SPHERIC TECHNOLOGIES INC.

Address:
331 Elmwood Dr., Suite 254, 4th Floor, Moncton, NB E1A 7Y1

SPHERIC TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 6233830. The registration start date is May 12, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6233830
Business Number 863338943
Corporation Name SPHERIC TECHNOLOGIES INC.
Registered Office Address 331 Elmwood Dr.
Suite 254, 4th Floor
Moncton
NB E1A 7Y1
Incorporation Date 2004-05-12
Dissolution Date 2011-03-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAN MARTELL 61 MERLOT CRESCENT, DIEPPE NB E1A 7W4, Canada
AIMEE GAUDET 61 MERLOT CRESCENT, DIEPPE NB E1A 7W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-04-16 current 331 Elmwood Dr., Suite 254, 4th Floor, Moncton, NB E1A 7Y1
Address 2004-05-12 2007-04-16 210 Magellan Drive, Moncton, NB E1A 7H3
Name 2004-05-12 current SPHERIC TECHNOLOGIES INC.
Status 2011-03-31 current Dissolved / Dissoute
Status 2004-05-12 2011-03-31 Active / Actif

Activities

Date Activity Details
2011-03-31 Dissolution Section: 210(3)
2004-05-28 Amendment / Modification
2004-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 331 Elmwood Dr.
City MONCTON
Province NB
Postal Code E1A 7Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Flowtown Canada Inc. 331 Elmwood Dr., Suite 4-254, Moncton, NB E1A 7Y1 2009-03-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Between Two Ferns Inc. 331 Elmwood Drive, Suite 4-254, Moncton, NB E1A 7Y1 2011-12-02
Frogmore & Associates, Precious Gems & Stones Inc. 331 Elmwood Drive, Suite 4-236, Moncton, NB E1A 7Y1 2003-05-01
3827992 Canada Inc. 331 Elmwood Dr, Suite 4-999, Moncton, NB E1A 7Y1 2000-10-30
Syringex Medical Inc. 331 Elmwood Drive, Suite 4190, Moncton, NB E1A 7Y1 2007-08-28
8886466 Canada Inc. 331 Elmwood Drive, Suite 4-254, Moncton, NB E1A 7Y1 2014-05-13
Canadian Remote Nursing Inc. 331 Elmwood Drive, Suite 4-236, Moncton, NB E1A 7Y1 2015-07-24
Racquet Rep Inc. 331 Elmwood Drive, Unit 4, Suite 169, Moncton, NB E1A 7Y1 2017-03-28
Golden Path Technologies Inc. 331 Elmwood Drive, Suite 4-130, Moncton, NB E1A 7Y1 2018-03-14
Green Designers Group Inc. 331 Elmwood Drive, Suite 4826, Moncton, NB E1A 7Y1 2018-06-22
Salvum Resource Technology Management Group Inc. 331 Elmwood Drive, Suite 4-238, Moncton, NB E1A 7Y1 2020-08-21
Find all corporations in postal code E1A 7Y1

Corporation Directors

Name Address
DAN MARTELL 61 MERLOT CRESCENT, DIEPPE NB E1A 7W4, Canada
AIMEE GAUDET 61 MERLOT CRESCENT, DIEPPE NB E1A 7W4, Canada

Entities with the same directors

Name Director Name Director Address
FLOWTOWN CANADA INC. DAN MARTELL 331 ELMWOOD DR., SUITE 4-254, MONCTON NB E1A 7Y1, Canada

Competitor

Search similar business entities

City MONCTON
Post Code E1A 7Y1
Category technologies
Category + City technologies + MONCTON

Similar businesses

Corporation Name Office Address Incorporation
Spheric Immigration Visa Services Inc. 10 Four Seasons Place, Suite 1026, Etobicoke, ON M9B 6H7 2015-01-13
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10

Improve Information

Please provide details on SPHERIC 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