ICE NGX CANADA INC.

Address:
100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8

ICE NGX CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4224434. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4224434
Business Number 136904232
Corporation Name ICE NGX CANADA INC.
Registered Office Address 100 King Street West, Suite 6200
1 First Canadian Place
Toronto
ON M5X 1B8
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Peter Conroy 2 Whistle Post Street, Toronto ON M4E 3W8, Canada
Cheryl Graden 10 Cornish Road, Toronto ON M4T 2E2, Canada
Steve Lappin 300-5th Avenue SW, Calgary AB T2P 3C4, Canada
William Hatanaka 34 Whitney Avenue, Toronto ON M4W 2A8, Canada
Peter Krenkel Unit 502 - 211 Quarry Way S.E., Calgary AB T2C 5M6, Canada
John McKenzie 429 Oakwood Drive, Burlington ON L7N 1X5, Canada
William Linton 18 Edgehill Road, Toronto ON M9A 4N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-19 current 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Address 2004-03-01 2018-04-19 130 King St. West, Exchange Tower, Toronto, ON M5X 1J2
Name 2018-04-16 current ICE NGX CANADA INC.
Name 2004-03-01 2018-04-16 NATURAL GAS EXCHANGE INC.
Status 2004-03-01 current Active / Actif

Activities

Date Activity Details
2018-04-16 Amendment / Modification Name Changed.
Section: 178
2009-04-29 Amendment / Modification
2004-03-01 Amalgamation / Fusion Amalgamating Corporation: 2832453.
Section:
2004-03-01 Amalgamation / Fusion Amalgamating Corporation: 6182224.
Section:
2004-03-01 Amalgamation / Fusion Amalgamating Corporation: 6194095.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 King Street West, Suite 6200
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Royal Group, Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Nelnet Business Solutions - Canada, Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-10-13
3054900 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 1994-07-27
3192423 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 1995-10-16
Pattern St. Joseph Holdings Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-06-15
Bwp Wind Gp Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-10-15
Hachette Book Group Canada Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-08-26
Pariscribe Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-11-24
Munchkin Baby Canada, Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-05-07
Pegasystems Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
Peter Conroy 2 Whistle Post Street, Toronto ON M4E 3W8, Canada
Cheryl Graden 10 Cornish Road, Toronto ON M4T 2E2, Canada
Steve Lappin 300-5th Avenue SW, Calgary AB T2P 3C4, Canada
William Hatanaka 34 Whitney Avenue, Toronto ON M4W 2A8, Canada
Peter Krenkel Unit 502 - 211 Quarry Way S.E., Calgary AB T2C 5M6, Canada
John McKenzie 429 Oakwood Drive, Burlington ON L7N 1X5, Canada
William Linton 18 Edgehill Road, Toronto ON M9A 4N3, Canada

Entities with the same directors

Name Director Name Director Address
CDS INNOVATIONS INC. Cheryl Graden 10 Cornish Road, Toronto ON M4T 2E2, Canada
CDS INNOVATIONS HOLDING INC. Cheryl Graden 10 Cornish Road, Toronto ON M4T 2E2, Canada
CDS SECURITIES MANAGEMENT SOLUTIONS INC. Cheryl Graden 10 Cornish Road, Toronto ON M4T 2E2, Canada
CDS INNOVATIONS INC. CHERYL GRADEN 10 CORNISH ROAD, TORONTO ON M4T 2E2, Canada
CDS INC. Cheryl Graden 10 Cornish Road, Toronto ON M4T 2E2, Canada
ENBRIDGE PETROLEUM EXCHANGE INC. CHERYL GRADEN 130 KING STREET WEST, TORONTO ON M5X 1J2, Canada
3669572 CANADA INC. JOHN MCKENZIE 9770 MEILLEUR, SUITE 100, MONTREAL QC H3L 3J4, Canada
CDS INNOVATIONS HOLDING INC. John McKenzie 429 Oakwood Drive, Burlington ON L7N 1X5, Canada
6310737 CANADA INCORPORATED JOHN MCKENZIE 7821, rue Tétrault, Montréal QC H8N 2B4, Canada
CDS INNOVATIONS INC. JOHN MCKENZIE 429 OAKWOOD DRIVE, BURLINGTON ON L7N 1X5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on ICE NGX 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