NOVADAQ TECHNOLOGIES INC.

Address:
5090 Explorer Drive, Suite 202, Mississauga, ON L4W 4T9

NOVADAQ TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3748774. The registration start date is April 14, 2000. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3748774
Business Number 866779093
Corporation Name NOVADAQ TECHNOLOGIES INC.
Registered Office Address 5090 Explorer Drive
Suite 202
Mississauga
ON L4W 4T9
Incorporation Date 2000-04-14
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Thimothy J. Scannell 59 Route 17 South, Allendale NJ 07401, United States
Scott A. MacNair 45 Innovation Drive, Hamilton ON L9H 7L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-12 current 5090 Explorer Drive, Suite 202, Mississauga, ON L4W 4T9
Address 2012-04-18 2013-09-12 2585 Skymark Avenue, Suite 306, Mississauga, ON L4W 4L5
Address 2005-06-08 2012-04-18 2582 Skymark Avenue, Suite 306, Mississauga, ON L4W 4L5
Address 2000-05-16 2005-06-08 435 Ellice Avenue, Winnipeg, MB R3M 1X6
Address 2000-04-14 2000-05-16 360 Main Street, #1700, Winnipeg, MB R3C 3Z3
Name 2000-04-14 current NOVADAQ TECHNOLOGIES INC.
Status 2017-09-26 current Inactive - Discontinued / Inactif - Changement de régime
Status 2017-09-25 2017-09-26 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2000-04-14 2017-09-25 Active / Actif

Activities

Date Activity Details
2017-09-26 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2017-09-01 Arrangement
2008-05-30 Amendment / Modification
2005-06-08 Amendment / Modification RO Changed.
Directors Limits Changed.
2002-03-20 Amendment / Modification
2001-02-12 Amendment / Modification
2000-04-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-05-18 Distributing corporation
Société ayant fait appel au public
2016 2016-05-18 Distributing corporation
Société ayant fait appel au public
2015 2015-05-13 Distributing corporation
Société ayant fait appel au public

Office Location

Address 5090 Explorer Drive
City MISSISSAUGA
Province ON
Postal Code L4W 4T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Assure Health Management Inc. 5090 Explorer Drive, Suite 1000, Mississauga, ON L4W 5B5
3428834 Canada Ltd. 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 1997-10-27
3755878 Canada Inc. 5090 Explorer Drive, Suite 500, Mississauga, ON L4W 4T9 2000-05-02
149228 Canada Incorporated 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9 1986-02-25
149227 Canada Incorporated 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9 1986-02-26
Information Technology Association of Canada for Ontario 5090 Explorer Drive, Suite 801, Mississauga, ON L4W 4T9 1986-11-04
165409 Canada Inc. 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9 1988-12-13
Food Banks Canada 5090 Explorer Drive, Suite 203, Mississauga, ON L4W 4T9 1988-12-20
170029 Canada Inc. 5090 Explorer Drive, 6th Floor, Mississauga, ON L4W 4T9 1989-09-21
170012 Canada Inc. 5090 Explorer Drive, Suite 600, Mississauga, ON L4W 4T9 1989-09-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
4536410 Canada Inc. 510-5090 Explorer Drive, Mississauga, ON L4W 4T9 2009-10-28
Thomas Cook Travel Limited 5090 Explorer Drive, Suite 800, Mississauga, ON L4W 4T9
Innvest Hotels Gp Ltd. 5090 Explorer Drive, 700, Mississauga, ON L4W 4T9
153211 Canada Inc. 5090 Explorer Dr, 6th Floor, Mississauga, ON L4W 4T9 1986-11-28
Legacy Hotels Corporation 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 1994-08-11
4073151 Canada Inc. 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 2002-05-24
Lec Restaurants 2 Inc. 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 2002-05-24
Lec Restaurants 1 Inc. 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 2002-05-24
Wxi/wwh Parallel Amalco (canada) Ltd. 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9
Wxi/wwh Master Parallel Amalco (canada) Ltd. 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9
Find all corporations in postal code L4W 4T9

Corporation Directors

Name Address
Thimothy J. Scannell 59 Route 17 South, Allendale NJ 07401, United States
Scott A. MacNair 45 Innovation Drive, Hamilton ON L9H 7L8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 4T9
Category technologies
Category + City technologies + MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
Cryopak VÉrification Technologies Inc. 6818 Jarry Est, Montreal, QC H1P 1W3
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
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
Future Clean Technologies 8069 Rue Juliette, Montréal, QC H8N 1W5 2019-04-03
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23

Improve Information

Please provide details on NOVADAQ 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