Vortex Connect Inc.

Address:
411 Richmond St E, Suite 200, Toronto, ON M5A 3S5

Vortex Connect Inc. is a business entity registered at Corporations Canada, with entity identifier is 7116985. The registration start date is February 2, 2009. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7116985
Business Number 820488021
Corporation Name Vortex Connect Inc.
Registered Office Address 411 Richmond St E, Suite 200
Toronto
ON M5A 3S5
Incorporation Date 2009-02-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Jean-Francois Gagne 4200 St-Laurent, Suite 407, Montreal QC H2W 2R2, Canada
Daniel J. Maynard 14400 North 87th Street, Scottsdale AZ 85260, United States
Hebe S. Doneski 14400 North 87th Street, Scottsdale AZ 85260, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-02-09 current 411 Richmond St E, Suite 200, Toronto, ON M5A 3S5
Address 2009-02-02 2012-02-09 411 Richmond St E, Suite 308, Toronto, ON M5A 2S5
Name 2009-02-02 current Vortex Connect Inc.
Status 2014-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-02-02 2014-01-01 Active / Actif

Activities

Date Activity Details
2009-05-29 Amendment / Modification
2009-02-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-26 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 E, Suite 200
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
K-pos Services Inc. 411 Richmond St. E, Suite 8, Toronto, ON M5A 3S5 2009-01-28
Green Innotech Inc. 411 Richmond St., Suite 303, Toronto, ON M5A 3S5 2006-07-19
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
Jean-Francois Gagne 4200 St-Laurent, Suite 407, Montreal QC H2W 2R2, Canada
Daniel J. Maynard 14400 North 87th Street, Scottsdale AZ 85260, United States
Hebe S. Doneski 14400 North 87th Street, Scottsdale AZ 85260, United States

Entities with the same directors

Name Director Name Director Address
RedPrairie Canada Holding Inc. Daniel J. Maynard 14400 North 87th Street, Scottsdale AZ 85260, United States
Omega Optimisation Inc. Hebe S. Doneski 14400 North 87th Street, Scottsdale AZ 85260, United States
Omega Optimisation Inc. JEAN-FRANCOIS GAGNE 4200 BOUL. SAINT-LAURENT, SUITE 407, MONTREAL QC H2W 2R2, Canada
PMB PRINT MEASUREMENT BUREAU JEAN-FRANCOIS GAGNE 1500 RUE UNIVERSITY, SUITE 1600, MONTREAL QC H3A 3S7, Canada
Chamber of Commerce of Percé JEAN-FRANCOIS GAGNE 1 ROUTE 132 OUEST, PERCE QC G0C 2L0, Canada
MOVALIA - CONSORTIUM EN DÉVELOPPEMENT DURABLE JEAN-FRANCOIS GAGNE 2540 BOUL. DANIEL-JOHNSON, # 400, LAVAL QC H7T 2S3, Canada
GAGNÉ GRAVEL HOLDINGS INC. JEAN-FRANCOIS GAGNE 1 MY ESTATE, LAKEFIELD COMTÉ GORE QC J0V 1K0, Canada
3622053 CANADA INC. JEAN-FRANCOIS GAGNE 1165 RUE DAVID, LAVAL QC H7E 3R6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 3S5

Similar businesses

Corporation Name Office Address Incorporation
Vortex Fabrics Inc. 4751 Couture Blvd., St-leonard, QC H1R 3H7 2002-02-13
Vortex Hydrosystems Inc. 1277 Boulevard Industriel, Granby, QC J2J 2B8
Les Importations De Vitres Vortex Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1983-03-08
Vortex Aquatic Structures International Inc. 5500 Rue Fullum, Suite 322, Montreal, QC H2G 2H3 1995-12-28
Solutions Financieres & D'investissements Vortex Inc. 642 De Namur, Saint-lambert, QC J4S 1Z4 2012-03-17
Vortex Structures Aquatiques Internationales Inc. 328 Avro Street, Montreal, QC H9R 5W5
Connect Connect Communications Inc. 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2
Fusion Vortex Canada Corporation Suite 238, 1027 Davie St., Vancouver, BC V6E 4L2 2003-10-02
Connect People Connect Inc. 902-20 Redgrave Dr, Etobicoke, ON M9R 3T8 2009-08-04
Expositions Biotech Connect Inc. 3 Rue Des Chardonnerets, Blainville, QC J7C 6A4 2017-11-19

Improve Information

Please provide details on Vortex Connect 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