NORDAQUA CANADA INC.

Address:
Royal Trust Tower Td Centre, Sutie 2100 P.o. Box 141, Toronto, ON M5K 1H2

NORDAQUA CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3749592. The registration start date is April 20, 2000. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3749592
Business Number 867652430
Corporation Name NORDAQUA CANADA INC.
Registered Office Address Royal Trust Tower Td Centre
Sutie 2100 P.o. Box 141
Toronto
ON M5K 1H2
Incorporation Date 2000-04-20
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
JAY M. MUNSIE 5785 WILTSHIRE STREET, VANCOUVER BC V6M 3L7, Canada
GIER PETTER ISAKSEN FROYAS VEI 11, 1412, SOFIEMYR , Norway
DENIS MARTELL 2843 TRILLIUM PLACE, NORTH VANCOUVER BC V7H 1J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-04-20 current Royal Trust Tower Td Centre, Sutie 2100 P.o. Box 141, Toronto, ON M5K 1H2
Name 2000-04-20 current NORDAQUA CANADA INC.
Status 2000-11-15 current Inactive - Discontinued / Inactif - Changement de régime
Status 2000-10-27 2000-11-15 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2000-04-20 2000-10-27 Active / Actif

Activities

Date Activity Details
2000-11-15 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2000-04-20 Incorporation / Constitution en société

Office Location

Address ROYAL TRUST TOWER TD CENTRE
City TORONTO
Province ON
Postal Code M5K 1H2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Emmpower Foundation Suite 400-77 King St W, Toronto, ON M5K 0A1 2020-08-05
Tiny Day Inc. 77 King St. West, Suite 400, Td Centre, Toronto, ON M5K 0A1 2019-12-09
Northern Lakes Energy Holdings Ltd. 77 King Street West, 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-09-03
Gettis Storage Holdings Ltd. 400 - 77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-07-16
11350170 Canada Inc. 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-04-10
Leaf Labs International Inc. 77 King Stw., Suite 400, Toronto, ON M5K 0A1 2019-02-15
10859150 Canada Inc. 77 King St. W., Suite 400, Toronto, ON M5K 0A1 2018-06-26
Eliam Capital Corporation Attn Larry Nevsky Dentons Canada LLP, 77 King Street West Suite 400, Toronto, ON M5K 0A1 2018-03-13
Sunlogics Inc. Suite 400,, 77 King Street West, Toronto, ON M5K 0A1 2010-07-20
Synaptic Research Alliance 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2003-09-05
Find all corporations in postal code M5K

Corporation Directors

Name Address
JAY M. MUNSIE 5785 WILTSHIRE STREET, VANCOUVER BC V6M 3L7, Canada
GIER PETTER ISAKSEN FROYAS VEI 11, 1412, SOFIEMYR , Norway
DENIS MARTELL 2843 TRILLIUM PLACE, NORTH VANCOUVER BC V7H 1J3, Canada

Entities with the same directors

Name Director Name Director Address
Linden Property Solutions Inc. Denis Martell 206 Fraser Park, Ottawa ON K1E 1K1, Canada
Pt78 Solutions Inc. Denis Martell 206 Fraser Park, Orleans ON K1E 1K1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1H2

Similar businesses

Corporation Name Office Address Incorporation
Nordaqua Spring Waters Ltd. 67 Rue Du College, St-jacques, Comte Montcal, QC J0K 2R0 1977-04-12
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on NORDAQUA CANADA 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