Ranuu Technologies Inc.

Address:
20 Maud Street, Toronto, ON M5V 2M5

Ranuu Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 8595844. The registration start date is August 1, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8595844
Business Number 845062231
Corporation Name Ranuu Technologies Inc.
Registered Office Address 20 Maud Street
Toronto
ON M5V 2M5
Incorporation Date 2013-08-01
Dissolution Date 2016-05-22
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
Henry Tang 10 Rockfield Crescent, Ottawa ON K2E 5L7, Canada
Stephen Davies 934 Beauclaire Drive, Ottawa ON K1C 2J3, Canada
Ian Gilbert 59 High Park Boulevard, Toronto ON M6R 1M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-08-01 current 20 Maud Street, Toronto, ON M5V 2M5
Name 2013-08-01 current Ranuu Technologies Inc.
Status 2016-05-22 current Dissolved / Dissoute
Status 2015-12-24 2016-05-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-08-01 2015-12-24 Active / Actif

Activities

Date Activity Details
2016-05-22 Dissolution Section: 212
2013-08-01 Incorporation / Constitution en société

Office Location

Address 20 Maud Street
City Toronto
Province ON
Postal Code M5V 2M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7676859 Canada Inc. 20 Maud Street, Suite 205, Toronto, ON M5V 2M5 2010-10-18
The Open Book Foundation 20 Maud Street, Suite 401, Toronto, ON M5V 2M5 2011-10-03
Mccall Macbain Scholarships Foundation 20 Maud Street, Suite 203, Toronto, ON M5V 2M5 2019-01-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
11866486 Canada Inc. 20 Maud Street, Suite 200, Toronto, ON M5V 2M5 2020-01-27
Headlands Institute 20 Maud Street, Suite 203, Toronto, ON M5V 2M5 2017-06-27
Guardly Corp. 20 Maud Street, Suite 307, Toronto, ON M5V 2M5 2010-08-25
Higher Education Strategy Associates Inc. 207-20 Maud St, Toronto, ON M5V 2M5 2009-08-20
Kanatan Inc. 20 Maud Street, Ste. 104, Toronto, ON M5V 2M5 2007-03-06
6360581 Canada Inc. 20 Maud Street, Suite 502, Toronto, ON M5V 2M5 2005-03-10
Graffiti Direct & Interactive Inc. 20 Maud St, Ste 206, Toronto, ON M5V 2M5 1996-10-15
Joist Inc. 307 - 20 Maud Street, Toronto, ON M5V 2M5
Task Ave Incorporated 20 Maud Street, Suite 307, Toronto, ON M5V 2M5 2010-12-09

Corporation Directors

Name Address
Henry Tang 10 Rockfield Crescent, Ottawa ON K2E 5L7, Canada
Stephen Davies 934 Beauclaire Drive, Ottawa ON K1C 2J3, Canada
Ian Gilbert 59 High Park Boulevard, Toronto ON M6R 1M9, Canada

Entities with the same directors

Name Director Name Director Address
AERO RECORD TECHNOLOGIES INC. Henry Tang 9 Longfellow Avenue, St Catharines ON L2R 6N3, Canada
INVOTRAX Inc. HENRY TANG 308 KINTYRE, OTTAWA ON K2C 3M6, Canada
GLEAM NETWORKS INC. Henry Tang 22 Byron AVe, Ottawa ON K1Y 3H9, Canada
ADAIL MEDIA INC. Henry Tang 10 Rockfield Cr., Ottawa ON K2E 5L7, Canada
SHAMSMATIC BUSINESS COMPUTERS INC. HENRY TANG 27 EVERINGHAM COURT, NORTH YORK ON M2M 2J6, Canada
102892 CANADA LTD. IAN GILBERT 16 MORRISON, MOUNT ROYAL QC , Canada
ROADRUNNER JEANS MFG. LTD. IAN GILBERT 910 D'ALENCON, CHOMEDEY, LAVAL QC H7W 3W4, Canada
MICHAEL GILBERT INDUSTRIES LTD. IAN GILBERT 148 BORD-DU-LAC, POINTE CLAIRE QC H9S 4J3, Canada
PELOBE TRADING CO. LTD. IAN GILBERT 16 MORRISON, MOUNT ROYAL QC , Canada
BERGIL LTD. IAN GILBERT 16 MORRISON, MOUNT ROYAL QC , Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 2M5
Category technologies
Category + City technologies + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Ia Technologies Numériques Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2019-06-20
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04

Improve Information

Please provide details on Ranuu 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