Canada
DAVID SIMPSON 10025 SHAW RD., MOUNTAIN ON K0Z 1S0, Canada
VIC MELONE 6020 OTTAWA ST., RICHMOND ON K0A 2T0, Canada
JERRY COELHO 5380 HERITAGE HILLS BLVD., MISSISSAUGA ON L5R 2J9, Canada
PAUL STARITA 65 HARBOUR SQUARE,SUITE 3504, TORONTO ON M5J 2L4, Canada
ROBERT WATT 1486 CARMEN DRIVE, MISSISSAUGA ON L5G 3Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-01-09 1996-01-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-01-10 current 200 Elgin St, Suite 806, Ottawa, ON K2P 1L5
Name 1996-01-10 current INNOVACAP CAPITAL CORPORATION
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-07 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-01-10 1999-06-07 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
2004-01-07 Proxy / Procuration Statement Date: 2003-12-05.
1996-01-10 Incorporation / Constitution en société

Office Location

Address 200 ELGIN ST
City OTTAWA
Province ON
Postal Code K2P 1L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Transcomm-hispanica Communications Inc. 200 Elgin St, Suite 400, Ottawa, ON K2P 1L5 1991-05-23
3467864 Canada Inc. 200 Elgin St, Suite 700, Ottawa, ON K2P 1L5 1998-02-24
177493 Canada Limited 200 Elgin St, Suite 900, Ottawa, ON K2P 1L5 1967-07-20
Brian Walker Consultants Ltd. 200 Elgin St, Suite 900, Ottawa, ON K2P 1L5 1980-12-29
Overcan Inc. 200 Elgin St, Suite 805, Ottawa, ON K2P 1L5 1989-09-19
Cross Canada Claims Management Inc. 200 Elgin St, Suite 1100, Ottawa, ON K2P 1L5 1994-04-29
3190269 Canada Limited 200 Elgin St, Suite 900, Ottawa, ON K2P 1L5 1995-10-10
Comprehensive Consultants of Ottawa Ltd. 200 Elgin St, Suite 502, Ottawa, ON K2P 1L5 1982-05-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
3577180 Canada Inc. 900-200 Elgin Street, Ottawa, ON K2P 1L5 1999-01-13
Black Spruce Fibre Technologies Inc. 200 Elgin, Suite 700, Ottawa, ON K2P 1L5 1992-03-02
165105 Canada Inc. 200 Elgin St., Suite 700, Ottawa, ON K2P 1L5 1988-11-17
G. & A. Groulx Leasing Ltd. 200 Elgin Street, Suite 400, Ottawa, ON K2P 1L5 1988-11-16
Transport De La Vallee-de-la-gatineau Ltee. 200 Rue Elgin, Suite 700, Ottawa, QC K2P 1L5 1982-08-25
115191 Canada Limited C/o 800 Elgin Street, Ottawa, ON K2P 1L5 1982-05-06
2737183 Canada Ltd. 200 Elgin St., Suite 900, Ottawa, ON K2P 1L5 1991-07-25
Propsych Services Inc. 200 Elgin Street, Suite 900, Ottawa, ON K2P 1L5 1991-02-08
Canadian Library Association Olam Service 200 Elgin Street, Suite 602, Ottawa, ON K2P 1L5 1991-03-15
2710129 Canada Inc. 200 Elgin St., Suite 700, Ottawa, ON K2P 1L5 1991-04-24
Find all corporations in postal code K2P1L5

Corporation Directors

Name Address
BRIAR FOSTER 1002 -701 KING ST.WEST, TORONTO ON M5V 2W7, Canada
DAVID SIMPSON 10025 SHAW RD., MOUNTAIN ON K0Z 1S0, Canada
VIC MELONE 6020 OTTAWA ST., RICHMOND ON K0A 2T0, Canada
JERRY COELHO 5380 HERITAGE HILLS BLVD., MISSISSAUGA ON L5R 2J9, Canada
PAUL STARITA 65 HARBOUR SQUARE,SUITE 3504, TORONTO ON M5J 2L4, Canada
ROBERT WATT 1486 CARMEN DRIVE, MISSISSAUGA ON L5G 3Z1, Canada

Entities with the same directors

Name Director Name Director Address
SYSTEM COUNCIL OF CN PENSIONER'S ASSOCIATIONS INCORPORATED DAVID SIMPSON 61 OAK RIDGE DRIVE, STIRLING ON K0K 3E0, Canada
7779305 CANADA CORP. David Simpson 52 Saddle Cr, Ottawa ON K1G 5L3, Canada
8996695 Canada Inc. David Simpson 434 - 300 Earl Grey Drive, Kanata ON K2T 1C1, Canada
Synthes (Canada) Ltd. David Simpson 200 Whitehall Drive, Markham ON L3R 0T5, Canada
BIOMATICS INC. DAVID SIMPSON 3 JARDIN MERICI SUITE 704, QUEBEC QC G1S 4M4, Canada
7865538 CANADA INC. DAVID SIMPSON 145 ELLISVILLE ROAD, SEELEYS BAY ON K0H 2N0, Canada
THE CANADIAN COUNCIL OF CHURCHES DAVID SIMPSON 8025 SHERWOOD DRIVE, REGINA SK S4Y 1G1, Canada
154481 CANADA INC. DAVID SIMPSON 15 SEVERN AVE, WESTMOUNT QC , Canada
Y2C INC. DAVID SIMPSON 52 SADDLE CRESCENT, OTTAWA ON K1G 5L3, Canada
BURRITTS RAPIDS HYDRO INC. David Simpson 11 Centre Street, Box 34, Burritts Rapids ON K0G 1B0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P1L5

Similar businesses

Corporation Name Office Address Incorporation
Corporation Capital Dynamique 1010 Sherbrooke St West, Suite 1112, Montreal, QC H3A 1G8 1980-07-14
Corporation Canadienne De Capital Prodige 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2005-05-09
Bmo Capital Corporation First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 1996-01-03
Liquid Ink Capital Corporation 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 2003-02-24
La Corporation De Gestion Capital Bpi 10 Bay Street, Suite 1001, Toronto, ON M5J 2R8 1987-02-02
Corporation De Capital B.m.t. 06 11287, 1Ère Avenue, Bureau 101, Saint-georges-de-beauce, QC G5Y 2C2 2006-01-03
La Corporation Cai Capital 3429 Drummond Street, Suite 200, Montreal, QC H3G 1X6 1990-11-20
Corporation Gti Capital Investissements 255, Rue St-jacques Ouest, 2e Étage, MontrÉal, QC H2Y 1M6 2008-03-11
Corporation Atlantique Capital (acc) Inc. 7112, Marie Rollet, Lasalle, QC H8N 3C6 2001-02-01
Corporation Capital Sep 500, Grande-allÉe Est, 2e Étage, QuÉbec, QC G1R 2J7 2006-09-01

Improve Information

Please provide details on INNOVACAP CAPITAL CORPORATION 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