Green InnoTech inc.

Address:
411 Richmond St., Suite 303, Toronto, ON M5A 3S5

Green InnoTech inc. is a business entity registered at Corporations Canada, with entity identifier is 6600956. The registration start date is July 19, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6600956
Business Number 849632161
Corporation Name Green InnoTech inc.
Registered Office Address 411 Richmond St.
Suite 303
Toronto
ON M5A 3S5
Incorporation Date 2006-07-19
Dissolution Date 2011-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARC KEHAYAS 411, RICHMOND STREET, SUITE 303, TORONTO ON M5A 3S5, Canada
CLAUDE PEPIN 8332, NW 14 CT, CORAL SPRINGS FL 33071, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-28 current 411 Richmond St., Suite 303, Toronto, ON M5A 3S5
Address 2007-02-28 2007-08-28 226, Rue De La Chaudière, Saint-nicolas, Québec, QC G0S 2Z0
Address 2006-07-19 2007-02-28 131, Alphonse Piché, Trois-rivières, Québec, QC G8T 4C6
Name 2007-08-29 current Green InnoTech inc.
Name 2006-07-19 2007-08-28 6600956 CANADA LTD.
Status 2011-07-06 current Dissolved / Dissoute
Status 2009-12-15 2011-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-07-19 2009-12-15 Active / Actif

Activities

Date Activity Details
2011-07-06 Dissolution Section: 212
2007-08-28 Amendment / Modification Name Changed.
RO Changed.
2006-07-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 411 RICHMOND ST.
City TORONTO
Province ON
Postal Code M5A 3S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Faucher Family Holdings Ltd. 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 2019-12-31
Cortexcollider Studios Inc. 400 Adelaide St, East, Unit 908, Toronto, ON M5A 3S5 2019-12-02
11342070 Canada Ltd. 411 Richmond Street East, Suite 300, Toronto, ON M5A 3S5 2019-04-05
Society of Industrial and Office Realtors - Canada West Chapter 411 Richmond St East, Suite 200, Toronto, ON M5A 3S5 2018-04-18
Legalcafe Inc. 411 Richmond Street East, Suite 102, Toronto, ON M5A 3S5 2016-07-19
Society of Industrial and Office Realtors, Canada Central Chapter 411 Richmond St East, Suite 200, Toronto, ON M5A 3S5 2014-08-07
International Centre for Pension Management 411 Richmond Street E, Suite 200, Toronto, ON M5A 3S5 2014-04-02
Vortex Connect Inc. 411 Richmond St E, Suite 200, Toronto, ON M5A 3S5 2009-02-02
K-pos Services Inc. 411 Richmond St. E, Suite 8, Toronto, ON M5A 3S5 2009-01-28
Vortxt Interactive Inc. 411 Richmond St. E., Suite 308, Toronto, ON M5A 3S5 2004-10-14
Find all corporations in postal code M5A 3S5

Corporation Directors

Name Address
MARC KEHAYAS 411, RICHMOND STREET, SUITE 303, TORONTO ON M5A 3S5, Canada
CLAUDE PEPIN 8332, NW 14 CT, CORAL SPRINGS FL 33071, United States

Entities with the same directors

Name Director Name Director Address
MODULUB INC. CLAUDE PEPIN 411, RUE CHICOT SUD, ST-EUSTACHE QC , Canada
LA CIE CANADIENNE DE BATEAUX ÉLECTRIQUES M.P. INC. CLAUDE PEPIN 1250 AVENUE DES PIONNIERS, SAINT-ANDRE-D'ARGENTEUIL QC J0V 1X0, Canada
CONSULTANTS C.O.P. INC. CLAUDE PEPIN 483 CHEMIN POINTE AUX ANGLAIS, ST-PLACIDE QC J0V 2B0, Canada
96964 CANADA INC. CLAUDE PEPIN 330 RUE ELIZABETH, DEUX-MONTAGNES QC , Canada
LES EDITIONS DESIGN PDG INC. CLAUDE PEPIN 120 CHAPLEAU, CAP MADELEINE QC G8T 1B7, Canada
98583 CANADA INC. CLAUDE PEPIN 330 ELIZABETH ST., DEUX MONTAGNES QC , Canada
LES GESTIONS PINSARD INC. CLAUDE PEPIN 1696 RUE PINE, MASCOUCHE QC , Canada
BUSCH MARINE INC. CLAUDE PEPIN 1250 RUE DES PIONNERS, SAINT-ANDRE D'ARG ARGENTEUIL QC J0V 1X0, Canada
GESTIONS HABITAOUAIS INC. CLAUDE PEPIN 142 RUE DES SABLES, GATINEAU QC J8P 7H7, Canada
CAN-AM MODEV H2 R-D INC. CLAUDE PEPIN 1250 RUE LES PIONNIERS, SAINT-ANDRE D'ARGENTEUIL QC J0V 1X0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 3S5

Similar businesses

Corporation Name Office Address Incorporation
Innotech Aviation Limited 2651 Dutch Village Road, Suite 400, Halifax, NS B3L 4T1
Innotech Aviation Limited 800 Place Victoria, Suite 720 C.p. 214, Montral, QC H4Z 1E4
Innotech Aviation Limitee 800 Victoria Square, Suite 720, Montreal, QC 1966-12-06
Innotech Aviation Limitee Montreal International Airport, Dorval, QC
Innotech Aviation Limitee Montreal International Airport, Dorval, QC
Innotech Aviation Limited 10225 Ryan Ave, Dorval, QC H9P 1A2 1984-11-22
Industries Innotech Aviation (1986) Limitee 100 -b Hymus, Pointe-claire, QC H9R 1E4 1985-12-27
Dmc Innotech Inc. 404, Greenwood, Beaconsfield, QC H9W 4Z8 2012-02-16
Innotech Talk Inc. 404 Greenwood Dr, Beaconsfield, QC H9W 4Z8 2019-01-10
MosaÏque Innotech Inc. 73 Queen Street, Sherbrooke, QC J1M 0C9 2018-08-15

Improve Information

Please provide details on Green InnoTech 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