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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2009-05-29 | Amendment / Modification | |
2009-02-02 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5A 3S5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |