iGO Technologies Inc.

Address:
188 Greenlees Drive, Kingston, ON K7K 6P6

iGO Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 3556565. The registration start date is November 20, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3556565
Corporation Name iGO Technologies Inc.
Registered Office Address 188 Greenlees Drive
Kingston
ON K7K 6P6
Incorporation Date 1998-11-20
Dissolution Date 2009-09-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
PAUL ST. JOHN 188 GREENLEES DR., KINGSTON ON K7K 6P6, Canada
RANDY E. ELLIS 2-174 EARL STREET, KINGSTON ON K7L 2H4, Canada
DAVID R. PICHORA 61 FAIRCREST BLVD., KINGSTON ON K7L 4V1, Canada
JOHN F. RUDAN 6 BRIDLEWOOD PLACE, KINGSTON ON K7L 4V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-11-19 1998-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-03 current 188 Greenlees Drive, Kingston, ON K7K 6P6
Address 2004-09-03 2006-01-03 3287 Four Seasons Drive, R.r. #1, Inverary, ON K0H 1X0
Address 2003-03-05 2004-09-03 1246 Katharine Cr., Kingston, ON K7P 2T9
Address 2001-10-03 2003-03-05 179 Sydenham Street, Kingston, ON K7K 3M1
Address 1998-11-20 2001-10-03 333 Preston Street, Ottawa, ON K1S 5N4
Name 1998-11-20 current iGO Technologies Inc.
Status 2009-09-17 current Dissolved / Dissoute
Status 2009-04-17 2009-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-11-20 2009-04-17 Active / Actif

Activities

Date Activity Details
2009-09-17 Dissolution Section: 212
2004-05-07 Amendment / Modification RO Changed.
1999-05-25 Amendment / Modification
1998-11-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 188 Greenlees Drive
City Kingston
Province ON
Postal Code K7K 6P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Improved Outcomes Software Inc. 188 Greenlees Drive, Kingston, ON K7K 6P6 2002-04-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12312115 Canada Inc. 220 Rose Abbey Drive, Kingston, ON K7K 0A2 2020-09-01
Mkelra Holdings Corporation 230 Rose Abbey Drive, Kingston, ON K7K 0A2 2017-02-10
Competitive Insight Strategy and Finance Limited 247 Rose Abbey Drive, Kingston, ON K7K 0A2 2013-09-20
Dalet International Ltd. 289 Rose Abbey Drive, Kingston, ON K7K 0A3 2020-01-22
Twins for Hope 797 Lotus Avenue, Kingston, ON K7K 0A3 2016-06-20
Cp Lights Inc. 835 Lotus Avenue, Kingston, ON K7K 0A6 1999-11-05
H’art Centre of Smiles Inc. 237 Wellington Street, Kingston, ON K7K 0B5 1997-11-03
North Summit Productions Inc. 512 Mccallum Street, Kingston, ON K7K 0B6 2011-03-09
7068581 Canada Ltd. 590 Fieldstone Drive, Kingston, ON K7K 0B9 2008-10-28
Strategoi Consulting Inc. 626 Fieldstone Drive, Kingston, ON K7K 0C1 2007-10-29
Find all corporations in postal code K7K

Corporation Directors

Name Address
PAUL ST. JOHN 188 GREENLEES DR., KINGSTON ON K7K 6P6, Canada
RANDY E. ELLIS 2-174 EARL STREET, KINGSTON ON K7L 2H4, Canada
DAVID R. PICHORA 61 FAIRCREST BLVD., KINGSTON ON K7L 4V1, Canada
JOHN F. RUDAN 6 BRIDLEWOOD PLACE, KINGSTON ON K7L 4V1, Canada

Entities with the same directors

Name Director Name Director Address
ALL ARENA LACROSSE LEAGUE INCORPORATED Paul St. John 9, Daniels Cres., Ajax ON L1T 1W5, Canada

Competitor

Search similar business entities

City Kingston
Post Code K7K 6P6
Category technologies
Category + City technologies + Kingston

Similar businesses

Corporation Name Office Address Incorporation
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28

Improve Information

Please provide details on iGO Technologies 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