C3 Global Technologies, Inc.

Address:
786 Dunloe Ave, Ottawa, ON K1K 0K4

C3 Global Technologies, Inc. is a business entity registered at Corporations Canada, with entity identifier is 8347026. The registration start date is November 9, 2012. The current status is Active.

Corporation Overview

Corporation ID 8347026
Business Number 841844137
Corporation Name C3 Global Technologies, Inc.
Registered Office Address 786 Dunloe Ave
Ottawa
ON K1K 0K4
Incorporation Date 2012-11-09
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
John Colthart 786 Dunloe Ave, Ottawa ON K1K 0K4, Canada
Elizabeth Schneppenheim 20 Volga Ave., Jackson's Point ON L0E 1L0, Canada
James Colthart 155 Silas Blvd., Keswick ON L4P 2K2, Canada
Christine Colthart 155 Silas Blvd., Keswick ON L4P 2K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-09 current 786 Dunloe Ave, Ottawa, ON K1K 0K4
Name 2012-11-09 current C3 Global Technologies, Inc.
Status 2012-11-09 current Active / Actif

Activities

Date Activity Details
2012-11-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 786 Dunloe Ave
City Ottawa
Province ON
Postal Code K1K 0K4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stoneleigh Strategies Inc. 798 Dunloe Avenue, Ottawa, ON K1K 0K4 2013-07-16
7902476 Canada Inc. 774 Dunloe Avenue, Ottawa, ON K1K 0K4 2011-06-24
Enersysnet Canada Inc. 786 Dunloe Avenue, Ottawa, ON K1K 0K4 2010-09-09
Riedel Advisory Services Inc. 790 Dunloe Avenue, Ottawa, ON K1K 0K4 2008-12-30
Jdmtl Holdings Inc. 794 Dunloe Avenue, Ottawa, ON K1K 0K4 2005-09-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Mcnian Management Ltd. 17 Kilbarry Cr, Ottawa, ON K1K 0B5 2011-10-24
4013069 Canada Inc. 17 Avenue Arundel, Ottawa, ON K1K 0B5 2002-02-19
Groupe Anaf Inc. 32 Arundel Avenue, Ottawa, ON K1K 0B6 2020-09-23
3822117 Canada Inc. 34 Arundel Avenue, Ottawa, ON K1K 0B6 2000-10-12
Find all corporations in postal code K1K

Corporation Directors

Name Address
John Colthart 786 Dunloe Ave, Ottawa ON K1K 0K4, Canada
Elizabeth Schneppenheim 20 Volga Ave., Jackson's Point ON L0E 1L0, Canada
James Colthart 155 Silas Blvd., Keswick ON L4P 2K2, Canada
Christine Colthart 155 Silas Blvd., Keswick ON L4P 2K2, Canada

Entities with the same directors

Name Director Name Director Address
ENERSYSNET CANADA INC. JOHN COLTHART 786 Dunloe Avenue, Ottawa ON K1K 0K4, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1K 0K4
Category technologies
Category + City technologies + Ottawa

Similar businesses

Corporation Name Office Address Incorporation
L.c. Global Mobile Systems & Technologies Inc. 1166, Pierre Mallet, Dorval, QC H9S 5V9 2006-01-19
Technologies Globales Icp Inc. 7075 Robert-joncas Pl, Unit 131, Saint-laurent, QC H4M 2Z2 1988-09-30
Grt-global Rerefining Technologies Ltd. 33 Rue Catherine-de-mÉdicis, Bromont, QC J2L 1G4 2003-07-17
3-ade Global Technologies Inc. 1392 Rue Gemier, Val Belair, QC G3J 1J2 2002-04-26
Eers Global Technologies Inc. 1320 Graham Blvd., Suite 115, Mount Royal, QC H3P 3C8 2014-06-16
Technologies Globales Octant Inc. 214 Westminster Avenue North, Montreal West, QC H4X 1Z6 1997-04-17
Gidwani Global Technologies Inc. 3450 Drummond Street, Suite 142, Montreal, QC H3G 1Y2 2005-10-26
Winterra Global Technologies Inc. 1171 Maple Ave, Box 112, Manotick, ON K4M 1A2 2013-04-02
Eers Global Technologies Inc. 710-355 Rue Peel, Montréal, QC H3C 2G9
Prc Global Technologies Inc. 45 Haverty Trail, Brampton, ON L7A 0S3 2017-12-13

Improve Information

Please provide details on C3 Global 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