ICEFLOE TECHNOLOGIES INC.

Address:
40 King Street West, Suite 5210, Scotia Plaza, Toronto, ON M5H 3Y2

ICEFLOE TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3814050. The registration start date is March 6, 2001. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3814050
Business Number 882237415
Corporation Name ICEFLOE TECHNOLOGIES INC.
Registered Office Address 40 King Street West, Suite 5210
Scotia Plaza
Toronto
ON M5H 3Y2
Incorporation Date 2001-03-06
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
GIUSEPPE A. CLEMENTI 40 KING STREET WEST, SUITE 5210, TORONTO ON M5H 3Y2, Canada
J. ROBERT FURSE 150 WIMBLETON ROAD, TORONTO ON M9A 3S7, Canada
TROY LALONDE 25 THE ESPLANADE, SUITE 2405, TORONTO ON M5E 1W5, Canada
DAVID M. BALLANTINE 42 ALVIN AVENUE, TORONTO ON M4T 2A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-03-06 current 40 King Street West, Suite 5210, Scotia Plaza, Toronto, ON M5H 3Y2
Name 2002-09-20 current ICEFLOE TECHNOLOGIES INC.
Name 2001-03-23 2002-09-20 IC3 FLUID INNOVATIONS INC.
Name 2001-03-06 2001-03-23 3814050 CANADA INC.
Status 2003-12-11 current Inactive - Discontinued / Inactif - Changement de régime
Status 2003-12-11 2003-12-11 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2001-03-06 2003-12-11 Active / Actif

Activities

Date Activity Details
2004-01-07 Proxy / Procuration Statement Date: 2003-11-17.
2003-12-11 Discontinuance / Changement de régime Jurisdiction: Ontario
2002-09-20 Amendment / Modification Name Changed.
2002-05-14 Amendment / Modification
2001-03-23 Amendment / Modification Name Changed.
2001-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-04-30 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2003 2002-04-17 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 40 KING STREET WEST, SUITE 5210
City TORONTO
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Microipo Inc. 1700-40 King Street West, Toronto, ON M5H 3Y2 2020-06-12
Evolve Funds Group Inc. 40 King Street West, Suite 3404, Scotia Plaza, Toronto, ON M5H 3Y2 2016-11-21
8449341 Canada Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2014-02-20
Aippi Toronto 2014 Inc. 4000-40 King Street West, Toronto, ON M5H 3Y2 2011-03-01
7235291 Canada Inc. 40 King Street West, 40th Floor, Toronto, ON M5H 3Y2 2009-09-02
Novagen Solar (canada) Ltd. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2009-02-14
Samchris Hosiery Corp. 3100 - 40 King Street West, Toronto, ON M5H 3Y2 2009-01-19
Wellington Financial Lp Charitable Foundation 40 King Street West, Suite 5001, Toronto, ON M5H 3Y2 2007-11-07
Quickload Cef Inc. 40 King Street West, Suite 2700, Toronto, ON M5H 3Y2 2007-06-04
Prelim Capital Inc. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2007-01-31
Find all corporations in postal code M5H 3Y2

Corporation Directors

Name Address
GIUSEPPE A. CLEMENTI 40 KING STREET WEST, SUITE 5210, TORONTO ON M5H 3Y2, Canada
J. ROBERT FURSE 150 WIMBLETON ROAD, TORONTO ON M9A 3S7, Canada
TROY LALONDE 25 THE ESPLANADE, SUITE 2405, TORONTO ON M5E 1W5, Canada
DAVID M. BALLANTINE 42 ALVIN AVENUE, TORONTO ON M4T 2A9, Canada

Entities with the same directors

Name Director Name Director Address
RIBOSOME COMMUNICATIONS INC. J. ROBERT FURSE 150 WIMBLETON ROAD, ETOBICOKE ON M9A 3S7, Canada
J.R. FURSE INVESTMENTS LTD. J. ROBERT FURSE 150 WIMBLETON ROAD, ETOBICOKE ON M9A 3S7, Canada
OTTAWA CABLE TV LIMITED J. ROBERT FURSE 150 WIMBLETON ROAD, ISLINGTON ON M9A 3S7, Canada
CB MEDIA LIMITED J. ROBERT FURSE 150 WIMBLETON RD.,, ETOBICOKE ON M9A 3S7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3Y2
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
Ia Technologies Numériques Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2019-06-20
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Overseas Advanced Technologies (o.a.t.) Inc. 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 2000-10-13

Improve Information

Please provide details on ICEFLOE 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