Aurigen Canada Limited

Address:
Suite 1050, 36 Toronto Street, Toronto, ON M5C 2C5

Aurigen Canada Limited is a business entity registered at Corporations Canada, with entity identifier is 6647456. The registration start date is October 26, 2006. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6647456
Business Number 836415323
Corporation Name Aurigen Canada Limited
Registered Office Address Suite 1050, 36 Toronto Street
Toronto
ON M5C 2C5
Incorporation Date 2006-10-26
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM TEMPLE THE OLD COTTAGE VALE OF HEALTH, LONDON NW3 1AZ, United Kingdom
GRANT HARDY 24 CREEKVIEW COURT, CARLISLE ON L0R 1H1, Canada
ROBERT GLANVILLE 286 TACONIC ROAD, GREENWICH CT 06831, United States
GREGG CLIFTON 818 CATEAY COURT, MISSISSAUGA ON L5J 4E3, Canada
ALEX FRIDLYAND 101 WEST 85TH STREET, APT. 2-2, NEW YORK NY 10024, United States
RAVI YADAV 1085 PARK AVENUE, APT. 14B, NEW YORK NY 10128, United States
ADAM BARRON 5 SPENCER HILL, LONDON SW19 4PA, United Kingdom
GILBERT S. PALTER 37 MISTY CRESCENT, TORONTO ON M3B 1T2, Canada
SAMUEL L. DUBOC 134 RIVERVIEW DRIVE, TORONTO ON M4N 3C8, Canada
ANDRE MOUSSEAU 40 OAKLANDS AVENUE, UNIT 319, TORONTO ON M4V 2Z3, Canada
ALAN RYDER 80 DOUGLAS DRIVE, TORONTO ON M4W 2B4, Canada
SANDRA COWAN 67 KINGSWAY CRESCENT, TORONTO ON M8X 2R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-24 current Suite 1050, 36 Toronto Street, Toronto, ON M5C 2C5
Address 2006-10-26 2008-06-24 Suite 2800, 199 Bay Street, Toronto, ON M5L 1A9
Name 2006-10-26 current Aurigen Canada Limited
Status 2008-07-23 current Inactive - Discontinued / Inactif - Changement de régime
Status 2006-10-26 2008-07-23 Active / Actif

Activities

Date Activity Details
2008-07-23 Discontinuance / Changement de régime Jurisdiction: Insurance Companies Act / Loi sur les sociétés d'assurances
2007-09-14 Amendment / Modification Directors Limits Changed.
2006-10-26 Incorporation / Constitution en société

Office Location

Address SUITE 1050, 36 Toronto Street
City TORONTO
Province ON
Postal Code M5C 2C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada World Company Limited 36 Toronto Street, Suite # 850, Toronto, ON M5C 2C5 2019-10-08
Lets Go Public Ltd. Suite 850 36 Toronto Street, Toronto, ON M5C 2C5 2017-12-04
Hear.com - Simply Good Hearing Inc. 36 Toronto Street, Suite 1100, Toronto, ON M5C 2C5 2016-04-15
Bartleman & Cie. Conseils Inc. Suite 850, 36 Toronto Street, Toronto, ON M5C 2C5 2015-10-30
Arc Mining Corp. 36 Toronto Street, Suite 920, Toronto, ON M5C 2C5 2014-04-03
450 St. Antoine Holdings Ltd. 36, Toronto Street, Toronto, ON M5C 2C5 2013-01-24
8383456 Canada Corporation 36 Toronto Street Suite 850, Toronto, ON M5C 2C5 2012-12-19
The Chartered Institute of Management Accountants, Canada Inc. 36 Toronto St., Suite 850, Toronto, ON M5C 2C5 2012-05-02
Universal Mobile Solutions Inc. 36 Toronto Street, #850, Toronto, ON M5C 2C5 2011-02-27
Turf Resources Inc. 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 2010-11-29
Find all corporations in postal code M5C 2C5

Corporation Directors

Name Address
WILLIAM TEMPLE THE OLD COTTAGE VALE OF HEALTH, LONDON NW3 1AZ, United Kingdom
GRANT HARDY 24 CREEKVIEW COURT, CARLISLE ON L0R 1H1, Canada
ROBERT GLANVILLE 286 TACONIC ROAD, GREENWICH CT 06831, United States
GREGG CLIFTON 818 CATEAY COURT, MISSISSAUGA ON L5J 4E3, Canada
ALEX FRIDLYAND 101 WEST 85TH STREET, APT. 2-2, NEW YORK NY 10024, United States
RAVI YADAV 1085 PARK AVENUE, APT. 14B, NEW YORK NY 10128, United States
ADAM BARRON 5 SPENCER HILL, LONDON SW19 4PA, United Kingdom
GILBERT S. PALTER 37 MISTY CRESCENT, TORONTO ON M3B 1T2, Canada
SAMUEL L. DUBOC 134 RIVERVIEW DRIVE, TORONTO ON M4N 3C8, Canada
ANDRE MOUSSEAU 40 OAKLANDS AVENUE, UNIT 319, TORONTO ON M4V 2Z3, Canada
ALAN RYDER 80 DOUGLAS DRIVE, TORONTO ON M4W 2B4, Canada
SANDRA COWAN 67 KINGSWAY CRESCENT, TORONTO ON M8X 2R5, Canada

Entities with the same directors

Name Director Name Director Address
THE HORTICULTURAL HUMAN RESOURCE COUNCIL (HHRC) ANDRE MOUSSEAU 1850 RANG NORD-OUEST, STE-MADELEINE QC J0H 1S0, Canada
FLEURS DE CACTUS INC. ANDRE MOUSSEAU 1850 RANG NORD OUEST, STE-MADELEINE QC J0H 1S0, Canada
EdgeStone Capital Venture Fund II-US GP, Inc. Gilbert S. Palter 37 Misty Crescent, Toronto ON M3B 1T2, Canada
6295088 CANADA INC. GILBERT S. PALTER 42 BARRYDALE CRESCENT, TORONTO ON M3B 3E2, Canada
EdgeStone Equity Fund III Going Private GP, Inc. GILBERT S. PALTER 37 MISTY CRESCENT, TORONTO ON M3B 1T2, Canada
NB CAPITAL VENTURE PARTNERS NOMINEE INC. Gilbert S. Palter 37 Misty Crescent, Toronto ON M3B 1T2, Canada
EdgeStone Capital Equity Fund III Nominee, Inc. Gilbert S. Palter 37 Misty Crescent, Toronto ON M3B 1T2, Canada
EdgeStone Capital Venture Fund II Nominee, Inc. Gilbert S. Palter 37 Misty Crescent, Toronto ON M3B 1T2, Canada
EdgeStone Capital Venture Partners-US GP, Inc. Gilbert S. Palter 37 Mistry Crescent, Toronto ON M3B 1T2, Canada
EdgeStone Capital Equity II G.P., Inc. Gilbert S. Palter 37 Misty Crescent, Toronto ON M3B 1T2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 2C5

Similar businesses

Corporation Name Office Address Incorporation
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7

Improve Information

Please provide details on Aurigen Canada Limited 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