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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2004-08-03 | Amendment / Modification | Name Changed. |
2004-03-25 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
6708871 Canada Limited | 5650 Yonge Street, Suite 1802, Toronto, ON M2M 4G3 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M2M 4G3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |