TECHNOLOGIES INNOTAG INC. is a business entity registered at Corporations Canada, with entity identifier is 3400131. The registration start date is September 15, 1997. The current status is Dissolved.
Corporation ID | 3400131 |
Business Number | 868740465 |
Corporation Name |
TECHNOLOGIES INNOTAG INC. INNOTAG TECHNOLOGIES INC. |
Registered Office Address |
2136 Jet Stream Rd London ON N5V 3P5 |
Incorporation Date | 1997-09-15 |
Dissolution Date | 2006-03-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JUSTIN LAROUCHE | 734 DES BRUANTS, MONT ST-HILAIRE QC J3H 5T6, Canada |
ROBERT G. MALOUIN | 521 RANG DES SOIXANTE, ST-MARC SUR RICHELIEU QC J0L 2E0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-09-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1997-09-14 | 1997-09-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1997-09-15 | current | 2136 Jet Stream Rd, London, ON N5V 3P5 |
Name | 1997-09-15 | current | TECHNOLOGIES INNOTAG INC. |
Name | 1997-09-15 | current | INNOTAG TECHNOLOGIES INC. |
Status | 2006-03-06 | current | Dissolved / Dissoute |
Status | 2005-10-04 | 2006-03-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-01-05 | 2005-10-04 | Active / Actif |
Status | 2002-10-01 | 2004-01-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1997-09-15 | 2002-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-03-06 | Dissolution | Section: 212 |
1997-09-15 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2003 | 2002-06-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2001-06-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2001 | 2000-06-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Agra Corporation | 2351 Huron Street, Suite 1, London, ON N5V 0A8 | 2008-05-07 |
Association Geo-care Du Canada | 1-2351 Huron Street, London, ON N5V 0A8 | 1993-07-16 |
Rosensee Corporation | 1-2351 Huron Street, London, ON N5V 0A8 | 2002-04-25 |
Agra Carbon Exchange Inc. | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2007-11-23 |
Entec-biogas Inc. | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2008-06-24 |
Agra Bios Corporation | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2008-11-28 |
Enerkraft Inc. | 1-2351 Huron Street, London, ON N5V 0A8 | 2011-10-14 |
Agra Carbon Exchange Inc. | 1-2351 Huron Street, London, ON N5V 0A8 | |
Sunsmart Melanoma Foundation | 530 Admiral Drive, London, ON N5V 0B2 | 2004-09-23 |
Laird Plastics (canada) Inc. | 2124 Oxford Street East, London, ON N5V 0B7 | |
Find all corporations in postal code N5V |
Name | Address |
---|---|
JUSTIN LAROUCHE | 734 DES BRUANTS, MONT ST-HILAIRE QC J3H 5T6, Canada |
ROBERT G. MALOUIN | 521 RANG DES SOIXANTE, ST-MARC SUR RICHELIEU QC J0L 2E0, Canada |
Name | Director Name | Director Address |
---|---|---|
INNOTAG, INNOVATION ET TECHNOLOGIE AGRICOLE INC. | JUSTIN LAROUCHE | 734 DES BRUANTS, MONT ST-HILAIRE QC J3H 5T6, Canada |
CULTIVA ELECTRONICS INC. | JUSTIN LAROUCHE | 734 DES BRUANTS, MONT-SAINT-HILAIRE QC J3H 5T6, Canada |
3L INNOGÉNIE INC. | JUSTIN LAROUCHE | 734, RUE DES BRUANTS, MONT-SAINT-HILAIRE QC J3H 5T6, Canada |
6360157 CANADA INC. | JUSTIN LAROUCHE | 734, RUE DES BRUANTS, MONT-SAINT-HILAIRE QC J3H 5T6, Canada |
UPBRELLA INTERNATIONAL INC. | Justin Larouche | 734, rue des Bruants, Mont-Saint-Hilaire QC J3H 5T6, Canada |
INNOTAG ATLANTIC INC. | ROBERT G. MALOUIN | 521 RANG DES SOIXANTE, ST-MARC SUR RICHELIEU QC J0L 2E0, Canada |
INNOTAG, INNOVATION ET TECHNOLOGIE AGRICOLE INC. | ROBERT G. MALOUIN | 521 RANG DES SOIXANTES, ST-MARC SUR RICHELIEU QC J0L 2E0, Canada |
CULTIVA ELECTRONICS INC. | ROBERT G. MALOUIN | 521 RANG DES SOIXANTES, ST-MARC-SUR-RICHELIEU QC J0L 2E0, Canada |
City | LONDON |
Post Code | N5V3P5 |
Category | technologies |
Category + City | technologies + LONDON |
Corporation Name | Office Address | Incorporation |
---|---|---|
Innotag, Agricultural Innovation and Technology Inc. | 521, Rang Des Soixante, St-marc-sur-richelieu, QC J0L 2E0 | 1987-04-01 |
Earthchange Technologies Inc. | 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 | 1999-06-15 |
C.a.t. Clean Atmospheric Technologies Inc. | 92 Rue Fair, Richmond, QC J0B 2H0 | 1995-03-17 |
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. | 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 | 1994-11-07 |
Technologies Purement Logique Inc. | 14717 E Notre Dame, Montreal, QC | 1992-11-24 |
Sos Emergency Response Technologies Inc. | 136 Merizzi, St-laurent, QC H4T 1S4 | 1975-09-22 |
Kes Technologies Environnementales Inc. | 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 | 2005-06-17 |
Les Technologies Informatiques I.v.t. Inc. | 3889 Chestwoot Drive, Downsview, ON M7A 2R8 | 1990-12-24 |
Future Clean Technologies | 8069 Rue Juliette, Montréal, QC H8N 1W5 | 2019-04-03 |
H.t.r.c. Paper Technologies Inc. | 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 | 1997-09-22 |
Please provide details on TECHNOLOGIES INNOTAG 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |