INNOVATION CAPITAL CORPORATION

Address:
2025 Mississauga Rd, Mississauga, ON L5H 2K5

INNOVATION CAPITAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3334031. The registration start date is December 31, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3334031
Business Number 886754944
Corporation Name INNOVATION CAPITAL CORPORATION
Registered Office Address 2025 Mississauga Rd
Mississauga
ON L5H 2K5
Incorporation Date 1996-12-31
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
RAYMOND EL JAMAL 1770 COVINGTON TERRACE, MISSISSAUGA ON L5M 3M5, Canada
SAM REHANI 1993 MISSISSAUGA RD, MISSISSAUGA ON L5H 2K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-30 1996-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-10-30 current 2025 Mississauga Rd, Mississauga, ON L5H 2K5
Address 1996-12-31 2000-10-30 690 Dorval Drive, Suite 600, Oakville, ON L6K 3W7
Name 1996-12-31 current INNOVATION CAPITAL CORPORATION
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-10-19 2004-01-05 Active / Actif
Status 1999-04-14 2000-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-12-31 1999-04-14 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
2000-10-30 Amendment / Modification RO Changed.
Directors Changed.
1996-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1999-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1999-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2025 MISSISSAUGA RD
City MISSISSAUGA
Province ON
Postal Code L5H 2K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Generalshopping.com Inc. 2025 Mississauga Road North, Mississauga, ON L5H 2K5 2000-02-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8676755 Canada Inc. 58 Lake Street, Port Credit, ON L5H 1A3 2013-10-29
Nutechpro Inc. 1362 Gatehouse Drive, Mississauga, ON L5H 1A5 2019-03-28
Halo Foundation 1309 Gatehouse Drive, Mississauga, ON L5H 1A6 2003-01-30
6908071 Canada Ltd. 734 Nautalex Court, Mississauga, ON L5H 1A7 2008-01-21
Good Home Enterprises Ltd. 805 Glenleven Crescent, Mississauga, ON L5H 1A9 2016-07-22
P. Thomas & Family Holdings Inc. 1091 Mcconnell Avenue, Mississauga, ON L5H 1C7 2004-04-13
12286076 Canada Ltd. 1091 Mcconnell Avenue, Mississauga, ON L5H 1C7 2020-08-21
Fxlst Inc. 33 Port Street West, Mississauga, ON L5H 1C8 2020-08-13
Game On Camps Inc. 63 Port Street West, Mississauga, ON L5H 1E2 2020-02-04
Alibaba Investment Corporation 1256 Echo Drive, Mississauga, ON L5H 1E6 2016-11-07
Find all corporations in postal code L5H

Corporation Directors

Name Address
RAYMOND EL JAMAL 1770 COVINGTON TERRACE, MISSISSAUGA ON L5M 3M5, Canada
SAM REHANI 1993 MISSISSAUGA RD, MISSISSAUGA ON L5H 2K5, Canada

Entities with the same directors

Name Director Name Director Address
INTERCONTINENTAL LIGHTING & DISTRIBUTING LTD. RAYMOND EL JAMAL 4223 VIA RUSSO COURT, MISSISSAUGA ON L5B 3P2, Canada
GENERALSHOPPING.COM INC. RAYMOND EL JAMAL 1770 COVINGTON TERRACE, MISSISSAUGA ON L5W 3M5, Canada
Karat F.M.E. Inc. RAYMOND EL JAMAL 4223 VIA RUSSO COURT, MISSISSAUGA ON L5B 3P2, Canada
EURO UNITED CORPORATION SAM REHANI 1993 MISSISSAUGA RD.N, MISSISSAUGA ON L5H 2K5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5H 2K5

Similar businesses

Corporation Name Office Address Incorporation
Teralys Capital (fonds D'innovation) Inc. 999 De Maisonneuve Blvd. West, Suite 1700, Montréal, QC H3A 3L4 2014-10-22
Capital De Risque Equitech Innovation Inc. 1440 Ste-catherine West, Suite 525, Montreal, QC H3G 1R8 1997-01-31
Top Capital Corporation (tcc) Limited 148 Innovation Boulevard, Saskatoon, SK S7N 3R2 2020-01-13
Innovation Capital Holding Corporation 18 Kentley Street, Markham, ON L6C 2K1 2018-08-09
World Business Innovation Corporation 1, Place Ville-marie, Bureau 1900, MontrÉal, QC H3B 2C3 2002-04-25
Livestock Research Innovation Corporation 130 Malcolm Rd, Guelph, ON N1K 1B1 2012-08-02
Elemental Corporation Innovation 4880 Sherbrooke West, Suite 170, Westmount, QC H3Z 1H1 2006-02-10
Innovation Internationale Corporation Lepine & Cliche Inc. 1240 Rue St-ange, Ste-foy, QC 1981-01-29
Trias Innovation Corporation 107 Rue De L'atmosphere, Hull, QC J9A 3A1
Corporation Capital Dynamique 1010 Sherbrooke St West, Suite 1112, Montreal, QC H3A 1G8 1980-07-14

Improve Information

Please provide details on INNOVATION 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