AQUAGENE INCORPORATED

Address:
1646 Dundas St W, 3rd Floor, Mississauga, ON L5C 1E6

AQUAGENE INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 3251811. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3251811
Corporation Name AQUAGENE INCORPORATED
Registered Office Address 1646 Dundas St W
3rd Floor
Mississauga
ON L5C 1E6
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
PETER DAVIES 100 DICKENS DR, KINGSTON ON K7M 2M8, Canada
CHOY-LEONG HEW 117 CLEMANOR WAY, THORNHILL ON L4J 3A3, Canada
GARTH FLETCHER P O BOX 50030 SS 3, ST-JOHN'S NL A1B 4M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-04-02 1996-04-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-04-03 current 1646 Dundas St W, 3rd Floor, Mississauga, ON L5C 1E6
Address 1996-04-03 1996-04-03 1646 Dundas St West, 3rd Floor, Mississauga, ON L5C 1E6
Name 1996-04-03 current AQUAGENE INCORPORATED
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-07-30 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-12-10 2003-07-30 Active / Actif
Status 1998-08-01 1998-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1996-04-03 Continuance (import) / Prorogation (importation) Jurisdiction: Newfoundland and Labrador / Terre-Neuve et Labrador

Office Location

Address 1646 Dundas St W
City Mississauga
Province ON
Postal Code L5C 1E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sg23 Consulting & Marketing Inc. 201-1646 Dundas St West, Mississauga, ON L5C 1E6 2012-09-25
Jaf Reno for Real Estate & Developments Inc. 201-1646 Dundas Street West, Mississauga, ON L5C 1E6 2011-02-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Realinvest Inc. 1461 Credit Woodlands Court, Mississauga, ON L5C 3V7 2002-08-20
12372053 Canada Inc. Dundas, Mississauga, ON L5C 0A2 2020-09-26
Vyruksha Inc. Unit 34, 2600 Glengarry Road, Mississauga, ON L5C 0A2 2005-09-06
11949721 Canada Inc. 137-1140 Burnhamthorpe Rd W Suite 107, Mississauga, ON L5C 0A3 2020-03-09
Searchfinity Inc. 137-1140 Burnhamthorpe Rd W #232, Mississauga, ON L5C 0A3 2019-08-09
My Body My Life My Health Accessible 137-1140 Burnhamthorpe Road W, Suite 129, Mississauga, ON L5C 0A3 2019-06-20
Witty Fashions Inc. 137-1140 Burnhamthorpe Road W, Unit164, Mississauga, ON L5C 0A3 2018-05-10
Ksl Consulting & Developments Inc. 137-1140 Burnhamthorpe Road W, Suite 152, Mississauga, ON L5C 0A3 2017-08-09
Mississauga Amateur Social Workers Association 137-1140 Burnhamthorpe Road W, Suite#555, Mississauga, ON L5C 0A3 2015-06-01
9191950 Canada Inc. 137-1140 Burnhmathorpe Rd West, Suite 282, Mississauga, ON L5C 0A3 2015-02-18
Find all corporations in postal code L5C

Corporation Directors

Name Address
PETER DAVIES 100 DICKENS DR, KINGSTON ON K7M 2M8, Canada
CHOY-LEONG HEW 117 CLEMANOR WAY, THORNHILL ON L4J 3A3, Canada
GARTH FLETCHER P O BOX 50030 SS 3, ST-JOHN'S NL A1B 4M2, Canada

Entities with the same directors

Name Director Name Director Address
ICE BIO-TECH INCORPORATED CHOY-LEONG HEW 117 GLENMANOR WAY, THORNHILL ON L4J 3A3, Canada
JMH GUELPH HOLDINGS INC. PETER DAVIES 76 WOODSIDE ROAD, GUELPH ON N1G 2H2, Canada
PMD RETAIL SALES INC. PETER DAVIES 76 WOODSIDE ROAD, GUELPH ON N1G 2H2, Canada
P&J Networking Solutions INC. Peter Davies 81 Lookout Street, Angus ON L0M 1B4, Canada
CPU RESURRECTION INC. PETER DAVIES 188 HICKLING TRAIL, BARRIE ON L4M 5T9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5C 1E6

Similar businesses

Corporation Name Office Address Incorporation
Integrity Incorporated 777 Bay Street, Suite C208b-314, Toronto, ON M5G 2C8 2003-10-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Immfund Incorporated 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 2008-08-01
Tri Fit Incorporated 333 Bay Street, 15th Floor, Toronto, ON M5H 2S8
Les Ventes Des Automobiles Garland Incorporated 2521 Notre Dame, Lachine, QC H8S 2G8 1977-09-06
Mediaspark Incorporated 55 Townsend Street, 2nd Floor, Sydney, NS B1P 5C6
E-academy Incorporated 987a Wellington Street, Suite 301, Ottawa, ON K1Y 2Y1
Adi Labs Incorporated 2211 Number 4 Road, Unit 109, Richmond, BC V6X 3X1
Lords' Own Incorporated 1117 Fair Birch Drive, Mississauga, ON L5H 1M4 2004-03-03
Alynsoft Incorporated 1332 Morley Boulevard, Ottawa, ON K2C 1R2 2003-06-26

Improve Information

Please provide details on AQUAGENE INCORPORATED 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