eLab Technology Ventures Inc.

Address:
101 College St, Suite 230, Toronto, ON M5G 1L7

eLab Technology Ventures Inc. is a business entity registered at Corporations Canada, with entity identifier is 3617173. The registration start date is May 11, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3617173
Business Number 884964925
Corporation Name eLab Technology Ventures Inc.
Registered Office Address 101 College St
Suite 230
Toronto
ON M5G 1L7
Incorporation Date 1999-05-11
Dissolution Date 2007-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEANNETTE WILTSE 4 BRYCE AVENUE, TORONTO ON M4V 2B2, Canada
MICHAEL SABATINO 5 EDWARDS LANE, GLEN COVE NY 11542, United States
PAUL GREB 1083 AMBERCROFT LANE, OAKVILLE ON L6M 1Z6, Canada
STEVEN BERNS 37 THACKERAY DR., SHORT HILLS NJ 07078, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-06 current 101 College St, Suite 230, Toronto, ON M5G 1L7
Address 1999-07-29 2005-12-06 1 Richmond Street West, 8th Floor, Toronto, ON M5H 3W4
Address 1999-05-11 1999-07-29 79 Wellington Street, Suite 3000, Aetna Tower, Toronto, ON M5K 1N2
Name 1999-08-17 current eLab Technology Ventures Inc.
Name 1999-05-11 1999-08-17 3617173 CANADA LIMITED
Status 2007-12-31 current Dissolved / Dissoute
Status 1999-05-11 2007-12-31 Active / Actif

Activities

Date Activity Details
2007-12-31 Dissolution Section: 210
1999-09-16 Amendment / Modification
1999-08-17 Amendment / Modification Name Changed.
1999-05-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 101 COLLEGE ST
City TORONTO
Province ON
Postal Code M5G 1L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7793871 Canada Inc. 101 College St, Suite 300, C/o Rocksteady, Toronto, ON M5G 1L7 2011-03-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kebotix Canada Inc. 101 College Street, Suite 155, Mars Building, Toronto, ON M5G 1L7 2020-08-07
Viral Interruption Medicines Initiative 101 College Street, Suite 700, Mars Centre, South Tower, Toronto, ON M5G 1L7 2020-04-27
Structural Genomics Consortium Canada 101 College St, Suite 706, Mars South Tower, Toronto, ON M5G 1L7 2020-01-10
Ripple Therapeutics Corporation 101 College Street, Suite 300, Mars Centre, South Tower, Toronto, ON M5G 1L7 2019-11-22
11615912 Canada Inc. 101 College Street 2-202, Toronto, ON M5G 1L7 2019-09-09
The Boson Project Canada Inc. 101 College Street, Suite Hl45, Toronto, ON M5G 1L7 2018-05-03
Agora Open Science Trust Suite 700 - 101 College Street, Mars South Tower, Toronto, ON M5G 1L7 2015-07-01
Syncadian Inc. Suite 320, 101 College St., Toronto, ON M5G 1L7 2014-08-07
Acumyn Inc. 101 College Street, Suite 150, Toronto, ON M5G 1L7 2014-04-17
Geneseeq Technology Inc. Suite 200, Mars Centre, South Tower, 101 College Street, Toronto, ON M5G 1L7 2012-07-16
Find all corporations in postal code M5G 1L7

Corporation Directors

Name Address
JEANNETTE WILTSE 4 BRYCE AVENUE, TORONTO ON M4V 2B2, Canada
MICHAEL SABATINO 5 EDWARDS LANE, GLEN COVE NY 11542, United States
PAUL GREB 1083 AMBERCROFT LANE, OAKVILLE ON L6M 1Z6, Canada
STEVEN BERNS 37 THACKERAY DR., SHORT HILLS NJ 07078, United States

Entities with the same directors

Name Director Name Director Address
Primaxis Technology Ventures Incorporated Projets Technologiques Primaxis Incorporée JEANNETTE WILTSE 4 BRYCE AVENUE, TORONTO ON M4V 2B2, Canada
8313644 CANADA INC. JEANNETTE WILTSE 333 BAY STREET, SUITE 1130, TORONTO ON M5H 2R2, Canada
9005790 Canada Inc. Jeannette Wiltse 4 Bryce Avenue, Toronto ON M4V 2B2, Canada
EURO BROKERS CANADA, LTD. JEANNETTE WILTSE 408 MARKHAM STREET, TORONTO ON M6G 2K9, Canada
10067172 CANADA INC. Jeannette Wiltse 4 Bryce Ave, Toronto ON M4V 2B2, Canada
8391009 CANADA LIMITED MICHAEL SABATINO 5 EDWARDS LANE, GLEN COVE NY 11542-3210, United States
7992114 CANADA INC. MICHAEL SABATINO 5 EDWARDS LANE, GLEN CLOVE NY 11542-3210, United States
Primaxis Technology Ventures Incorporated Projets Technologiques Primaxis Incorporée PAUL GREB 1083 AMBERCROFT LANE, OAKVILLE ON L6M 1Z6, Canada
Imaxis Technology Ventures Incorporated PAUL GREB 1083 AMBERCROFT LANE, OAKVILLE ON L6M 1Z6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 1L7

Similar businesses

Corporation Name Office Address Incorporation
Extrusion Elab Inc. 790, Rue Principale Ouest, Magog, QC J1X 2B3 2018-07-26
Pacific Technology Ventures Ltd. 210-2695 Granville Street, Vancouver, BC V6H 3H4 2020-01-07
Growthdriver Technology Ventures Inc. 20 Slader Heights Street, Ajax, ON L1Z 1P8 2019-12-16
Forum Technology Ventures Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2018-01-10
Dealer Ventures Technology Corporation 1200 - 925 West Georgia Street, Vancouver, BC V6C 3L2 2017-11-10
Garage Technology Ventures Canada Inc. 1100 RenÉ-lÉvesque Blvd West, Suite 1313, Montreal, QC H3B 4N4 2005-03-09
Rbc Technology Ventures Inc.- 200 Bay Street, 9th Floor, South Tower, Royal Bank Plaz, Toronto, ON M5J 2J5 1996-08-12
Airborne Technology Ventures Inc. 17 Anwoth Road, Westmount, QC H3Y 2E6
Airborne Technology Ventures Inc. 3575 Saint-laurent Boulevard, Suite 750, Montreal, QC H2X 2T7 2009-01-15
Projets Technologiques Primaxis Incorporée 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1998-06-23

Improve Information

Please provide details on eLab Technology Ventures 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