Carmanah Technologies Inc.

Address:
400 Third Avenue, S.w. 1000 Canterra Tw, Calgary, AB T2P 4H2

Carmanah Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 4226321. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4226321
Business Number 871358362
Corporation Name Carmanah Technologies Inc.
Registered Office Address 400 Third Avenue, S.w. 1000 Canterra Tw
Calgary
AB T2P 4H2
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID GREEN 5010 LOCEHAVEN DR., VICTORIA BC V8N 4J5, Canada
ART AYLESWORTH 4730 SPRING RD., VICTORIA BC V9E 2B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-03-10 current 400 Third Avenue, S.w. 1000 Canterra Tw, Calgary, AB T2P 4H2
Name 2004-03-10 current Carmanah Technologies Inc.
Status 2005-12-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 2005-12-28 2005-12-29 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2004-03-10 2005-12-28 Active / Actif

Activities

Date Activity Details
2005-12-29 Discontinuance / Changement de régime Jurisdiction: Alberta
2004-03-10 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 THIRD AVENUE, S.W. 1000 CANTERRA TW
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 2019-12-10
Amity West Foundation 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 2018-07-24
Apeiron Resources Ltd. 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 2018-05-24
Shanti Life Canada 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Arc Fund 7 Lp Ltd. 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 2012-03-07
Arc Equity Management (fund 7) Ltd. Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2011-11-17
Launchlawyer Canada Inc. 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2011-10-26
Hrg Rms Canada Inc. 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 2011-05-27
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Find all corporations in postal code T2P 4H2

Corporation Directors

Name Address
DAVID GREEN 5010 LOCEHAVEN DR., VICTORIA BC V8N 4J5, Canada
ART AYLESWORTH 4730 SPRING RD., VICTORIA BC V9E 2B5, Canada

Entities with the same directors

Name Director Name Director Address
BINSTOCK, GREEN AND ASSOCIATES LIMITED "THE MARKETING-RESEARCH NETWORK" DAVID GREEN 209 DAVISVILLE AVENUE, TORONTO ON , Canada
LINK CHARITY CANADA INC. David Green 9 Windham E Quarter line Road, R. R. #7, Simcoe ON N3Y 4K6, Canada
CARBONCURE TECHNOLOGIES INC. DAVID GREEN 5010 LOCKEHAVEN DRIVE, SAANICH BC V8N 4J5, Canada
CANADIAN NON-FOODS COUNCIL DAVID GREEN 88 ST-REGIS CRESCENT, DOWNSVIEW ON M3J 1Y8, Canada
ACE OFFICE SOLUTIONS INC. DAVID GREEN 545 King Street West, Toronto ON M5V 1M1, Canada
PRUDENTIAL PORTFOLIO MANAGERS (CANADA) LIMITED DAVID GREEN 20 MORGAN GARDENS, WEATHERBY HOUSE, ALDENHAM HERTFORDSHIRE WD258BF, United Kingdom
A & M Green Foundation DAVID GREEN 46 LOWTHER AVENUE, TORONTO ON M5R 1C6, Canada
82269 CANADA LTD. DAVID GREEN 17 LAMBERT DRIVE, OTTAWA ON , Canada
DEG Financial Solutions Inc. David Green 186 Generation Blvd., Scarborough ON M1B 2V1, Canada
CARMANAH ENGINEERING LTD. DAVID GREEN 1312 VICTORIA AVENUE, VICTORIA BC V8S 4P5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2
Category technologies
Category + City technologies + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Carmanah Solar Power Corporation 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Forrest T&d Consulting Inc. 8764 Carmanah Terrace, North Saanich, BC V8L 5E9 2019-11-04
Carmanah Trading Company Ltd. 1333 West Broadway, Suite 410, Vancouver, BC V6H 4C1 1996-11-20
Carmanah Design and Manufacturing Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2003-04-25
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04

Improve Information

Please provide details on Carmanah 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