Replenishing Technologies Inc.

Address:
160 Fallingbrook Road, Unit 409, Scarborough, ON M1N 0A1

Replenishing Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 8326720. The registration start date is October 16, 2012. The current status is Active.

Corporation Overview

Corporation ID 8326720
Business Number 845807932
Corporation Name Replenishing Technologies Inc.
Registered Office Address 160 Fallingbrook Road
Unit 409
Scarborough
ON M1N 0A1
Incorporation Date 2012-10-16
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Kirsten Mary Comerford 22 Elkhorn Drive, Unit 223, Toronto ON M2K 1J4, Canada
Meghann Louise Coleman 33 Mill Street, Unit 506, Toronto ON M5A 3R3, Canada
James Gerard Comerford 22 Elkhorn Drive, Unit 223, Toronto ON M2K 1J4, Canada
Matthew James Comerford 22 Elkhorn Drive, Unit 223, Toronto ON M2K 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-10-01 current 160 Fallingbrook Road, Unit 409, Scarborough, ON M1N 0A1
Address 2013-08-16 2014-10-01 22 Elkhorn Drive, Unit 451, Toronto, ON M2K 1J4
Address 2012-10-16 2013-08-16 22 Elkhorn Drive, Unit 223, Toronto, ON M2K 1J4
Name 2012-10-16 current Replenishing Technologies Inc.
Status 2017-06-13 current Active / Actif
Status 2017-03-15 2017-06-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-07-22 2017-03-15 Active / Actif
Status 2015-03-26 2015-07-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-10-16 2015-03-26 Active / Actif

Activities

Date Activity Details
2012-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 160 FALLINGBROOK ROAD
City SCARBOROUGH
Province ON
Postal Code M1N 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8116865 Canada Incorporated 160 Fallingbrook Road, #404, Scarborough, ON M1N 0A1 2012-02-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wisplite Technology Group Incorporated Suite 108 - 160 Fallingbrook Road, Toronto, ON M1N 0A1 2009-06-12
Bespoke Homes Inc. 160, Fallingbrook Road, Unit #207, Toronto, ON M1N 0A1 2009-01-07
Caden Media Corporation 108 - 160 Fallingbrook Road, Toronto, ON M1N 0A1 2005-02-21
Avalon Releasing Limited Ph 6 160 Fallingbrook Rd, Scarborough, ON M1N 0A1 1995-05-23
Zgarka Holdings Limited 208-160 Fallingbrook Road, Scarborough, ON M1N 0A1 1986-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Scarborough Kings Hockey 99900 Cf 501 087, Rpo Terry Town, Toronto, ON M1N 0A4 2020-10-22
Equevo Capital Incorporated 3634a St.clair Ave E, Toronto, ON M1N 0A5 2020-04-25
Bowll Asian Kitchen Inc. 3636 B St Clair Avenue East, Toronto, ON M1N 0A5 2019-08-20
11322494 Canada Corporation 576 Midland Avenue, Toronto, ON M1N 0A5 2019-03-27
Lethality Limited 3634a St Clair Avenue East, Toronto, ON M1N 0A5 2019-01-15
9864750 Canada Inc. 23 Moonseed Crt, Sacrborough, ON M1N 0A5 2016-08-10
Lotuscube Management Inc. 21 Moonseed Court, Scarborough, ON M1N 0A5 2013-09-30
10104248 Canada Ltd. 912 - 22 East Haven Drive, Scarborough, ON M1N 0B4 2017-02-13
9186123 Canada Inc. 22 East Haven Dr, Suite 1120, Scarborough, ON M1N 0B4 2015-02-12
Datashares Incorporated 22 East Haven Dr., Suite 809, Toronto, ON M1N 0B4 2014-05-14
Find all corporations in postal code M1N

Corporation Directors

Name Address
Kirsten Mary Comerford 22 Elkhorn Drive, Unit 223, Toronto ON M2K 1J4, Canada
Meghann Louise Coleman 33 Mill Street, Unit 506, Toronto ON M5A 3R3, Canada
James Gerard Comerford 22 Elkhorn Drive, Unit 223, Toronto ON M2K 1J4, Canada
Matthew James Comerford 22 Elkhorn Drive, Unit 223, Toronto ON M2K 1J4, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1N 0A1
Category technologies
Category + City technologies + SCARBOROUGH

Similar businesses

Corporation Name Office Address Incorporation
Replenishing Care Corporation 313-18 Crown Steel Drive, Markham, ON L3R 9X8 2016-04-07
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24

Improve Information

Please provide details on Replenishing Technologies 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