BBH Intellitech Innovations Inc.

Address:
5650 Yonge Street, Suite 1802, Toronto, ON M2M 4G3

BBH Intellitech Innovations Inc. is a business entity registered at Corporations Canada, with entity identifier is 4229690. The registration start date is March 25, 2004. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4229690
Business Number 856714407
Corporation Name BBH Intellitech Innovations Inc.
Registered Office Address 5650 Yonge Street, Suite 1802
Toronto
ON M2M 4G3
Incorporation Date 2004-03-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS E. WERNER 3501B TRICENTRE BLVD., DURHAM NC 27713, United States
DR. CLAUS GERCKENS WERNER-VON-SIEMENS-STRABE 1, AUGSBURG 86159, Germany
H. BLAKE EADDY 3501B TRICENTRE BLVD., DURHAM NC 27514, United States
MICHAEL GOMES 24 MILLDOCK DRIVE, WEST HILLS ON M1G 4R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-04-14 current 5650 Yonge Street, Suite 1802, Toronto, ON M2M 4G3
Address 2004-03-25 2004-04-14 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2
Name 2004-08-03 current BBH Intellitech Innovations Inc.
Name 2004-03-25 2004-08-03 4229690 CANADA LIMITED
Status 2007-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-03-25 2007-01-01 Active / Actif

Activities

Date Activity Details
2004-08-03 Amendment / Modification Name Changed.
2004-03-25 Incorporation / Constitution en société

Office Location

Address 5650 YONGE STREET, SUITE 1802
City TORONTO
Province ON
Postal Code M2M 4G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6708871 Canada Limited 5650 Yonge Street, Suite 1802, Toronto, ON M2M 4G3

Corporations in the same postal code

Corporation Name Office Address Incorporation
11195930 Canada Inc. 207-5650 Yonge St, North York, ON M2M 4G3 2019-01-14
11003143 Canada Inc. 5650 Yonge St, Suite 207, North York, ON M2M 4G3 2018-09-20
Mediaspex Inc. 5650 Yonge St., Suite 1500, Toronto, ON M2M 4G3 2009-07-02
Chez Joy Florist Inc. 5650 Yonge Street, Unit 9, North York, ON M2M 4G3 2008-06-21
Canadian Trading Education Services Corporation 5650 Yonge Street, Suite 1700, Toronto, ON M2M 4G3 2006-11-09
Quickplans Inc. Suite 1500, 5650 Yonge Street, Toronto, ON M2M 4G3 2003-08-14
Orionmarzs Oil Canada Inc. 5650 Yonge Street, Suite 1709, Toronto, ON M2M 4G3 2003-05-08
Persian Vision Broadcast and Media Corporation 5650 Yonge Street, Suite 1500, Toronto, ON M2M 4G3 2002-02-12
Aim International Management of T & E Processes Inc. 5650 Yonge Street, Suite 1500, North York, ON M2M 4G3 1993-06-22
Equifax Canada Inc. 5650 Yonge Street, 13th Floor, Toronto, ON M2M 4G3
Find all corporations in postal code M2M 4G3

Corporation Directors

Name Address
THOMAS E. WERNER 3501B TRICENTRE BLVD., DURHAM NC 27713, United States
DR. CLAUS GERCKENS WERNER-VON-SIEMENS-STRABE 1, AUGSBURG 86159, Germany
H. BLAKE EADDY 3501B TRICENTRE BLVD., DURHAM NC 27514, United States
MICHAEL GOMES 24 MILLDOCK DRIVE, WEST HILLS ON M1G 4R4, Canada

Entities with the same directors

Name Director Name Director Address
3950450 CANADA INC. DR. CLAUS GERCKENS WERNER-VON-SIEMENS-STRABE 1, AUGSBURG 86159, Germany
BOWE BELL + HOWELL INTERNATIONAL LTD. DR. CLAUS GERCKENS 1 STRABE, AUGSBURG 86159, Germany
3950450 CANADA INC. H. BLAKE EADDY 3501B TRICENTRE BLVD., DURHAM NC 27514, United States
6884741 CANADA LIMITED Michael Gomes 87 Templewood Crescent, Woodbridge ON L4H 3P5, Canada
6950914 CANADA LIMITED Michael Gomes 243 Consumers Road, Toronto ON M2J 4W8, Canada
7105967 CANADA INC. MICHAEL GOMES 87 TEMPLEWOOD CRESCENT, WOODBRIDGE ON L4H 3P5, Canada
9128786 Canada Limited Michael Gomes 87, Templewood Cres., Woodbridge ON L4H 3P5, Canada
8618585 CANADA INC. MICHAEL GOMES 87 TEMPLEWOOD CRESCENT, WOODBRIDGE ON L4H 3P5, Canada
6876285 CANADA LIMITED Michael Gomes 87 Templewood Crescent, Woodbridge ON L4H 3P5, Canada
7878192 CANADA LIMITED Michael Gomes 243 Consumers Road, Toronto ON M2J 4W8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2M 4G3

Similar businesses

Corporation Name Office Address Incorporation
Intellitech Informatics Inc. 646 Island Park Dr, Ottawa, ON K1Y 0B7 1992-09-18
Intellitech Canada Limited 81 Metcalfe Street, Suite 400, Ottawa, ON K1P 6K7 1971-11-12
Les Innovations Musicales L-s Inc. 1896 Lionel Groulx, Montreal, QC H3J 2P2 1985-02-01
Intelligent Innovations Lab Inc. 270 George Street North, Peterborough, ON K9J 3H1 2020-02-13
3d Lighting Innovations Inc. 5151 Thimens Boulevard, Saint-laurent, QC H4R 2C8 2012-03-01
Singular Innovations Inc. / Innovations Singulier Inc. 1198 Fieldown Street, Ottawa (cumberland), ON K4C 1R7 2001-05-30
All-g Solar Innovations Inc. 167 Don Minaker Drive, Brampton, ON L6P 2V7 2010-05-05
Innovations Bce Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1985-01-18
Y&d Brothers Innovations Inc. 291, Chemin-du-lac-magnan, St-mathieu-du-parc, QC G0X 1N0 2012-02-26
Innovations Technologiques Jsd Inc. 12102, Boul. Taylor, MontrÉal, QC H3M 2J9 2000-10-22

Improve Information

Please provide details on BBH Intellitech Innovations 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