NOVRA TECHNOLOGIES INC.

Address:
1700-360 Main Street, Winnipeg, MB R3C 3Z3

NOVRA TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3992837. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3992837
Business Number 886087436
Corporation Name NOVRA TECHNOLOGIES INC.
Registered Office Address 1700-360 Main Street
Winnipeg
MB R3C 3Z3
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KELVIN MALONEY 65 BINSCARTH ST., WINNIPEG MB R2C 4T1, Canada
PETER WINTEMUTE 100 - 123 BANNATYNE, WINNIPEG MB R3B 0R3, Canada
HARRIS LIONTAS 608 HOLLAND BLVD., WINNIPEG MB R3L 1X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-30 current 1700-360 Main Street, Winnipeg, MB R3C 3Z3
Address 2007-11-15 2019-09-30 900-330 St Mary Ave., Winnipeg, MB R3C 3Z5
Address 2002-01-01 2007-11-15 360 Main Street, 1700, Winnipeg, MB R3C 3Z3
Name 2002-01-01 current NOVRA TECHNOLOGIES INC.
Status 2002-01-01 current Active / Actif

Activities

Date Activity Details
2002-01-01 Amalgamation / Fusion Amalgamating Corporation: 3368041.
Section:
2002-01-01 Amalgamation / Fusion Amalgamating Corporation: 3776859.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-23 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Novra Technologies Inc. 1090 West Georgia Street, Suite 800 Box 55, Vancouver, BC V6E 3V7 1997-04-24

Office Location

Address 1700-360 Main Street
City WINNIPEG
Province MB
Postal Code R3C 3Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J.m.b. Canadian Explorations Ltd. 1700-360 Main Street, Winnipeg, MB R3C 3Z3 1970-06-19
Teleforms Inc. 1700-360 Main Street, Winnipeg, MB R3C 3Z3 1998-02-24
Animated Explorer Ltd. 1700-360 Main Street, Winnipeg, MB R3C 3Z3 2002-02-25
Color Ad Label Ltd. 1700-360 Main Street, Winnipeg, MB R3C 3Z3
4310977 Canada Inc. 1700-360 Main Street, Winnipeg, MB R3C 3Z3
Idana Holdings Ltd. 1700-360 Main Street, Winnipeg, MB R3C 3Z3
Standard Knitting Ltd. 1700-360 Main Street, Winnipeg, MB R3C 3Z3
Holts Pets Inc. 1700-360 Main Street, Winnipeg, MB R3C 2Z3 2004-02-04
Polar Bears International (canada) Inc. 1700-360 Main Street, Winnipeg, MB R3C 3Z3 2004-04-14
Df Brandon Ltd. 1700-360 Main Street, Winnipeg, Manitoba, MB R3C 3Z3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Remedi Technologies Inc. 1700 – 360 Main Street, Winnipeg, MB R3C 3Z3 2020-06-04
6778224 Canada Limited Fillmore Riley LLP, 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 2007-05-25
First Canadian Infrastructure Inc. 2190 - 360 Main Street, Winnipeg, MB R3C 3Z3 2006-03-17
Canadian Medi Health Solutions Inc. 2190-360 Main Street, Winnipeg, MB R3C 3Z3 2006-03-15
Calgary 30th Street Industrial Centre Ltd. Suite 300, 360 Main Street, Winnipeg, MB R3C 3Z3 2005-04-21
4182570 Canada Inc. 360 Main Street, # 1700, Winnipeg, MB R3C 3Z3 2003-12-15
Advansis Financial Corporation 1800 - 360 Main Street, Winnipeg, MB R3C 3Z3 2003-08-11
Loring Ward Asset Management Ltd. 1500 - 360 Main Street, Winnipeg, MB R3C 3Z3 2003-04-04
Planned Benefits and Compensation Insurance Agencies (b.c.) Limited 363 Main St, Suite 1700, Winnipeg, MB R3C 3Z3 1999-07-14
Global Tech Environmental Products Inc. 1700 Commodity Exchange Tower, 360 Main Street, Winnipeg, MB R3C 3Z3 1997-02-11
Find all corporations in postal code R3C 3Z3

Corporation Directors

Name Address
KELVIN MALONEY 65 BINSCARTH ST., WINNIPEG MB R2C 4T1, Canada
PETER WINTEMUTE 100 - 123 BANNATYNE, WINNIPEG MB R3B 0R3, Canada
HARRIS LIONTAS 608 HOLLAND BLVD., WINNIPEG MB R3L 1X2, Canada

Entities with the same directors

Name Director Name Director Address
INTERNATIONAL DATACASTING CORPORATION Harris Liontas 608 Holland Blvd., Winnipeg MB R3P 1S2, Canada
NOVRA TECHNOLOGIES INC. HARRIS LIONTAS 608 HOLLAND BOUL., WINNIPEG MB R3L 1X2, Canada
CENTURY GOLD CORP. HARRIS LIONTAS 608 HOLLAND BLVD, WINNIPEG MB R3L 1X2, Canada
9711350 Canada Inc. Harris Liontas 608 Holland Blvd., Winnipeg MB R3P 1S2, Canada
INFOMAGNETICS TECHNOLOGIES CORPORATION HARRIS LIONTAS 608 HOLLAND BOULEVARD, WINNIPEG MB R3P 1X2, Canada
HELLENIC CANADIAN CONGRESS CHARITABLE FOUNDATION - HARRIS LIONTAS 11- 1329 NIAKWA ROAD, EAST, WINNIPEG MB R2J 3T4, Canada
SALISBURY HOUSE OF CANADA LTD. HARRIS LIONTAS 300 - 330 ST. MARY AVENUE, WINNIPEG MB R3C 3Z5, Canada
Kane Biotech Inc. KELVIN MALONEY 303-275 BROADWAY, WINNIPEG MB R3C 4M6, Canada
EXG GROUP INC. PETER WINTEMUTE 15-381 Oak Forest Crescent, Winnipeg MB R3K 0Z4, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C 3Z3
Category technologies
Category + City technologies + WINNIPEG

Similar businesses

Corporation Name Office Address Incorporation
Novra Subsidiary Services Inc. 360 Main Street, #1700, Winnipeg, MB R3C 3Z3 2000-06-16
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
C.a.t. Clean Atmospheric Technologies Inc. 92 Rue Fair, Richmond, QC J0B 2H0 1995-03-17
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20

Improve Information

Please provide details on NOVRA 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