GREENHEAT ENERGY CORPORATION

Address:
181 University Avenue, Suite 2100, Toronto, ON M5H 3M7

GREENHEAT ENERGY CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 6757812. The registration start date is April 20, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6757812
Business Number 852718790
Corporation Name GREENHEAT ENERGY CORPORATION
Registered Office Address 181 University Avenue
Suite 2100
Toronto
ON M5H 3M7
Incorporation Date 2007-04-20
Dissolution Date 2014-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DAVID S. REID 1052 Miraloma Drive, Qualicum Beach BC V9K 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-04-20 current 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7
Name 2007-04-20 current GREENHEAT ENERGY CORPORATION
Status 2014-02-10 current Dissolved / Dissoute
Status 2013-09-13 2014-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-04-20 2013-09-13 Active / Actif

Activities

Date Activity Details
2014-02-10 Dissolution Section: 212
2007-04-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 University Avenue
City Toronto
Province ON
Postal Code M5H 3M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
First Nation Securities Corporation 181 University Avenue, Suite 1800, Toronto, ON M5H 3M7 1992-04-13
Bfl Canada Risk and Insurance Services Inc. 181 University Avenue, Suite 1700, Toronto, ON M5H 3M7 1996-03-01
Canal Marine & Industrial Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1996-06-06
Sp Plus Corporation Canada 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7
Margot Investments Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1946-08-29
Stoffel Holdings Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1948-09-30
Firstcan Realty Inc. 181 University Avenue, Suite 1800, Toronto, ON M5H 3M7 1989-08-25
Top Guides Canada Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1998-12-23
Moneyramp.com Ltd. 181 University Avenue, Suite 700, Toronto, ON M5H 3M7 1999-04-07
Incommunity.ca Enterprises Inc. 181 University Avenue, Suite 1904, Toronto, ON M5H 3M7 1999-11-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kshirulo Corp. C/o Alcolado Law, 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 2020-11-05
Tecnik Accounting Inc. 181 University Avenue #1802, Toronto, ON M5H 3M7 2020-02-21
Bluekey Power Career Ltd. 2200-181 University Ave, Toronto, ON M5H 3M7 2018-02-06
Cintran Claims Canada Limited 181 University Avenue, Suite 1200, Toronto, ON M5H 3M7 2016-07-28
7823037 Canada Inc. 181 University Avenue, Suite 1901, Toronto, ON M5H 3M7 2011-03-31
Flexis Information Systems Inc. 181 University Avenue Suite 2100, Toronto, ON M5H 3M7 2007-02-28
Family Law Learning Centre Inc. 181 University Avenue, Suite 816, Toronto, ON M5H 3M7 2005-08-24
Alexander Capital Group Inc. 181 University Avenue, Suite 1414, Toronto, ON M5H 3M7 2005-06-16
6390455 Canada Inc. 181, University Avenue, Suite 1500, Toronto, ON M5H 3M7 2005-05-11
6201601 Canada Inc. 181 Univeristy Avenue, Suite 700, Toronto, ON M5H 3M7 2004-03-02
Find all corporations in postal code M5H 3M7

Corporation Directors

Name Address
DAVID S. REID 1052 Miraloma Drive, Qualicum Beach BC V9K 2P1, Canada

Entities with the same directors

Name Director Name Director Address
Tri Eco Technologies Corporation David S. Reid 1052 Miraloma Drive, Qualicum Beach BC V9K 2P1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3M7

Similar businesses

Corporation Name Office Address Incorporation
Cataleya Energy Corporation 365 Bay Street, Suite 800, Wildeboer Dellelce Place, Toronto, ON M5H 2V1
Carbonitum Energy Corporation 2300-550 Burrard Street, Vancouver, BC V6C 2B5
Bonavista Energy Corporation 900, 207-9th Avenue Sw, Calgary, AB T2P 1K3
Corporation Internationale D'energie G.a. 9035 Rivard St., Brossard, QC J4X 1V5 1993-05-05
Corporation Universelle De Sytemes D'Énergie S.g. 306 Des Pres St, Laval, QC H7N 1C5 1993-05-05
Cec Canadian Energy Corporation 2705 Bates Rd, Suite 200, Montreal, QC H3S 1B4 1981-07-17
Tc Energy Corporation 450 1st Street S.w., Calgary, AB T2P 5H1 2003-02-25
Fifth Freedom Technology, Signage and Energy Corporation 1123 Avenue Road, Toronto, ON M5N 2E5 2018-11-06
Cameco - Corporation Canadienne D'énergie Et D'ex Ploitation Minière 122 3rd Ave North, Saskatoon, SK S7K 2H6 1987-06-19
Corporation Energie Clark 4430 Saint Catherine Street West, #200b, Westmount, QC H3Z 3E4 1984-01-10

Improve Information

Please provide details on GREENHEAT ENERGY CORPORATION 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